AES HORIZONS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AES HORIZONS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676624

Incorporation date

10/01/1992

Size

Full

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1992)
dot icon04/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-04
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon08/10/2025
Amended full accounts made up to 2024-12-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon21/10/2024
Appointment of Mr Paul John Chapman as a director on 2024-10-11
dot icon21/10/2024
Termination of appointment of Elizabeth Akdag as a director on 2024-10-12
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of Marjolijn Irene Vergouw as a director on 2023-03-17
dot icon23/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon07/01/2021
Director's details changed for Mrs Marjolijn Irene Vergouw on 2020-03-20
dot icon17/12/2020
Statement by Directors
dot icon17/12/2020
Statement of capital on 2020-12-17
dot icon17/12/2020
Solvency Statement dated 25/11/20
dot icon17/12/2020
Resolutions
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon21/04/2020
Appointment of Mrs Marjolijn Irene Vergouw as a director on 2020-03-20
dot icon27/03/2020
Termination of appointment of Mark Eugene Green as a director on 2020-03-20
dot icon20/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Mr Mark Edward Reynolds as a director on 2019-06-12
dot icon13/06/2019
Appointment of Ms Elizabeth Akdag as a director on 2019-06-12
dot icon13/06/2019
Termination of appointment of Paul Austin Hutchinson as a director on 2019-06-12
dot icon13/06/2019
Termination of appointment of James Timothy Mccullough as a director on 2019-06-12
dot icon25/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Termination of appointment of Ian Robert Luney as a director on 2018-07-30
dot icon30/05/2018
Appointment of Paul Austin Hutchinson as a director on 2018-05-15
dot icon30/05/2018
Appointment of James Timothy Mccullough as a director on 2018-05-15
dot icon30/05/2018
Termination of appointment of Roger Paul Casement as a director on 2018-05-15
dot icon22/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon22/01/2018
Change of details for Aes Electric Ltd as a person with significant control on 2017-08-22
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-22
dot icon14/02/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon17/01/2017
Director's details changed for Mr Ian Robert Luney on 2017-01-16
dot icon17/01/2017
Director's details changed for Mr Roger Paul Casement on 2017-01-16
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Mark Eugene Green as a director on 2016-05-03
dot icon21/04/2016
Termination of appointment of Julian Jose Nebreda Marquez as a director on 2016-03-08
dot icon05/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon28/10/2015
Director's details changed for Julian Jose Nebreda Marquez on 2015-10-27
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/01/2015
Director's details changed for Julian Jose Nebreda Marquez on 2015-01-12
dot icon16/12/2014
Statement by Directors
dot icon16/12/2014
Statement of capital on 2014-12-16
dot icon16/12/2014
Solvency Statement dated 01/12/14
dot icon16/12/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Termination of appointment of Tihomir Mladenov as a director on 2014-07-14
dot icon18/07/2014
Appointment of Mr Roger Paul Casement as a director on 2014-07-14
dot icon18/07/2014
Appointment of Mr Ian Robert Luney as a director on 2014-07-14
dot icon18/07/2014
Termination of appointment of Tihomir Mladenov as a secretary on 2014-07-14
dot icon26/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 37 Kew Foot Road Richmond Surrey TW9 2SS on 2014-01-02
dot icon14/11/2013
Termination of appointment of Donald Lehman as a director
dot icon14/11/2013
Appointment of Tihomir Mladenov as a secretary
dot icon14/11/2013
Appointment of Tihomir Mladenov as a director
dot icon14/11/2013
Termination of appointment of Donald Lehman as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Resolutions
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Auditor's resignation
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Director appointed julian jose nebreda marquez
dot icon08/09/2009
Appointment terminated director john mclaren
dot icon15/05/2009
Director appointed donald todd lehman
dot icon15/05/2009
Appointment terminated secretary neil hopkins
dot icon15/05/2009
Secretary appointed donald todd lehman
dot icon15/05/2009
Appointment terminated director neil hopkins
dot icon11/02/2009
Return made up to 10/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 10/01/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 10/01/07; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon01/03/2006
Return made up to 10/01/06; full list of members
dot icon14/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
New secretary appointed;new director appointed
dot icon26/01/2005
Return made up to 10/01/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon29/03/2004
Secretary resigned;director resigned
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon18/02/2004
Return made up to 10/01/04; full list of members
dot icon26/01/2004
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 10/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon23/01/2002
Return made up to 10/01/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 10/01/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Certificate of change of name
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Registered office changed on 30/05/00 from: one silk street london EC2Y 8HQ
dot icon13/01/2000
Return made up to 10/01/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/08/1999
Resolutions
dot icon18/05/1999
Auditor's resignation
dot icon26/01/1999
Director's particulars changed
dot icon26/01/1999
Return made up to 10/01/99; full list of members
dot icon30/11/1998
Director resigned
dot icon27/11/1998
Auditor's resignation
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 10/01/98; full list of members
dot icon20/10/1997
Secretary's particulars changed
dot icon14/10/1997
Registered office changed on 14/10/97 from: c/o hackwood secs. Barrington hse 59 67 gresham st london EC2V 7JA
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon15/08/1997
Certificate of change of name
dot icon24/01/1997
Return made up to 10/01/97; full list of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
New director appointed
dot icon23/02/1996
Certificate of change of name
dot icon24/01/1996
New director appointed
dot icon16/01/1996
Return made up to 10/01/96; full list of members
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 10/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Return made up to 10/01/94; full list of members
dot icon02/09/1993
Memorandum and Articles of Association
dot icon02/09/1993
Resolutions
dot icon29/06/1993
Secretary's particulars changed;director's particulars changed
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Director's particulars changed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon19/01/1993
Return made up to 10/01/93; full list of members
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Ad 23/12/92--------- £ si 3124998@1=3124998 £ ic 2/3125000
dot icon17/01/1993
£ nc 100/3125000 23/12/92
dot icon12/05/1992
Registered office changed on 12/05/92 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon24/04/1992
Certificate of change of name
dot icon05/03/1992
New director appointed
dot icon05/03/1992
Memorandum and Articles of Association
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Director resigned;new director appointed
dot icon05/03/1992
Accounting reference date notified as 31/12
dot icon21/02/1992
Certificate of change of name
dot icon10/01/1992
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
10/01/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaren, John Keith
Director
16/03/2004 - 01/09/2009
27
Mccullough, James Timothy
Director
15/05/2018 - 12/06/2019
28
Armstrong, Michael Norman
Director
27/03/2002 - 31/12/2003
76
Reynolds, Mark Edward
Director
12/06/2019 - Present
60
Luney, Ian Robert
Director
14/07/2014 - 30/07/2018
29

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 HORIZONS INVESTMENTS LIMITED

AES HORIZONS INVESTMENTS LIMITED is an(a) Active company incorporated on 10/01/1992 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. 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 HORIZONS INVESTMENTS LIMITED?

toggle

AES HORIZONS INVESTMENTS LIMITED is currently Active. It was registered on 10/01/1992 .

Where is AES HORIZONS INVESTMENTS LIMITED located?

toggle

AES HORIZONS INVESTMENTS LIMITED is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does AES HORIZONS INVESTMENTS LIMITED do?

toggle

AES HORIZONS INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AES HORIZONS INVESTMENTS LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-04.