AEW GLOBAL LIMITED

Register to unlock more data on OkredoRegister

AEW GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03763883

Incorporation date

04/05/1999

Size

Small

Contacts

Registered address

Registered address

Level 42 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1999)
dot icon21/12/2025
Appointment of Spencer Corkin as a director on 2025-11-30
dot icon19/12/2025
Termination of appointment of Robert William Ian Wilkinson as a director on 2025-11-30
dot icon19/12/2025
Appointment of Vanessa Roux-Collet as a director on 2025-12-01
dot icon26/09/2025
Appointment of Mr Nicholas Paul Winsley as a director on 2025-09-19
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon23/01/2025
Director's details changed for Robert William Ian Wilkinson on 2024-02-16
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon28/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon16/02/2024
Registered office address changed from , 33 Jermyn Street, London, SW1Y 6DN to Level 42 8 Bishopsgate London EC2N 4BQ on 2024-02-16
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-11-24
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon09/11/2022
Appointment of Mrs Louise Joanne Staniforth as a director on 2022-11-07
dot icon08/11/2022
Termination of appointment of Russell Paul Jewell as a director on 2022-11-07
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon10/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon15/11/2021
Resolutions
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon20/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon09/12/2019
Termination of appointment of Serge Alain Bataillie as a director on 2019-11-21
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/12/2018
Director's details changed for Serge Alain Bataillie on 2018-12-04
dot icon06/12/2018
Director's details changed for Serge Alain Bataillie on 2018-12-04
dot icon19/10/2018
Satisfaction of charge 037638830001 in full
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon09/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon17/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/01/2017
Termination of appointment of Mireille Chetioui as a secretary on 2016-12-31
dot icon12/01/2017
Termination of appointment of Mireille Chetioui as a director on 2016-12-31
dot icon12/01/2017
Appointment of Serge Alain Bataillie as a director on 2016-12-31
dot icon14/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon17/08/2015
Registration of charge 037638830001, created on 2015-08-07
dot icon06/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/06/2015
Director's details changed for Robert William Ian Wilkinson on 2015-06-22
dot icon06/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon25/11/2014
Director's details changed for Robert William Ian Wilkinson on 2014-11-12
dot icon24/07/2014
Appointment of Mr Russell Paul Jewell as a director on 2014-07-22
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon22/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/12/2013
Termination of appointment of Louise Staniforth as a secretary
dot icon11/12/2013
Appointment of Mrs Mireille Chetioui as a secretary
dot icon11/12/2013
Termination of appointment of Louise Staniforth as a director
dot icon08/08/2013
Director's details changed for Louise Joanne Staniforth on 2013-08-01
dot icon19/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon12/02/2013
Director's details changed for Robert William Ian Wilkinson on 2013-02-11
dot icon25/09/2012
Resolutions
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon31/07/2012
Accounts made up to 2011-12-31
dot icon16/05/2012
Director's details changed for Louise Joanne Staniforth on 2012-05-16
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon28/07/2011
Accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon29/11/2010
Termination of appointment of Rui Tereso as a director
dot icon02/08/2010
Director's details changed
dot icon19/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon12/04/2010
Accounts made up to 2009-12-31
dot icon25/09/2009
Director appointed robert william ian wilkinson
dot icon10/07/2009
Accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 04/05/09; full list of members
dot icon08/05/2009
Appointment terminated director richard lewis
dot icon27/04/2009
Director appointed mireille chetioui
dot icon27/04/2009
Director appointed rui antonio tereso
dot icon09/12/2008
Certificate of change of name
dot icon02/12/2008
Certificate of change of name
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / richard lewis / 01/05/2008
dot icon26/11/2007
Registered office changed on 26/11/07 from:\one curzon street, london, W1J 5HD
dot icon04/06/2007
Accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 04/05/07; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon25/09/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Memorandum and Articles of Association
dot icon27/06/2006
Resolutions
dot icon23/06/2006
Director resigned
dot icon31/05/2006
Accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 04/05/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon17/05/2006
Director's particulars changed
dot icon02/09/2005
Ad 22/04/03--------- £ si 3587880@1
dot icon02/09/2005
Resolutions
dot icon18/08/2005
Accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 04/05/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from:\20-22 bedford row, london, WC1R 4JS
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 04/05/04; full list of members
dot icon31/03/2004
Accounts made up to 2002-12-31
dot icon14/01/2004
Nc inc already adjusted 22/04/03
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/06/2003
Return made up to 04/05/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon17/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/05/2002
Return made up to 04/05/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/10/2001
New secretary appointed
dot icon26/06/2001
Return made up to 04/05/01; full list of members
dot icon11/01/2001
Certificate of change of name
dot icon07/11/2000
Resolutions
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/07/2000
Return made up to 04/05/00; full list of members
dot icon29/09/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon01/07/1999
Memorandum and Articles of Association
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Registered office changed on 01/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/06/1999
Certificate of change of name
dot icon17/06/1999
Resolutions
dot icon04/05/1999
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
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staniforth, Louise Joanne
Director
07/11/2022 - Present
29
Chetioui, Mireille
Secretary
26/11/2013 - 31/12/2016
-
Monahon, Joseph Grant
Secretary
07/06/1999 - 02/10/2001
-
Monahon, Joseph Grant
Director
07/06/1999 - 20/11/2003
-
Dayries, Jean Jacques
Director
20/11/2003 - 15/06/2006
1

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 AEW GLOBAL LIMITED

AEW GLOBAL LIMITED is an(a) Active company incorporated on 04/05/1999 with the registered office located at Level 42 8 Bishopsgate, London EC2N 4BQ. There are currently 4 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 AEW GLOBAL LIMITED?

toggle

AEW GLOBAL LIMITED is currently Active. It was registered on 04/05/1999 .

Where is AEW GLOBAL LIMITED located?

toggle

AEW GLOBAL LIMITED is registered at Level 42 8 Bishopsgate, London EC2N 4BQ.

What does AEW GLOBAL LIMITED do?

toggle

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

What is the latest filing for AEW GLOBAL LIMITED?

toggle

The latest filing was on 21/12/2025: Appointment of Spencer Corkin as a director on 2025-11-30.