AETE LIMITED

Register to unlock more data on OkredoRegister

AETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02619861

Incorporation date

12/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Buckingham Street, London, WC2N 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1991)
dot icon07/04/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon18/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon30/09/2024
Appointment of Mr Jeffrey Kruske as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Matthew Gregory Preston Sallee as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Jean-Hugues Jaques Marie De Lamaze as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Brent Newcomb as a director on 2024-09-30
dot icon30/09/2024
Certificate of change of name
dot icon27/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon01/04/2024
Termination of appointment of H. Kevin Birzer as a director on 2024-04-01
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/12/2023
Memorandum and Articles of Association
dot icon16/12/2023
Resolutions
dot icon08/11/2023
Termination of appointment of Gary Henson as a director on 2023-11-08
dot icon08/11/2023
Termination of appointment of Matthew Gregory Preston Sallee as a director on 2023-11-08
dot icon02/11/2023
Termination of appointment of Michelle Ross Johnston as a director on 2023-11-01
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon12/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Notification of Ecofin Investments, Llc as a person with significant control on 2020-08-03
dot icon18/08/2020
Cessation of Tortoise Borrower Llc as a person with significant control on 2020-08-03
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Appointment of Mr Jean-Hugues Jaques Marie De Lamaze as a director on 2020-07-08
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon14/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon10/01/2019
Resolutions
dot icon09/01/2019
Notification of Tortoise Borrower Llc as a person with significant control on 2018-12-07
dot icon09/01/2019
Termination of appointment of Vincent Barnouin as a director on 2019-01-09
dot icon09/01/2019
Appointment of Mr Brent Newcomb as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Vincent Barnouin as a secretary on 2019-01-09
dot icon09/01/2019
Appointment of Ms Michelle Ross Johnston as a director on 2019-01-09
dot icon09/01/2019
Appointment of Mr Matthew Gregory Preston Sallee as a director on 2019-01-09
dot icon09/01/2019
Appointment of Mr Gary Henson as a director on 2019-01-09
dot icon09/01/2019
Appointment of Mr H. Kevin Birzer as a director on 2019-01-09
dot icon31/12/2018
Purchase of own shares.
dot icon04/12/2018
Termination of appointment of John Hyde Murray as a director on 2018-11-30
dot icon30/11/2018
Appointment of Mr Vincent Barnouin as a secretary on 2018-11-30
dot icon30/11/2018
Cessation of Bernard Lambilliotte as a person with significant control on 2018-11-30
dot icon30/11/2018
Termination of appointment of Jean-Hugues Jacques Marie De Lamaze as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of John Hyde Murray as a secretary on 2018-11-30
dot icon30/11/2018
Termination of appointment of Bernard Louis Lambilliotte as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Matt Breidert as a director on 2018-11-30
dot icon08/10/2018
Satisfaction of charge 1 in full
dot icon08/10/2018
Satisfaction of charge 2 in full
dot icon08/10/2018
Satisfaction of charge 3 in full
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Deirdre Mary Cooper as a director on 2018-06-20
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon13/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon26/01/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon07/01/2017
Resolutions
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-22
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Matt Breidert as a director on 2016-07-18
dot icon18/07/2016
Appointment of Mr Jean-Hugues Jacques Marie De Lamaze as a director on 2016-07-18
dot icon14/07/2016
Appointment of Ms Deirdre Mary Cooper as a director on 2016-07-14
dot icon29/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon08/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon17/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr John Hyde Murray on 2012-06-14
dot icon14/06/2012
Director's details changed for Mr Bernard Louis Lambilliotte on 2012-06-14
dot icon14/06/2012
Director's details changed for Vincent Barnouin on 2012-06-14
dot icon14/06/2012
Secretary's details changed for Mr John Hyde Murray on 2012-06-14
dot icon13/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon06/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/07/2010
Director's details changed for Vincent Barnouin on 2010-06-12
dot icon09/09/2009
Return made up to 12/06/09; full list of members
dot icon09/09/2009
Director's change of particulars / vincent barnouin / 12/06/2007
