AE TECHNOLOGY SERVICES I UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-01-23 View Report
Accounts. Legacy. 2024-01-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-01-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-01-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-01-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-01-13 View Report
Mortgage. Charge number: 108126260004. Charge creation date: 2023-06-30. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Mortgage. Charge creation date: 2023-02-03. Charge number: 108126260003. 2023-02-04 View Report
Mortgage. Charge number: 108126260002. 2023-01-24 View Report
Mortgage. Charge number: 108126260001. 2023-01-19 View Report
Accounts. Accounts type full. 2022-11-14 View Report
Address. New address: First Floor Office Manning House 22 Carlisle Place London SW1P 1JA. Change date: 2022-08-17. Old address: Griffin House 161 Hammersmith Road London W6 8BS United Kingdom. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Officers. Officer name: Mr. Henry Charles Robert Harris. Appointment date: 2022-01-01. 2022-01-10 View Report
Officers. Officer name: Joanna Mary Elizabeth Kelly. Termination date: 2022-01-10. 2022-01-10 View Report
Persons with significant control. Psc name: Liberty Property Holdco Iii Limited. Change date: 2021-09-07. 2021-09-07 View Report
Officers. Officer name: Martinus Gerardus Johannes Van Den Berg. Termination date: 2021-09-01. 2021-09-06 View Report
Officers. Termination date: 2021-09-01. Officer name: Jeremy Lewis Evans. 2021-09-06 View Report
Officers. Officer name: Ryan Magruder Beall. Termination date: 2021-09-01. 2021-09-06 View Report
Change of name. Description: Company name changed liberty property co ii LIMITED\certificate issued on 06/09/21. 2021-09-06 View Report
Officers. Appointment date: 2021-08-11. Officer name: David Philip Hobby. 2021-08-12 View Report
Accounts. Accounts type full. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Officers. Appointment date: 2021-05-12. Officer name: Ryan Magruder Beall. 2021-05-13 View Report
Officers. Officer name: Veer Vasishta. Termination date: 2021-05-12. 2021-05-12 View Report
Officers. Termination date: 2021-05-12. Officer name: Sasha Mcfarquhar. 2021-05-12 View Report
Officers. Officer name: Joanna Mary Elizabeth Kelly. Appointment date: 2021-05-12. 2021-05-12 View Report
Officers. Officer name: Charles Henry Rowland Bracken. Termination date: 2020-12-02. 2020-12-04 View Report
Officers. Appointment date: 2020-12-02. Officer name: Martinus Gerardus Johannes Van Den Berg. 2020-12-04 View Report
Accounts. Accounts type full. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Mortgage. Charge creation date: 2020-03-05. Charge number: 108126260002. 2020-03-17 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Persons with significant control. Psc name: Virgin Media Pchc Ii Limited. Cessation date: 2018-11-30. 2019-01-08 View Report
Persons with significant control. Notification date: 2018-11-30. Psc name: Liberty Property Holdco Iii Limited. 2019-01-08 View Report
Mortgage. Charge number: 108126260001. Charge creation date: 2018-12-21. 2018-12-28 View Report
Officers. Officer name: Gillian Elizabeth James. Termination date: 2018-11-30. 2018-12-10 View Report
Officers. Officer name: Robert Dominic Dunn. Termination date: 2018-11-30. 2018-12-10 View Report
Officers. Termination date: 2018-11-30. Officer name: Mine Ozkan Hifzi. 2018-12-10 View Report
Officers. Officer name: Charles Henry Rowland Bracken. Appointment date: 2018-11-30. 2018-12-07 View Report
Officers. Officer name: Miss Sasha Mcfarquhar. Appointment date: 2018-11-30. 2018-12-07 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr Jeremy Lewis Evans. 2018-12-07 View Report
Officers. Appointment date: 2018-11-30. Officer name: Veer Vasishta. 2018-12-07 View Report
Capital. Capital allotment shares. 2018-12-06 View Report
Address. Change date: 2018-12-06. New address: Griffin House 161 Hammersmith Road London W6 8BS. Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom. 2018-12-06 View Report
Resolution. Description: Resolutions. 2018-10-09 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report