AES OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AES OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06487663

Incorporation date

29/01/2008

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 29/01/2008)
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 icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Appointment of Mr Paul John Chapman as a director on 2025-07-03
dot icon20/05/2025
Termination of appointment of Inna Kuzennaya as a director on 2025-04-15
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon21/10/2024
Termination of appointment of Elizabeth Akdag as a director on 2024-10-12
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon28/11/2023
Cessation of Aes Corp as a person with significant control on 2023-10-30
dot icon28/11/2023
Notification of Aes Uk Holdings Ltd as a person with significant control on 2023-10-30
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Appointment of Ms Inna Kuzennaya 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 Serhiy Zuyev 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 icon08/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Serhiy Zuyev as a director on 2018-08-01
dot icon15/08/2018
Termination of appointment of Ian Robert Luney as a director on 2018-08-02
dot icon22/05/2018
Appointment of Paul Austin Hutchinson as a director on 2018-04-18
dot icon22/05/2018
Appointment of James Timothy Mccullough as a director on 2018-04-18
dot icon22/05/2018
Termination of appointment of Roger Paul Casement as a director on 2018-04-18
dot icon14/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon01/02/2018
Statement of capital on 2018-02-01
dot icon25/01/2018
Statement by Directors
dot icon25/01/2018
Solvency Statement dated 16/01/18
dot icon25/01/2018
Resolutions
dot icon03/01/2018
Termination of appointment of Mark Edward Reynolds as a director on 2017-12-29
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Appointment of Mark Edward Reynolds 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 icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Statement of capital following an allotment of shares on 2014-10-27
dot icon25/02/2015
Appointment of Ms Carla Michelle Tully as a director on 2015-02-18
dot icon17/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon15/10/2014
Appointment of Mr Roger Paul Casement as a director on 2014-10-10
dot icon15/10/2014
Termination of appointment of Tihomir Mladenov as a secretary on 2014-10-10
dot icon15/10/2014
Termination of appointment of Elizabeth Eastwood as a director on 2014-10-10
dot icon15/10/2014
Appointment of Mr Ian Robert Luney as a director on 2014-10-10
dot icon15/10/2014
Termination of appointment of Tihomir Mladenov as a director on 2014-10-10
dot icon15/07/2014
Statement of capital on 2014-07-15
dot icon15/07/2014
Statement by Directors
dot icon15/07/2014
Solvency Statement dated 26/06/14
dot icon15/07/2014
Resolutions
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Statement of company's objects
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 37 - 39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2014-01-02
dot icon12/12/2013
Termination of appointment of Donald Lehman as a secretary
dot icon12/12/2013
Termination of appointment of Donald Lehman as a director
dot icon12/12/2013
Appointment of Tihomir Mladenov as a secretary
dot icon12/12/2013
Appointment of Tihomir Mladenov as a director
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/12/2010
Registered office address changed from 37 Kew Foot Road Richmond Surrey TW9 2SS on 2010-12-29
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Timothy Clarke as a director
dot icon08/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Secretary appointed donald todd lehman
dot icon15/05/2009
Director appointed donald todd lehman
dot icon14/05/2009
Appointment terminated secretary neil hopkins
dot icon14/05/2009
Appointment terminated director neil hopkins
dot icon09/03/2009
Director appointed ms elizabeth eastwood
dot icon23/02/2009
Return made up to 29/01/09; full list of members
dot icon19/01/2009
Ad 12/12/08\usd si 113712934@1=113712934\usd ic 101/113713035\
dot icon19/01/2009
Nc inc already adjusted 11/12/08
dot icon19/01/2009
Resolutions
dot icon13/01/2009
Ad 01/04/08-01/04/08\usd si 100@1=100\usd ic 1/101\
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Nc inc already adjusted 01/04/08
dot icon11/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon29/07/2008
Appointment terminated director fernando gonzalez
dot icon29/07/2008
Director appointed timothy stuart clarke
dot icon29/01/2008
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
29/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullough, James Timothy
Director
18/04/2018 - 12/06/2019
28
Reynolds, Mark Edward
Director
12/06/2019 - Present
59
Reynolds, Mark Edward
Director
11/09/2017 - 29/12/2017
59
Luney, Ian Robert
Director
10/10/2014 - 02/08/2018
29
Hopkins, Neil Allen
Director
29/01/2008 - 30/04/2009
81

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 OVERSEAS HOLDINGS LIMITED

AES OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 29/01/2008 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 OVERSEAS HOLDINGS LIMITED?

toggle

AES OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 29/01/2008 .

Where is AES OVERSEAS HOLDINGS LIMITED located?

toggle

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

What does AES OVERSEAS HOLDINGS LIMITED do?

toggle

AES OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS 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.