AEON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AEON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11899434

Incorporation date

22/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 58 Davies Street, London W1K 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2019)
dot icon23/02/2026
Previous accounting period extended from 2025-06-18 to 2025-12-18
dot icon04/02/2026
Replacement filing of SH01 - 30/09/25 Statement of Capital gbp 9112504
dot icon23/01/2026
Appointment of Chris Winn as a director on 2026-01-01
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-31
dot icon29/12/2025
Termination of appointment of Soroosh Shambayati as a director on 2025-07-23
dot icon18/12/2025
Termination of appointment of Federico Hermida as a director on 2025-12-01
dot icon18/12/2025
Termination of appointment of Juan Ball as a director on 2025-12-01
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon06/06/2025
Micro company accounts made up to 2024-06-18
dot icon08/05/2025
Director's details changed for Mr Maximilian Alexander Gottschalk on 2025-04-06
dot icon31/03/2025
Director's details changed for Mr Juan Ball on 2025-03-21
dot icon31/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Termination of appointment of Harry Alexander Lawson Johnston as a director on 2024-09-09
dot icon23/05/2024
Director's details changed for Mr Juan Ball on 2024-05-01
dot icon05/04/2024
Director's details changed
dot icon04/04/2024
Director's details changed for Mr Benjamin Jeffrey Churchill on 2024-03-21
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Director's details changed for Mr Edward Lawson Johnston on 2023-03-20
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2022
Termination of appointment of Zaki Mohammad Nuseibah as a director on 2022-08-31
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon24/03/2022
Director's details changed for Mr Benjamin Jeffrey Churchill on 2021-11-01
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon25/03/2021
Director's details changed for Mr Federico Hermida on 2021-03-21
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/10/2020
Director's details changed for Mr Zaki Mohammad Nuseibah on 2020-08-20
dot icon06/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon30/03/2020
Director's details changed for Soroosh Shambayati on 2020-03-21
dot icon30/03/2020
Director's details changed for Mr Edward Lawson Johnston on 2020-03-21
dot icon30/03/2020
Director's details changed for Mr Oumar Diallo on 2020-03-21
dot icon25/03/2020
Director's details changed for Federico Hermida on 2020-03-21
dot icon13/01/2020
Registered office address changed from 2nd Floor 58 Davies Street London W1K 5JF United Kingdom to 3rd Floor 58 Davies Street London W1K 5JF on 2020-01-13
dot icon13/11/2019
Director's details changed for Federico Hermida on 2019-11-13
dot icon11/11/2019
Director's details changed for Federico Hermida Poitevin on 2019-11-11
dot icon08/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon04/10/2019
Appointment of Federico Hermida Poitevin as a director on 2019-09-23
dot icon04/10/2019
Appointment of Harry Lawson Johnston as a director on 2019-09-23
dot icon04/10/2019
Appointment of Juan Ball as a director on 2019-09-23
dot icon03/10/2019
Register(s) moved to registered inspection location 22 Chancery Lane London England WC2A 1LS
dot icon03/10/2019
Register inspection address has been changed to 22 Chancery Lane London England WC2A 1LS
dot icon02/10/2019
Director's details changed for Mr Benjamin Jeffrey Churchill on 2019-09-23
dot icon02/10/2019
Appointment of Soroosh Shambayati as a director on 2019-09-23
dot icon02/10/2019
Appointment of Mr Zaki Mohammad Nuseibah as a director on 2019-09-23
dot icon02/10/2019
Appointment of Mr Edward Lawson Johnston as a director on 2019-09-23
dot icon02/10/2019
Appointment of Mr Maximilian Alexander Gottschalk as a director on 2019-09-23
dot icon02/10/2019
Appointment of Mr Oumar Diallo as a director on 2019-09-23
dot icon02/10/2019
Termination of appointment of Elemental Company Secretary Limited as a secretary on 2019-09-04
dot icon23/09/2019
Notification of a person with significant control statement
dot icon17/09/2019
Cessation of Benjamin Jeffrey Churchill as a person with significant control on 2019-08-23
dot icon17/09/2019
Cessation of Oumar Diallo as a person with significant control on 2019-08-23
dot icon02/09/2019
Registered office address changed from 2nd Floor 58 Davies Street London W1K 5JF United Kingdom to 2nd Floor 58 Davies Street London W1K 5JF on 2019-09-02
dot icon02/09/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2nd Floor 58 Davies Street London W1K 5JF on 2019-09-02
dot icon22/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
18/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/06/2024
dot iconNext account date
18/12/2025
dot iconNext due on
18/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.45M
-
0.00
-
-
2022
8
5.35M
-
0.00
-
-
2022
8
5.35M
-
0.00
-
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

5.35M £Ascended55.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
22/03/2019 - 04/09/2019
458
Johnston, Edward Lawson
Director
23/09/2019 - Present
2
Nuseibah, Zaki Mohammad
Director
23/09/2019 - 31/08/2022
1
Shambayati, Soroosh
Director
23/09/2019 - 23/07/2025
5
Mr Benjamin Jeffrey Churchill
Director
22/03/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AEON INVESTMENTS LIMITED

AEON INVESTMENTS LIMITED is an(a) Active company incorporated on 22/03/2019 with the registered office located at 3rd Floor 58 Davies Street, London W1K 5JF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AEON INVESTMENTS LIMITED?

toggle

AEON INVESTMENTS LIMITED is currently Active. It was registered on 22/03/2019 .

Where is AEON INVESTMENTS LIMITED located?

toggle

AEON INVESTMENTS LIMITED is registered at 3rd Floor 58 Davies Street, London W1K 5JF.

What does AEON INVESTMENTS LIMITED do?

toggle

AEON INVESTMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AEON INVESTMENTS LIMITED have?

toggle

AEON INVESTMENTS LIMITED had 8 employees in 2022.

What is the latest filing for AEON INVESTMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Previous accounting period extended from 2025-06-18 to 2025-12-18.