AEW UK REIT PLC

Register to unlock more data on OkredoRegister

AEW UK REIT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09522515

Incorporation date

01/04/2015

Size

Full

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon08/01/2026
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL
dot icon30/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon20/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon16/09/2025
Full accounts made up to 2025-03-31
dot icon15/09/2025
Resolutions
dot icon27/08/2025
Registration of charge 095225150003, created on 2025-08-26
dot icon30/04/2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Full accounts made up to 2024-03-31
dot icon05/09/2024
Termination of appointment of Mark Ashley Burton as a director on 2024-09-04
dot icon29/07/2024
Director's details changed for Mr Mark Adrian Kirkland on 2024-06-24
dot icon24/06/2024
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-24
dot icon23/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon11/10/2023
Termination of appointment of Bimaljit Singh Sandhu as a director on 2023-09-30
dot icon11/10/2023
Appointment of Mr Robert Archibald as a director on 2023-10-01
dot icon11/10/2023
Appointment of Mrs Elizabeth Ann Peace as a director on 2023-10-01
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon25/09/2023
Resolutions
dot icon08/09/2023
Registration of charge 095225150002, created on 2023-09-04
dot icon20/06/2023
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon23/11/2022
Appointment of Mr Mark Adrian Kirkland as a director on 2022-11-09
dot icon22/09/2022
Resolutions
dot icon22/09/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Registration of charge 095225150001, created on 2022-05-18
dot icon04/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon18/10/2021
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon14/10/2021
Auditor's resignation
dot icon30/09/2021
Full accounts made up to 2021-03-31
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Memorandum and Articles of Association
dot icon01/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon09/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2020
Resolutions
dot icon23/09/2020
Full accounts made up to 2020-03-31
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon06/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon25/09/2019
Termination of appointment of James Balfour Hyslop as a director on 2019-09-12
dot icon25/09/2019
Resolutions
dot icon18/09/2019
Full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon02/10/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Resolutions
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon08/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon24/10/2017
Resolutions
dot icon11/10/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-10-09
dot icon11/10/2017
Registered office address changed from 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-11
dot icon09/10/2017
Registered office address changed from 40 Dukes Place London EC3A 7NH to 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon20/09/2017
Full accounts made up to 2017-04-30
dot icon19/09/2017
Resolutions
dot icon08/09/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon05/06/2017
Appointment of Mrs Katrina Harriet Hart as a director on 2017-06-05
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with no updates
dot icon13/12/2016
Group of companies' accounts made up to 2016-04-30
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon19/09/2016
Resolutions
dot icon16/09/2016
Resolutions
dot icon19/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/04/2016
Secretary's details changed for Capita Company Secretarial Services Limited on 2015-04-24
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon05/01/2016
Initial accounts made up to 2015-10-31
dot icon18/09/2015
Reduction of iss capital and minute (oc)
dot icon18/09/2015
Certificate of reduction of share premium
dot icon18/09/2015
Statement of capital on 2015-09-18
dot icon10/07/2015
Miscellaneous
dot icon06/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon18/06/2015
Statement of capital on 2015-05-07
dot icon11/06/2015
Resolutions
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-04-20
dot icon06/05/2015
Appointment of Mr Mark Ashley Burton as a director on 2015-04-09
dot icon06/05/2015
Appointment of James Balfour Hyslop as a director on 2015-04-09
dot icon06/05/2015
Appointment of Mr Bimaljit Singh Sandhu as a director on 2015-04-09
dot icon29/04/2015
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE
dot icon29/04/2015
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol Avon BS13 8AE
dot icon29/04/2015
Appointment of Capita Company Secretarial Services Limited as a secretary on 2015-04-09
dot icon29/04/2015
Termination of appointment of Kristian Thomas Rogers as a secretary on 2015-04-09
dot icon29/04/2015
Termination of appointment of Elliot William Weston as a director on 2015-04-09
dot icon29/04/2015
Termination of appointment of Kristian Thomas Rogers as a director on 2015-04-09
dot icon24/04/2015
Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London EC3A 7NH on 2015-04-24
dot icon20/04/2015
Commence business and borrow
dot icon20/04/2015
Trading certificate for a public company
dot icon01/04/2015
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
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peace, Elizabeth Ann
Director
01/10/2023 - Present
32
LINK COMPANY MATTERS LIMITED
Corporate Secretary
09/04/2015 - Present
94
Kirkland, Mark Adrian
Director
09/11/2022 - Present
78
Sandhu, Bimaljit Singh
Director
09/04/2015 - 30/09/2023
78
Archibald, Robert
Director
01/10/2023 - Present
7

Persons with Significant Control

0

No PSC data available.

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 UK REIT PLC

AEW UK REIT PLC is an(a) Active company incorporated on 01/04/2015 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 5 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 UK REIT PLC?

toggle

AEW UK REIT PLC is currently Active. It was registered on 01/04/2015 .

Where is AEW UK REIT PLC located?

toggle

AEW UK REIT PLC is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does AEW UK REIT PLC do?

toggle

AEW UK REIT PLC operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for AEW UK REIT PLC?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.