Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AES K2 LIMITED
Company Information for

AES K2 LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03135543
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aes K2 Ltd
AES K2 LIMITED was founded on 1995-12-07 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Aes K2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AES K2 LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
AES TYNESIDE LIMITED10/10/2003
Filing Information
Company Number 03135543
Company ID Number 03135543
Date formed 1995-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2022-12-31 10:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES K2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AES K2 LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUSTIN HUTCHINSON
Director 2018-05-15
IAN ROBERT LUNEY
Director 2014-10-06
JAMES TIMOTHY MCCULLOUGH
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2017-09-11 2018-05-15
MARK EDWARD REYNOLDS
Director 2013-09-06 2017-12-29
CARLA MICHELLE TULLY
Director 2015-02-18 2017-09-11
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-10-06
MARK EDWARD MILLER
Director 2013-09-06 2014-10-06
TIHOMIR MLADENOV
Director 2013-09-30 2014-10-06
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-09-30
DONALD TODD LEHMAN
Director 2009-04-30 2013-09-30
STEVEN PAUL HUNTER
Director 2011-09-30 2013-09-12
JOHN NELSON BOTTOMLEY
Director 2009-03-13 2013-09-06
DAVID CAMERON WILSON
Director 2009-06-23 2013-09-06
EDWARD ERIC MADDOX
Director 2010-07-01 2012-01-16
RICHARD MARDON
Director 2011-03-02 2011-09-21
EDWARD ERIC MADDOX
Director 2010-07-01 2010-07-01
KEITH LAMBERT OBERG
Director 2006-05-11 2010-05-10
NEIL ALLEN HOPKINS
Company Secretary 2005-12-08 2009-04-30
NEIL ALLEN HOPKINS
Director 2005-08-22 2009-04-30
PETER BARRETT
Director 2004-02-23 2007-07-11
DONALD JAMES BARTLETT
Director 2005-11-02 2006-05-11
SARAH FLANIGAN
Company Secretary 2004-03-19 2005-12-08
DAVID CAMERON WILSON
Director 2005-06-20 2005-08-22
ROBERT ANTHONY VENERUS
Director 2004-02-23 2004-09-07
NEIL ALLEN HOPKINS
Company Secretary 1996-04-23 2004-03-19
NEIL ALLEN HOPKINS
Director 1996-04-23 2004-02-25
MICHAEL NORMAN ARMSTRONG
Director 1996-04-23 2003-12-31
MARK STUART FITZPATRICK
Director 1996-04-23 2002-04-04
MAURO MATTIUZZO
Company Secretary 1996-04-16 1996-04-23
MAURO MATTIUZZO
Director 1996-04-16 1996-04-23
FABIO GIOVANNI MAZZOCCETTI
Director 1996-04-16 1996-04-23
NORTON ROSE LIMITED
Nominated Secretary 1995-12-07 1996-04-16
NOROSE LIMITED
Nominated Director 1995-12-07 1996-04-16
NORTON ROSE LIMITED
Nominated Director 1995-12-07 1996-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUSTIN HUTCHINSON AES BELFAST WEST POWER LIMITED Director 2018-08-02 CURRENT 1991-10-25 Active
PAUL AUSTIN HUTCHINSON AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
PAUL AUSTIN HUTCHINSON AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
PAUL AUSTIN HUTCHINSON AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
PAUL AUSTIN HUTCHINSON AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
PAUL AUSTIN HUTCHINSON AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
PAUL AUSTIN HUTCHINSON AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
PAUL AUSTIN HUTCHINSON AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
PAUL AUSTIN HUTCHINSON AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
PAUL AUSTIN HUTCHINSON AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
PAUL AUSTIN HUTCHINSON AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
IAN ROBERT LUNEY AES TEP POWER INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN ROBERT LUNEY AES TEP POWER II INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1926-03-22 Active
IAN ROBERT LUNEY TOUCH ESTATE WIND FARM LIMITED Director 2014-10-10 CURRENT 2008-11-03 Dissolved 2016-02-09
IAN ROBERT LUNEY AES OVERSEAS HOLDINGS LIMITED Director 2014-10-10 CURRENT 2008-01-29 Active
IAN ROBERT LUNEY AES WIND GENERATION LIMITED Director 2014-10-10 CURRENT 2000-11-15 Active
IAN ROBERT LUNEY AES SIROCCO LIMITED Director 2014-10-06 CURRENT 1999-05-07 Dissolved 2016-09-06
IAN ROBERT LUNEY AES BORSOD HOLDINGS LTD Director 2014-10-06 CURRENT 1998-06-15 Dissolved 2016-11-08
IAN ROBERT LUNEY AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 1997-03-24 Dissolved 2016-11-15
IAN ROBERT LUNEY AES BALLYLUMFORD HOLDINGS LIMITED Director 2014-10-06 CURRENT 2010-05-21 Active
IAN ROBERT LUNEY AES (NI) LIMITED Director 2014-09-29 CURRENT 1992-02-25 Active
IAN ROBERT LUNEY EP BALLYLUMFORD LIMITED Director 2014-08-29 CURRENT 1991-10-25 Active
IAN ROBERT LUNEY AES HORIZONS INVESTMENTS LIMITED Director 2014-07-14 CURRENT 1992-01-10 Active
IAN ROBERT LUNEY AES DRAX POWER FINANCE HOLDINGS LIMITED Director 2014-07-14 CURRENT 1999-11-12 Active
IAN ROBERT LUNEY MCI CLIMBING WALLS LTD Director 1999-04-15 CURRENT 1999-04-07 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-12Application to strike the company off the register
2022-09-12DS01Application to strike the company off the register
2021-12-23CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MS MARJOLIJN IRENE VERGOUW
