AES MEA LIMITED

Register to unlock more data on OkredoRegister

AES MEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07889154

Incorporation date

21/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire PE27 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon09/04/2026
Confirmation statement made on 2026-03-10 with no updates
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
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts 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 icon11/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon30/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/12/2024
Audit exemption statement of guarantee by parent company 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
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 078891540003 in full
dot icon21/11/2023
Satisfaction of charge 078891540004 in full
dot icon19/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon07/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon07/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon07/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon25/02/2022
Termination of appointment of Gregory Malcolm Lawless 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 icon25/02/2022
Appointment of Simon Charles Gillott 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 Cambridgeshire PE27 4NB on 2022-02-25
dot icon01/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/10/2021
Resolutions
dot icon01/10/2021
Change of details for Arena Events Group Plc as a person with significant control on 2021-10-01
dot icon17/09/2021
Withdraw the company strike off application
dot icon02/07/2021
Voluntary strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon18/05/2021
Application to strike the company off the register
dot icon06/04/2021
Statement by Directors
dot icon06/04/2021
Statement of capital on 2021-04-06
dot icon06/04/2021
Solvency Statement dated 24/03/21
dot icon06/04/2021
Resolutions
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/10/2020
Registration of charge 078891540004, 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 icon18/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon15/10/2019
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2019-10-15
dot icon15/10/2019
Appointment of Mr Stephen Trowbridge as a director on 2019-10-15
dot icon15/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/08/2019
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 icon18/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon02/11/2018
Registration of charge 078891540003, created on 2018-10-18
dot icon01/11/2018
Satisfaction of charge 078891540001 in full
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon06/10/2018
Satisfaction of charge 078891540002 in full
dot icon03/09/2018
Notification of Arena Events Group Plc as a person with significant control on 2017-07-07
dot icon16/04/2018
Confirmation statement made on 2018-03-10 with updates
dot icon16/04/2018
Cessation of Mml Capital Partners as a person with significant control on 2017-07-25
dot icon31/08/2017
Second filing of the annual return made up to 2016-03-10
dot icon10/08/2017
Second filing of Confirmation Statement dated 10/03/2017
dot icon10/08/2017
Resolutions
dot icon04/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/07/2017
Second filing of Confirmation Statement dated 10/03/2017
dot icon10/07/2017
Termination of appointment of Matthew Benjamin Harold Wheeler as a director on 2017-07-07
dot icon10/07/2017
Termination of appointment of Bal Johal as a director on 2017-07-07
dot icon07/07/2017
Statement by Directors
dot icon07/07/2017
Statement of capital on 2017-07-07
dot icon07/07/2017
Solvency Statement dated 07/07/17
dot icon07/07/2017
Resolutions
dot icon21/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-10 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 icon10/02/2016
Registration of charge 078891540002, created on 2016-02-04
dot icon09/02/2016
Registration of charge 078891540001, created on 2016-02-04
dot icon31/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/04/2015
Registered office address changed from , Arena Group 85 Newman Street, 4th Floor, London, W1T 3EU, England to 4 Deer Park Road London SW19 3GY on 2015-04-13
dot icon24/03/2015
Memorandum and Articles of Association
dot icon24/03/2015
Resolutions
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon19/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon04/09/2014
Registered office address changed from , Needingworth Road, St. Ives, Huntingdon, Cambridgeshire, PE27 3nd to 4 Deer Park Road London SW19 3GY on 2014-09-04
dot icon01/08/2014
Memorandum and Articles of Association
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon01/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/02/2014
Miscellaneous
dot icon30/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon13/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon16/04/2013
Resolutions
dot icon05/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Piers Leigh Stuart Wilson as a director on 2012-12-10
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon22/11/2012
Resolutions
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon13/02/2012
Resolutions
dot icon13/02/2012
Appointment of Gregory Malcolm Lawless as a director on 2012-02-07
dot icon13/02/2012
Appointment of Mr Matthew Benjamin Harold Wheeler as a director on 2012-02-07
dot icon07/02/2012
Appointment of Bal Johal as a director on 2012-02-01
dot icon06/02/2012
Termination of appointment of Huntsmoor Limited as a director on 2012-02-01
dot icon06/02/2012
Termination of appointment of Huntsmoor Nominees Limited as a director on 2012-02-01
dot icon06/02/2012
Termination of appointment of Richard Michael Bursby as a director on 2012-02-01
dot icon06/02/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2012-02-01
dot icon06/02/2012
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 2012-02-06
dot icon23/12/2011
Certificate of change of name
dot icon23/12/2011
Change of name notice
dot icon21/12/2011
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
10/03/2026
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
Wheeler, Matthew Benjamin Harold
Director
07/02/2012 - 07/07/2017
20
Wilson, Piers Leigh Stuart
Director
10/12/2012 - 15/10/2019
38
Gillott, Simon Charles
Director
23/02/2022 - 31/01/2026
5
HUNTSMOOR LIMITED
Corporate Director
21/12/2011 - 01/02/2012
1012
Lawless, Gregory Malcolm
Director
07/02/2012 - 23/02/2022
12

Persons with Significant Control

2
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 MEA LIMITED

AES MEA LIMITED is an(a) Active company incorporated on 21/12/2011 with the registered office located at Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire 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 MEA LIMITED?

toggle

AES MEA LIMITED is currently Active. It was registered on 21/12/2011 .

Where is AES MEA LIMITED located?

toggle

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

What does AES MEA LIMITED do?

toggle

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

What is the latest filing for AES MEA LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-10 with no updates.