AES TEP POWER II INVESTMENTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Mark Edward Reynolds as a director on 2025-07-03

View Document

30/05/2530 May 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

21/05/2521 May 2025 Termination of appointment of Diana Daniëlle De Koning-Matray as a director on 2025-04-15

View Document

21/10/2421 October 2024 Termination of appointment of Elizabeth Akdag as a director on 2024-10-12

View Document

21/10/2421 October 2024 Appointment of Diana Daniëlle De Koning-Matray as a director on 2024-10-11

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

08/12/218 December 2021 Cessation of Aes Tep Power Investments Limited as a person with significant control on 2021-11-30

View Document

08/12/218 December 2021 Notification of Aes Uk Holdings Ltd as a person with significant control on 2021-11-30

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR PAUL JOHN CHAPMAN

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR SERHIY ZUYEV

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MS ELIZABETH AKDAG

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR SERHIY ZUYEV

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LUNEY

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LUNEY

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / AES TEP POWER INVESTMENTS LIMITED / 22/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/01/173 January 2017 SOLVENCY STATEMENT DATED 24/11/16

View Document

03/01/173 January 2017 STATEMENT BY DIRECTORS

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 1001.00

View Document

03/01/173 January 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 24/11/2016

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MARK EUGENE GREEN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN NEBREDA MARQUEZ

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 27/10/2015

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ROGER PAUL CASEMENT

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR IAN ROBERT LUNEY

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 12/01/2015

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1428 April 2014 ADOPT ARTICLES 28/03/2014

View Document

13/03/1413 March 2014 STATEMENT BY DIRECTORS

View Document

13/03/1413 March 2014 REDUCE SHARE PREM A/C 24/02/2014

View Document

13/03/1413 March 2014 SOLVENCY STATEMENT DATED 24/02/14

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 1001

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED TIHOMIR MLADENOV

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN

View Document

14/11/1314 November 2013 SECRETARY APPOINTED TIHOMIR MLADENOV

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED JULIAN JOSE NEBREDA MARQUEZ

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCLAREN

View Document

03/09/093 September 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY APPOINTED DONALD TODD LEHMAN

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DONALD TODD LEHMAN

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY NEIL HOPKINS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED ALSTOM POWER TAMUIN II HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 06/02/07

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 £ NC 1000/10000 06/02/

View Document

27/02/0727 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 S366A DISP HOLDING AGM 13/12/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: PO BOX 70 MILL ROAD RUGBY WARWICKSHIRE CV21 1TB

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 COMPANY NAME CHANGED ALSTOM HOLDINGS LTD CERTIFICATE ISSUED ON 09/10/00

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 COMPANY NAME CHANGED GEC ALSTHOM HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/09/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 S252 DISP LAYING ACC 20/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 ADOPT MEM AND ARTS 03/06/91

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: MILL ROAD RUGBY WARWICKSHIRE CV21 1BD

View Document

10/06/9110 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ALTER MEM AND ARTS

View Document

04/06/914 June 1991 COMPANY NAME CHANGED GEC ALSTHOM MACHINES LIMITED CERTIFICATE ISSUED ON 04/06/91

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ADOPT MEM AND ARTS 01/09/89

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 COMPANY NAME CHANGED G,E,C,MACHINES LIMITED CERTIFICATE ISSUED ON 01/07/89

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: MILL ROAD, RUGBY, WARWICKSHIRE

View Document

28/01/8828 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8815 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8726 August 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/08/8711 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

07/04/877 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 DIRECTOR RESIGNED

View Document

13/09/8613 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

08/09/778 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

27/05/7527 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

29/11/5629 November 1956 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/56

View Document

22/03/2622 March 1926 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company