2019-06-13AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT BERGE
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR RICHARD SCOTT BERGE
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-05-31AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-30AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLA MICHELLE TULLY
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 28
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 28
2016-05-27SH0114/04/16 STATEMENT OF CAPITAL GBP 28
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 27
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-16SH0127/10/15 STATEMENT OF CAPITAL GBP 27
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 26
2015-10-02SH0131/08/15 STATEMENT OF CAPITAL GBP 26
2015-10-02SH0131/08/15 STATEMENT OF CAPITAL GBP 26
2015-10-02SH0110/08/15 STATEMENT OF CAPITAL GBP 26
2015-10-02SH0131/08/15 STATEMENT OF CAPITAL GBP 26
2015-10-02SH0131/08/15 STATEMENT OF CAPITAL GBP 26
2015-07-10SH0127/04/15 STATEMENT OF CAPITAL GBP 21
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-12SH0110/04/15 STATEMENT OF CAPITAL GBP 20
2015-03-17SH0109/03/15 STATEMENT OF CAPITAL GBP 19
2015-03-12SH0109/02/15 STATEMENT OF CAPITAL GBP 19
2015-02-25AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2015-02-25SH0128/01/15 STATEMENT OF CAPITAL GBP 18
2015-02-03SH0107/01/15 STATEMENT OF CAPITAL GBP 16
2014-12-12SH0126/11/14 STATEMENT OF CAPITAL GBP 15
2014-12-12SH0109/12/14 STATEMENT OF CAPITAL GBP 15
2014-12-05AR0101/12/14 FULL LIST
2014-11-24SH20STATEMENT BY DIRECTORS
2014-11-24SH1924/11/14 STATEMENT OF CAPITAL GBP 12
2014-11-24CAP-SSSOLVENCY STATEMENT DATED 11/11/14
2014-11-24RES13SHARE PREMIUM ACCOUNT REDUCED 11/11/2014
2014-11-13SH0107/11/14 STATEMENT OF CAPITAL GBP 13
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-10-10AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14SH0114/07/14 STATEMENT OF CAPITAL GBP 12
2014-07-07SH0105/06/14 STATEMENT OF CAPITAL GBP 11
2014-04-28RES13SECTION 175 28/03/2014
2014-04-28RES01ADOPT ARTICLES 28/03/2014
2014-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-11SH0110/04/14 STATEMENT OF CAPITAL GBP 10
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37- 39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-12-12AR0101/12/13 FULL LIST
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER
2013-09-09AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2013-09-09AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY
2013-08-12SH0131/07/13 STATEMENT OF CAPITAL GBP 9
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19SH0115/02/13 STATEMENT OF CAPITAL GBP 8
2012-12-05AR0101/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16SH0126/04/12 STATEMENT OF CAPITAL GBP 7
2012-05-01SH0129/03/12 STATEMENT OF CAPITAL GBP 6
2012-05-01SH0129/03/12 STATEMENT OF CAPITAL GBP 6
2012-05-01SH0129/03/12 STATEMENT OF CAPITAL GBP 6
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MADDOX
2011-12-09AR0101/12/11 FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AP01DIRECTOR APPOINTED STEVEN PAUL HUNTER
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NELSON BOTTOMLEY / 04/07/2011
2011-03-03AP01DIRECTOR APPOINTED MR RICHARD MARDON
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MADDOX
2010-12-13AR0101/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AP01DIRECTOR APPOINTED EDWARD MADDOX
2010-07-02AP01DIRECTOR APPOINTED EDWARD MADDOX
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OBERG
2010-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-18AR0101/12/09 FULL LIST
2009-06-26288aDIRECTOR APPOINTED DAVID CAMERON WILSON
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-22288aSECRETARY APPOINTED DONALD TODD LEHMAN
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-05-22288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-03-17288aDIRECTOR APPOINTED MR JOHN NELSON BOTTOMLEY
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2007-12-18363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-28363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-06363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AES K2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AES K2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AES K2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AES K2 LIMITED

Intangible Assets
Patents
We have not found any records of AES K2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES K2 LIMITED
Trademarks
We have not found any records of AES K2 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNATION IN SECURITY WIND ENERGY (EARLSHAUGH) LIMITED 2005-08-31 Outstanding

We have found 1 mortgage charges which are owed to AES K2 LIMITED

Income
Government Income
We have not found government income sources for AES K2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AES K2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AES K2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AES K2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AES K2 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.