AES FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

AES FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06063185

Incorporation date

23/01/2007

Size

Full

Contacts

Registered address

Registered address

51 Dorset Street, London W1U 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon22/04/2026
Full accounts made up to 2025-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon04/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon04/07/2023
Termination of appointment of Russell James Hammond as a director on 2023-07-04
dot icon03/07/2023
Director's details changed for Mr Russell James Hammond on 2023-06-29
dot icon17/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon19/12/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 51 Dorset Street London W1U 7NG on 2022-12-19
dot icon07/11/2022
Termination of appointment of Stuart Duncan Ritchie as a director on 2022-11-07
dot icon06/09/2022
Appointment of Mrs Rebecca Steele as a director on 2022-09-05
dot icon06/09/2022
Appointment of Mr Benjamin Hardy as a director on 2022-09-05
dot icon29/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/05/2022
Termination of appointment of Philippa Claire Miller as a director on 2022-05-20
dot icon21/03/2022
Appointment of Miss Philippa Claire Miller as a director on 2022-03-21
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon01/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon01/11/2020
Termination of appointment of John Richard Charles Patrick Viney as a director on 2020-10-31
dot icon08/10/2020
Appointment of Mr Russell James Hammond as a director on 2020-10-07
dot icon22/06/2020
Change of details for Mr Samuel Andrew Instone as a person with significant control on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Stuart Duncan Ritchie on 2020-06-10
dot icon22/06/2020
Director's details changed for Mr Samuel Andrew Instone on 2020-06-22
dot icon02/06/2020
Registered office address changed from Office Sg04 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-06-02
dot icon02/06/2020
Director's details changed for Mr Samuel Andrew Instone on 2020-06-02
dot icon18/05/2020
Termination of appointment of Robert James Mcleod as a director on 2020-05-14
dot icon11/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon20/08/2019
Satisfaction of charge 2 in full
dot icon20/08/2019
Satisfaction of charge 3 in full
dot icon21/07/2019
Registered office address changed from Elysium Gate Office Sg04 Elysium Gate 126 - 128 New Kings Road London SW6 4LZ England to Office Sg04 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ on 2019-07-21
dot icon15/07/2019
Registered office address changed from Unit 24 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Office Sg04 Elysium Gate 126 - 128 New Kings Road London SW6 4LZ on 2019-07-15
dot icon15/07/2019
Registered office address changed from Office Sg04 Elysium Gate 126 - 128 New Kings Road London SW6 4LZ England to Elysium Gate Office Sg04 Elysium Gate 126 - 128 New Kings Road London SW6 4LZ on 2019-07-15
dot icon30/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/01/2019
Director's details changed for Mr Samuel Andrew Instone on 2019-01-23
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon27/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/04/2018
Registration of charge 060631850004, created on 2018-03-23
dot icon30/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon08/01/2018
Satisfaction of charge 1 in full
dot icon23/11/2017
Director's details changed for Mr John Richard Charles Patrick Viney on 2017-11-23
dot icon22/09/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon04/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon26/01/2017
Director's details changed for Mr Samuel Andrew Instone on 2017-01-01
dot icon26/01/2017
Director's details changed for Mr Robert James Mcleod on 2017-01-05
dot icon29/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon16/06/2016
Appointment of Mr Stuart Duncan Ritchie as a director on 2016-06-12
dot icon15/02/2016
Director's details changed for Mr Samuel Andrew Instone on 2015-04-01
dot icon15/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon04/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Robert James Mcleod on 2014-02-24
dot icon19/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon12/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon12/02/2014
Secretary's details changed for Ms Philippa Claire Miller on 2013-03-01
dot icon04/11/2013
Group of companies' accounts made up to 2013-04-30
dot icon23/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-23
dot icon10/04/2013
Appointment of Mr Robert James Mcleod as a director
dot icon13/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon13/02/2013
Secretary's details changed for Phillipa Claire Miller on 2013-01-01
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon23/02/2012
Cancellation of shares. Statement of capital on 2012-02-23
dot icon23/02/2012
Purchase of own shares.
dot icon23/02/2012
Resolutions
dot icon30/01/2012
Director's details changed for Samuel Andrew Instone on 2012-01-01
dot icon30/01/2012
Director's details changed for Samuel Andrew Instone on 2012-01-01
dot icon25/01/2012
Director's details changed for Samuel Andrew Instone on 2012-01-25
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon15/02/2011
Miscellaneous
dot icon15/02/2011
Resolutions
dot icon10/02/2011
Director's details changed for Mr John Richard Charles Patrick Viney on 2009-01-01
dot icon10/02/2011
Capitals not rolled up
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2010
Full accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2009
Registered office changed on 06/08/2009 from, fulham business centre, wyfold road, london, SW6 6SE
dot icon13/02/2009
Return made up to 23/01/09; full list of members
dot icon13/02/2009
Secretary's change of particulars / phillipa miller / 10/03/2008
dot icon13/02/2009
Director's change of particulars / john viney / 01/01/2009
dot icon24/10/2008
Ad 01/10/08\gbp si 1@1=1\gbp ic 20003/20004\
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Ad 25/01/08\gbp si 3@1=3\gbp ic 20000/20003\
dot icon06/06/2008
Resolutions
dot icon03/06/2008
Gbp nc 20000/21000\25/01/08
dot icon02/06/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon19/03/2008
Director appointed john richard charles patrick viney
dot icon19/03/2008
Appointment terminated secretary john viney
dot icon19/03/2008
Secretary appointed philippa claire miller
dot icon14/02/2008
Return made up to 23/01/08; full list of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon23/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Hardy
Director
05/09/2022 - Present
2
Steele, Rebecca
Director
05/09/2022 - Present
-
Viney, John Richard Charles Patrick, Dr
Director
10/03/2008 - 31/10/2020
11
Mcleod, Robert James
Director
10/04/2013 - 14/05/2020
3
Instone, Samuel Andrew
Director
23/01/2007 - Present
6

Persons with Significant Control

1
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 FINANCIAL SERVICES LTD

AES FINANCIAL SERVICES LTD is an(a) Active company incorporated on 23/01/2007 with the registered office located at 51 Dorset Street, London W1U 7NG. There are currently 4 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 FINANCIAL SERVICES LTD?

toggle

AES FINANCIAL SERVICES LTD is currently Active. It was registered on 23/01/2007 .

Where is AES FINANCIAL SERVICES LTD located?

toggle

AES FINANCIAL SERVICES LTD is registered at 51 Dorset Street, London W1U 7NG.

What does AES FINANCIAL SERVICES LTD do?

toggle

AES FINANCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AES FINANCIAL SERVICES LTD?

toggle

The latest filing was on 22/04/2026: Full accounts made up to 2025-12-31.