dot icon04/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 12/06/08; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: 25 moorgate london EC2R 6AR
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 12/06/07; full list of members
dot icon28/02/2007
Director resigned
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/09/2006
£ ic 342867/173867 30/08/06 £ sr 169000@1=169000
dot icon22/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon19/07/2006
Return made up to 12/06/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon30/11/2005
Full accounts made up to 2004-12-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon24/08/2005
New director appointed
dot icon01/08/2005
Registered office changed on 01/08/05 from: 1 riding house street london W1A 3AS
dot icon12/07/2005
Return made up to 12/06/05; full list of members
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon05/07/2004
Return made up to 12/06/04; full list of members
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon01/07/2003
Return made up to 12/06/03; full list of members
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon02/08/2002
Return made up to 12/06/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 12/06/01; full list of members
dot icon09/11/2001
Secretary's particulars changed;director's particulars changed
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon04/08/2000
Return made up to 12/06/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Memorandum and Articles of Association
dot icon06/01/2000
Notice of assignment of name or new name to shares
dot icon06/01/2000
£ nc 500000/750000 30/06/99
dot icon06/01/2000
Ad 30/06/99--------- £ si 169000@1=169000 £ ic 173867/342867
dot icon06/01/2000
£ ic 217867/173867 30/06/99 £ sr 44000@1=44000
dot icon06/01/2000
£ ic 342867/217867 30/06/99 £ sr 125000@1=125000
dot icon09/06/1999
Return made up to 12/06/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
New director appointed
dot icon07/08/1998
Return made up to 12/06/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon27/07/1997
Return made up to 12/06/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon27/06/1996
Return made up to 12/06/96; full list of members
dot icon14/06/1996
Ad 08/12/95--------- £ si 44000@1=44000 £ ic 298867/342867
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon22/06/1995
Return made up to 12/06/95; full list of members
dot icon23/03/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 12/06/94; full list of members
dot icon20/04/1994
New director appointed
dot icon18/04/1994
Ad 25/03/94--------- £ si 125000@1=125000 £ ic 173867/298867
dot icon18/04/1994
Memorandum and Articles of Association
dot icon18/04/1994
Resolutions
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
New director appointed
dot icon07/07/1993
Return made up to 12/06/93; full list of members
dot icon11/06/1993
Ad 31/12/92--------- £ si 17500@1=17500 £ ic 156367/173867
dot icon11/06/1993
Ad 29/12/92--------- £ si 81367@1=81367 £ ic 75000/156367
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 12/06/92; full list of members
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon02/06/1992
New director appointed
dot icon07/05/1992
Ad 16/03/92--------- £ si 20000@1=20000 £ ic 55000/75000
dot icon07/05/1992
Ad 24/01/92--------- £ si 25000@1=25000 £ ic 30000/55000
dot icon19/03/1992
Ad 12/12/91--------- £ si 29997@1=29997 £ ic 3/30000
dot icon05/11/1991
Ad 15/10/91--------- £ si 1@1=1 £ ic 2/3
dot icon05/11/1991
Accounting reference date notified as 31/12
dot icon22/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1991
Nc inc already adjusted 12/06/91
dot icon22/10/1991
Resolutions
dot icon20/06/1991
Certificate of change of name
dot icon19/06/1991
Registered office changed on 19/06/91 from: classic house 174-180 old street london EC1V 9BP
dot icon12/06/1991
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
11/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Francis Nicholas Fraser, Sir
Director
24/03/1994 - 11/03/1996
10
Murray, John Hyde
Director
12/06/1991 - 30/11/2018
7
Nutter, Graham Freeman
Director
16/03/1992 - 10/03/1995
5
De Bournet, Aule Francois
Director
25/01/1999 - 10/07/2006
1
Owen, David Aidan Lloyd, Dr
Director
12/06/1991 - 29/12/1995
2

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 AETE LIMITED

AETE LIMITED is an(a) Active company incorporated on 12/06/1991 with the registered office located at 15 Buckingham Street, London, WC2N 6DU. 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 AETE LIMITED?

toggle

AETE LIMITED is currently Active. It was registered on 12/06/1991 .

Where is AETE LIMITED located?

toggle

AETE LIMITED is registered at 15 Buckingham Street, London, WC2N 6DU.

What does AETE LIMITED do?

toggle

AETE LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AETE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-11 with no updates.