AES K2 LIMITED

Register to unlock more data on OkredoRegister

AES K2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03135543

Incorporation date

07/12/1995

Size

Full

Contacts

Registered address

Registered address

First Floor Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon12/09/2022
Application to strike the company off the register
dot icon23/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Appointment of Ms Marjolijn Irene Vergouw as a director on 2019-06-12
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 James Timothy Mccullough 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 Richard Scott Berge as a director on 2019-06-12
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon14/11/2018
Appointment of Mr Richard Scott Berge as a director on 2018-08-01
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Termination of appointment of Ian Robert Luney as a director on 2018-08-02
dot icon31/05/2018
Appointment of James Timothy Mccullough as a director on 2018-05-15
dot icon30/05/2018
Appointment of Paul Austin Hutchinson 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 icon03/01/2018
Termination of appointment of Mark Edward Reynolds as a director on 2017-12-29
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Appointment of Mr Roger Paul Casement as a director on 2017-09-11
dot icon13/09/2017
Termination of appointment of Carla Michelle Tully as a director on 2017-09-11
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 icon19/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-10
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon25/02/2015
Appointment of Ms Carla Michelle Tully as a director on 2015-02-18
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-01-07
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon24/11/2014
Statement by Directors
dot icon24/11/2014
Statement of capital on 2014-11-24
dot icon24/11/2014
Solvency Statement dated 11/11/14
dot icon24/11/2014
Resolutions
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon10/10/2014
Termination of appointment of Tihomir Mladenov as a director on 2014-10-06
dot icon10/10/2014
Appointment of Mr Ian Robert Luney as a director on 2014-10-06
dot icon10/10/2014
Termination of appointment of Tihomir Mladenov as a secretary on 2014-10-06
dot icon10/10/2014
Termination of appointment of Mark Edward Miller as a director on 2014-10-06
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Statement of company's objects
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon06/01/2014
Secretary's details changed for Tihomir Mladenov on 2014-01-01
dot icon06/01/2014
Director's details changed for Mark Edward Miller on 2014-01-01
dot icon06/01/2014
Director's details changed for Tihomir Mladenov on 2014-01-01
dot icon06/01/2014
Director's details changed for Mark Edward Reynolds on 2014-01-01
dot icon02/01/2014
Registered office address changed from 37- 39 Kew Foot Road Richmond Surrey TW9 2SS on 2014-01-02
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/11/2013
Appointment of Tihomir Mladenov as a director
dot icon01/11/2013
Termination of appointment of Donald Lehman as a secretary
dot icon01/11/2013
Termination of appointment of Donald Lehman as a director
dot icon01/11/2013
Appointment of Tihomir Mladenov as a secretary
dot icon24/09/2013
Termination of appointment of Steven Hunter as a director
dot icon09/09/2013
Appointment of Mark Edward Miller as a director
dot icon09/09/2013
Appointment of Mark Edward Reynolds as a director
dot icon09/09/2013
Termination of appointment of David Wilson as a director
dot icon09/09/2013
Termination of appointment of John Bottomley as a director
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon16/01/2012
Termination of appointment of Edward Maddox as a director
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon17/11/2011
Registered office address changed from 37 Kew Foot Road Richmond Surrey TW9 2SS on 2011-11-17
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2011
Appointment of Steven Paul Hunter as a director
dot icon22/09/2011
Termination of appointment of Richard Mardon as a director
dot icon05/07/2011
Director's details changed for Mr John Nelson Bottomley on 2011-07-04
dot icon03/03/2011
Appointment of Mr Richard Mardon as a director
dot icon14/12/2010
Termination of appointment of Edward Maddox as a director
dot icon13/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Appointment of Edward Maddox as a director
dot icon02/07/2010
Appointment of Edward Maddox as a director
dot icon01/07/2010
Termination of appointment of Keith Oberg as a director
dot icon20/04/2010
Resolutions
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon16/02/2010
Full accounts made up to 2008-12-31
dot icon18/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon26/06/2009
Director appointed david cameron wilson
dot icon22/06/2009
Full accounts made up to 2007-12-31
dot icon22/05/2009
Secretary appointed donald todd lehman
dot icon22/05/2009
Appointment terminated director neil hopkins
dot icon22/05/2009
Director appointed donald todd lehman
dot icon22/05/2009
Appointment terminated secretary neil hopkins
dot icon18/05/2009
Full accounts made up to 2006-12-31
dot icon05/04/2009
Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon17/03/2009
Director appointed mr john nelson bottomley
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon23/08/2007
Director resigned
dot icon21/08/2007
Accounts made up to 2005-12-31
dot icon28/12/2006
Return made up to 01/12/06; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG
dot icon07/09/2006
Director's particulars changed
dot icon16/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon06/12/2005
Return made up to 01/12/05; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon14/11/2005
New director appointed
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/09/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon16/09/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon15/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon10/01/2004
Return made up to 01/12/03; full list of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/10/2003
Certificate of change of name
dot icon13/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/02/2003
Return made up to 01/12/02; full list of members
dot icon09/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon27/12/2001
Return made up to 01/12/01; full list of members
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 01/12/00; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon13/05/1999
Accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 01/12/98; no change of members
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon07/04/1998
Registered office changed on 07/04/98 from: burleigh house 17/19 worple way richmond TW10 6AG
dot icon05/12/1997
Return made up to 07/12/97; change of members
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon01/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon07/01/1997
Return made up to 07/12/96; full list of members
dot icon18/09/1996
Certificate of change of name
dot icon10/05/1996
Memorandum and Articles of Association
dot icon10/05/1996
Memorandum and Articles of Association
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New secretary appointed;new director appointed
dot icon08/05/1996
Secretary resigned;director resigned
dot icon08/05/1996
Director resigned
dot icon02/05/1996
Resolutions
dot icon30/04/1996
Certificate of change of name
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon25/04/1996
£ nc 100/1000 23/04/96
dot icon25/04/1996
Accounting reference date notified as 31/12
dot icon25/04/1996
Registered office changed on 25/04/96 from: kempson house p o box 570 camomile street london EC3A 7AN
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned;director resigned
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon22/04/1996
New director appointed
dot icon07/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mardon, Richard
Director
02/03/2011 - 21/09/2011
111
Mccullough, James Timothy
Director
15/05/2018 - 12/06/2019
28
Fitzpatrick, Mark Stuart
Director
23/04/1996 - 04/04/2002
20
Armstrong, Michael Norman
Director
23/04/1996 - 31/12/2003
76
Wilson, David Cameron
Director
20/06/2005 - 22/08/2005
20

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AES K2 LIMITED

AES K2 LIMITED is an(a) Dissolved company incorporated on 07/12/1995 with the registered office located at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 3 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 K2 LIMITED?

toggle

AES K2 LIMITED is currently Dissolved. It was registered on 07/12/1995 and dissolved on 27/12/2022.

Where is AES K2 LIMITED located?

toggle

AES K2 LIMITED is registered at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL.

What does AES K2 LIMITED do?

toggle

AES K2 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 K2 LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.