AEW UK REIT PLC

Company Documents

DateDescription
30/04/2530 April 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

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

24/06/2424 June 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

View Document

23/05/2423 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Bimaljit Singh Sandhu as a director on 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Mr Robert Archibald as a director on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Mrs Elizabeth Ann Peace as a director on 2023-10-01

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

08/09/238 September 2023 Registration of charge 095225150002, created on 2023-09-04

View Document

20/06/2320 June 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

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr Mark Adrian Kirkland as a director on 2022-11-09

View Document

22/09/2222 September 2022 Full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

19/05/2219 May 2022 Registration of charge 095225150001, created on 2022-05-18

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

18/10/2118 October 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

View Document

14/10/2114 October 2021 Auditor's resignation

View Document

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 1587747.46

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HYSLOP

View Document

25/09/1925 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 ADOPT ARTICLES 12/09/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

08/11/178 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

01/11/171 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 1515582.51

View Document

24/10/1724 October 2017 (THE SHARE ISSUANCE PROGRAMME). 17/10/2017

View Document

11/10/1711 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 09/10/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 6TH FLOOR, 65 GRESHAM STREET, LONDON 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 40 DUKES PLACE LONDON EC3A 7NH

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/178 September 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS KATRINA HARRIET HART

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, NO UPDATES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 1236472.5

View Document

19/09/1619 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 24/04/2015

View Document

12/01/1612 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 1175000

View Document

05/01/165 January 2016 INTIAL ACCOUNTS MADE UP TO 31/10/15

View Document

18/09/1518 September 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/09/1518 September 2015 REDUCTION OF SHARE PREMIUM

View Document

18/09/1518 September 2015 18/09/15 STATEMENT OF CAPITAL GBP 1005000

View Document

10/07/1510 July 2015 IC01 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

06/07/156 July 2015 SECOND FILING FOR FORM SH01

View Document

18/06/1518 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 100500000.00

View Document

18/06/1518 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 0.01

View Document

11/06/1511 June 2015 ADOPT ARTICLES 09/04/2015

View Document

06/05/156 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 50000.01

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR BIMALJIT SINGH SANDHU

View Document

06/05/156 May 2015 DIRECTOR APPOINTED JAMES BALFOUR HYSLOP

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MARK ASHLEY BURTON

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY KRISTIAN ROGERS

View Document

29/04/1529 April 2015 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/04/1529 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/04/1529 April 2015 SAIL ADDRESS CREATED

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOT WESTON

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ROGERS

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 33 JERMYN STREET LONDON SW1Y 6DN

View Document

20/04/1520 April 2015 COMMENCE BUSINESS AND BORROW

View Document

20/04/1520 April 2015 APPLICATION COMMENCE BUSINESS

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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