AE GLOBAL INVESTMENT SOLUTIONS LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Termination of appointment of Kieran Patrick O'connell as a secretary on 2023-01-06

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-05-31

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM BESSBOROUGH HOUSE 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

29/03/1829 March 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

15/02/1815 February 2018 SAIL ADDRESS CHANGED FROM: BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/03/1715 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOW

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR KIERAN PATRICK O'CONNELL

View Document

31/03/1531 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM: BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF ENGLAND

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM: C/O AE GLOBAL INVESTMENT SOLUTIONS LTD BESSBOROUGH HOUSE 17 CAVENDISH SQUARE LONDON W1G 0PH ENGLAND

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR JOHN PETER DALY

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MIGUEL ALCOBER

View Document

28/07/1428 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 180177

View Document

28/07/1428 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 944822

View Document

28/07/1428 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1428 July 2014 ADOPT ARTICLES 27/06/2014

View Document

26/02/1426 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER DALY / 14/02/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONTAGUE FENWICK STOW / 14/02/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MANNA / 14/02/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL ALCOBER / 14/02/2013

View Document

13/03/1313 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1313 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL ALCOBER / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MANNA / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONTAGUE FENWICK STOW / 01/10/2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL ALCOBER / 01/09/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STOW / 01/09/2008

View Document

24/11/0824 November 2008 SOLVENCY STATEMENT DATED 12/11/08

View Document

24/11/0824 November 2008 STATEMENT BY DIRECTORS

View Document

24/11/0824 November 2008 MEMORANDUM OF CAPITAL - PROCESSED 24/11/08, REDUCING SHARE PREM A/C ONLY. NO CHANGE TO AUTH OR ISSD CAP.

View Document

24/11/0824 November 2008 SHARE PREM A/C REDUCED FROM £971456 TO £662925 12/11/2008

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 AUDITOR'S RESIGNATION

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: BESSBOROUGH HOUSE 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

03/03/053 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0518 January 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 07/01/05

View Document

11/01/0511 January 2005 £ NC 280770/380770 07/01

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/047 April 2004 S366A DISP HOLDING AGM 02/04/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: WINTERSQ 29 LUDGATE HILL LONDON EC4M 7JE

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

10/10/0310 October 2003 ARTICLES OF ASSOCIATION

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED ASSETEUROPA LTD CERTIFICATE ISSUED ON 23/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 £ NC 1000/250000 27/02

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NC INC ALREADY ADJUSTED 27/02/03

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: BESSBOROUGH HOUSE 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: FLAT 14 7 ASHBURN GARDENS LONDON SW7 4DG

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED NYX CAPITAL LTD CERTIFICATE ISSUED ON 10/04/02

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 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