AES UK POWER HOLDINGS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
AES UK POWER HOLDINGS LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
AES UK POWER HOLDINGS LIMITED was incorporated 24 years ago on 12/11/1999 and has the registered number: 03878789. The accounts status is DORMANT.
AES UK POWER HOLDINGS LIMITED was incorporated 24 years ago on 12/11/1999 and has the registered number: 03878789. The accounts status is DORMANT.
AES UK POWER HOLDINGS LIMITED - BRISTOL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
FIRST FLOOR TEMPLEBACK
BRISTOL
BS1 6FL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2022 | 26/11/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS VIKTORIYA PETKO | Mar 1975 | Dutch | Director | 2019-06-12 | CURRENT |
MS ELIZABETH AKDAG | Oct 1959 | British | Director | 2019-06-12 | CURRENT |
MARK EDWARD REYNOLDS | Nov 1964 | British | Director | 2019-06-12 | CURRENT |
MARK EDWARD REYNOLDS | Nov 1964 | British | Director | 2014-07-14 UNTIL 2017-12-29 | RESIGNED |
EMMA SOFIA WEIDEMANIS | May 1973 | Swedish | Director | 1999-11-12 UNTIL 1999-11-15 | RESIGNED |
EMMA SOFIA WEIDEMANIS | May 1973 | Swedish | Secretary | 1999-11-12 UNTIL 1999-11-15 | RESIGNED |
AMANDA JAYNE CADE | British | Secretary | 2001-05-01 UNTIL 2002-01-18 | RESIGNED | |
MR NEIL ALLEN HOPKINS | Sep 1964 | British | Secretary | 1999-11-15 UNTIL 2009-04-30 | RESIGNED |
TIHOMIR MLADENOV | Secretary | 2013-09-30 UNTIL 2014-07-14 | RESIGNED | ||
MR DONALD TODD LEHMAN | Jan 1965 | American | Secretary | 2009-04-30 UNTIL 2013-09-30 | RESIGNED |
ANGELA JANE PADBURY | British | Secretary | 2002-05-30 UNTIL 2003-12-12 | RESIGNED | |
JOHN DEREK PATON | Sep 1955 | British | Director | 2001-05-21 UNTIL 2002-05-31 | RESIGNED |
JAMES TIMOTHY MCCULLOUGH | Jun 1962 | British | Director | 2018-05-15 UNTIL 2019-06-12 | RESIGNED |
TIHOMIR MLADENOV | Jul 1976 | Bulgarian | Director | 2013-09-30 UNTIL 2014-07-14 | RESIGNED |
MARK EDWARD MILLER | Jul 1961 | American | Director | 2014-07-14 UNTIL 2015-02-23 | RESIGNED |
MS ELENISE AQUINO PAZ | Jul 1971 | Brazilian | Director | 2012-02-27 UNTIL 2014-07-14 | RESIGNED |
JOHN PRICKETT | Apr 1952 | British | Director | 2001-05-21 UNTIL 2002-11-13 | RESIGNED |
MR DONALD TODD LEHMAN | Jan 1965 | American | Director | 2009-04-30 UNTIL 2013-09-30 | RESIGNED |
JOHN MICHAEL TURNER | Apr 1959 | British | Director | 1999-11-15 UNTIL 2013-02-28 | RESIGNED |
GARRY KENNETH LEVESLEY | Jun 1960 | British | Director | 2002-10-21 UNTIL 2006-05-19 | RESIGNED |
JOHN FRANCIS GRIMES | Jun 1957 | British | Director | 2001-05-21 UNTIL 2002-11-13 | RESIGNED |
AHMAD NAVEED ISMAIL | Jul 1961 | Pakistani | Director | 2002-05-31 UNTIL 2007-07-04 | RESIGNED |
MR PAUL AUSTIN HUTCHINSON | Nov 1968 | British | Director | 2018-05-15 UNTIL 2019-06-12 | RESIGNED |
MR NEIL ALLEN HOPKINS | Sep 1964 | British | Director | 1999-11-15 UNTIL 2009-04-30 | RESIGNED |
CLAIRE ELIZABETH GOWERS | Sep 1972 | Director | 1999-11-12 UNTIL 1999-11-15 | RESIGNED | |
IAN MICHAEL FOY | Oct 1958 | British | Director | 2001-05-21 UNTIL 2002-11-13 | RESIGNED |
SARAH FLANIGAN | Usa | Director | 2000-01-11 UNTIL 2002-05-31 | RESIGNED | |
ALAN MICHAEL CROOKES | May 1957 | British | Director | 1999-11-15 UNTIL 1999-11-15 | RESIGNED |
MR ROGER PAUL CASEMENT | Jun 1963 | Irish | Director | 2014-07-14 UNTIL 2018-05-15 | RESIGNED |
MR MICHAEL NORMAN ARMSTRONG | Jan 1958 | British | Director | 1999-11-15 UNTIL 2002-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aes Corp | 2016-04-06 | Arlington Virginia |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AES UK POWER HOLDINGS LIMITED | 2018-09-28 | 31-12-2017 | £1,000,002 Cash £1,000,002 equity |