AES EMEA LIMITED

Register to unlock more data on OkredoRegister

AES EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06048693

Incorporation date

11/01/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgshire PE27 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon16/02/2026
Amended audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/02/2026
Appointment of Mr. Alejandro Jorge Divo Khoury as a director on 2026-01-31
dot icon04/02/2026
Termination of appointment of Simon Charles Gillott as a director on 2026-01-31
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon11/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon20/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/11/2023
Satisfaction of charge 060486930005 in full
dot icon21/11/2023
Satisfaction of charge 060486930006 in full
dot icon09/11/2023
Registration of charge 060486930008, created on 2023-11-03
dot icon08/11/2023
Registration of charge 060486930007, created on 2023-11-03
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon08/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon08/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/02/2023
Change of details for Arena Events Group Plc as a person with significant control on 2022-02-23
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon25/02/2022
Termination of appointment of Gregory Malcolm Lawless as a director on 2022-02-23
dot icon25/02/2022
Registered office address changed from 4 Deer Park Road London SW19 3GY England to Needingworth Industrial Estate Needingworth Road St Ives Cambridgshire PE27 4NB on 2022-02-25
dot icon25/02/2022
Appointment of Simon Charles Gillott as a director on 2022-02-23
dot icon25/02/2022
Appointment of Paul Michael Queyssac Berger as a director on 2022-02-23
dot icon25/02/2022
Termination of appointment of Stephen Trowbridge as a director on 2022-02-23
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/09/2021
Notification of Arena Events Group Plc as a person with significant control on 2021-04-15
dot icon10/09/2021
Cessation of Wb Co (1402) Limited as a person with significant control on 2021-04-15
dot icon13/05/2021
Resolutions
dot icon10/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon14/10/2020
Registration of charge 060486930006, created on 2020-10-12
dot icon03/08/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon03/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon03/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon03/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon16/10/2019
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2019-10-15
dot icon16/10/2019
Appointment of Mr Stephen Trowbridge as a director on 2019-10-15
dot icon19/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon19/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/07/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon02/11/2018
Notification of Wb Co (1402) Limited as a person with significant control on 2016-04-06
dot icon02/11/2018
Cessation of Aes Arena Event Services Group Holdings Ltd as a person with significant control on 2016-04-06
dot icon02/11/2018
Registration of charge 060486930005, created on 2018-10-18
dot icon01/11/2018
Satisfaction of charge 060486930004 in full
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon06/10/2018
Satisfaction of charge 3 in full
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Resolutions
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Termination of appointment of David Michael Seaman as a secretary on 2017-01-24
dot icon24/01/2017
Termination of appointment of David Michael Seaman as a director on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr David Michael Seaman on 2017-01-20
dot icon24/01/2017
Secretary's details changed for Mr David Michael Seaman on 2017-01-20
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon26/02/2016
Registered office address changed from C/O Arena Group 40 Great Portland Street 1st Floor London W1W 7LZ England to 4 Deer Park Road London SW19 3GY on 2016-02-26
dot icon15/02/2016
Satisfaction of charge 2 in full
dot icon15/02/2016
Satisfaction of charge 1 in full
dot icon09/02/2016
Registration of charge 060486930004, created on 2016-02-04
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Registered office address changed from 85 Newman Street London W1T 3EU to C/O Arena Group 40 Great Portland Street 1St Floor London W1W 7LZ on 2015-04-13
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon28/01/2015
Registered office address changed from C/O Arena Group 85 85 Newman Street 4Th Floor London W1T 3EU England to 85 Newman Street London W1T 3EU on 2015-01-28
dot icon05/09/2014
Registered office address changed from Needingworth Road St Ives Huntingdon Cambridgeshire PE27 3ND to C/O Arena Group 85 85 Newman Street 4Th Floor London W1T 3EU on 2014-09-05
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Miscellaneous
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Appointment of Mr Piers Leigh Stuart Wilson as a director
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon21/02/2012
Duplicate mortgage certificatecharge no:3
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2012
Resolutions
dot icon13/02/2012
Termination of appointment of Dermot Divilly as a director
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon16/01/2012
Resolutions
dot icon16/01/2012
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon07/02/2011
Appointment of Mr David Michael Seaman as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Full accounts made up to 2008-12-31
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Full accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon02/07/2008
Resolutions
dot icon23/06/2008
Appointment terminated director david walley
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon29/04/2007
Registered office changed on 29/04/07 from: 52 bedford row london WC1R 4LR
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed
dot icon07/02/2007
Particulars of mortgage/charge
dot icon11/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillott, Simon Charles
Director
23/02/2022 - 31/01/2026
5
BREAMS CORPORATE SERVICES LIMITED
Corporate Director
11/01/2007 - 31/01/2007
42
Divo Khoury, Alejandro Jorge, Mr.
Director
31/01/2026 - Present
5
Walley, David Andrew
Director
31/01/2007 - 18/06/2008
34
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
11/01/2007 - 31/01/2007
289

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AES EMEA LIMITED

AES EMEA LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgshire PE27 4NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AES EMEA LIMITED?

toggle

AES EMEA LIMITED is currently Active. It was registered on 11/01/2007 .

Where is AES EMEA LIMITED located?

toggle

AES EMEA LIMITED is registered at Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgshire PE27 4NB.

What does AES EMEA LIMITED do?

toggle

AES EMEA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AES EMEA LIMITED?

toggle

The latest filing was on 16/02/2026: Amended audit exemption subsidiary accounts made up to 2025-03-31.