AEW PROMOTE LP LIMITED

Register to unlock more data on OkredoRegister

AEW PROMOTE LP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04963186

Incorporation date

13/11/2003

Size

Small

Contacts

Registered address

Registered address

Level 42 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
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 icon18/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon25/06/2025
Appointment of Mr Robert William Ian Wilkinson as a director on 2025-06-24
dot icon25/06/2025
Cessation of Louise Joanne Staniforth as a person with significant control on 2025-06-24
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon07/08/2024
Notification of Louise Joanne Staniforth as a person with significant control on 2024-07-30
dot icon07/08/2024
Termination of appointment of Tracy Alexandra Jones as a director on 2024-07-30
dot icon12/06/2024
Appointment of Mrs Louise Joanne Staniforth as a director on 2024-06-07
dot icon11/06/2024
Cessation of Tracy Alexandra Jones as a person with significant control on 2024-06-07
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 icon16/02/2024
Change of details for Aew Global Limited as a person with significant control on 2024-02-16
dot icon16/02/2024
Change of details for Aew Global Uk Limited as a person with significant control on 2024-02-16
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon04/09/2023
Notification of Tracy Jones as a person with significant control on 2022-11-07
dot icon16/11/2022
Appointment of Mrs Tracy Alexandra Jones as a director on 2022-11-07
dot icon16/11/2022
Termination of appointment of Russell Paul Jewell as a director on 2022-11-07
dot icon16/11/2022
Cessation of Russell Paul Jewell as a person with significant control on 2022-11-07
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon08/02/2021
Notification of Russell Paul Jewell as a person with significant control on 2019-11-21
dot icon18/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Termination of appointment of Serge Alain Bataillie as a director on 2019-11-21
dot icon16/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Director's details changed for Serge Alain Bataillie on 2018-12-04
dot icon05/12/2018
Director's details changed for Serge Alain Bataillie on 2018-12-04
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/01/2017
Termination of appointment of Robert William Ian Wilkinson as a director 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 icon10/01/2017
Appointment of Mr Russell Paul Jewell as a director on 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon04/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Certificate of change of name
dot icon18/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon23/06/2015
Director's details changed for Robert William Ian Wilkinson on 2015-06-22
dot icon05/06/2015
Resolutions
dot icon26/05/2015
Appointment of Mrs Mireille Chetioui as a director on 2015-05-22
dot icon19/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Director's details changed for Robert William Ian Wilkinson on 2014-11-12
dot icon24/09/2014
Termination of appointment of Rui Antonio Tereso as a director on 2014-06-30
dot icon24/09/2014
Termination of appointment of Louise Joanne Staniforth as a secretary on 2014-06-30
dot icon24/09/2014
Termination of appointment of Louise Joanne Staniforth as a director on 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon08/08/2013
Director's details changed for Louise Joanne Staniforth on 2013-08-01
dot icon12/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/02/2013
Director's details changed for Robert William Ian Wilkinson on 2013-02-11
dot icon20/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Director's details changed for Louise Joanne Staniforth on 2012-05-16
dot icon14/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon02/08/2010
Director's details changed for Robert William Ian Wilkinson on 2010-07-01
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/09/2009
Director appointed robert william ian wilkinson
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon08/05/2009
Appointment terminated director richard lewis
dot icon05/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/04/2009
Director appointed rui antonio tereso
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/09/2008
Return made up to 13/09/08; 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 icon16/10/2007
Return made up to 13/09/07; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/11/2006
Director's particulars changed
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/09/2006
Secretary's particulars changed;director's particulars changed
dot icon13/09/2006
Return made up to 13/09/06; full list of members
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon18/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/04/2005
Director resigned
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 10 upper bank street london E14 5JJ
dot icon22/02/2005
Secretary resigned
dot icon09/02/2005
Secretary resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon22/09/2004
Return made up to 13/09/04; full list of members
dot icon02/07/2004
Memorandum and Articles of Association
dot icon26/03/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon26/03/2004
Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon22/03/2004
Certificate of change of name
dot icon13/11/2003
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
13/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staniforth, Louise Joanne
Director
07/06/2024 - Present
28
Jewell, Russell Paul
Director
31/12/2016 - 07/11/2022
39
Wilkinson, Robert William Ian
Director
15/09/2009 - 31/12/2016
11
Wilkinson, Robert William Ian
Director
24/06/2025 - 30/11/2025
11
Jones, Tracy Alexandra
Director
07/11/2022 - 30/07/2024
13

Persons with Significant Control

7
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 PROMOTE LP LIMITED

AEW PROMOTE LP LIMITED is an(a) Active company incorporated on 13/11/2003 with the registered office located at Level 42 8 Bishopsgate, London EC2N 4BQ. 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 AEW PROMOTE LP LIMITED?

toggle

AEW PROMOTE LP LIMITED is currently Active. It was registered on 13/11/2003 .

Where is AEW PROMOTE LP LIMITED located?

toggle

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

What does AEW PROMOTE LP LIMITED do?

toggle

AEW PROMOTE LP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AEW PROMOTE LP LIMITED?

toggle

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