AEE RENEWABLES UK 13 LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/09/2430 September 2024 Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

02/06/232 June 2023 Termination of appointment of Benjamin James Ernest Guest as a director on 2023-04-26

View Document

02/06/232 June 2023 Termination of appointment of Gareth Edward Owen as a director on 2023-04-26

View Document

02/06/232 June 2023 Appointment of Ms Saffron Hooper-Kay as a director on 2023-04-26

View Document

02/06/232 June 2023 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2023-04-26

View Document

02/06/232 June 2023 Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-04-26

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 5 C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED NEW STREET SQUARE LONDON EC4A 3TW ENGLAND

View Document

24/02/2024 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / GRESHAM HOUSE RENEWABLE ENERGY VCT1 PLC / 30/10/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / AYSHFORD SOLAR (HOLDING) LTD. / 06/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / GRESHAM HOUSE RENEWABLE ENERGY VCT2 PLC / 30/10/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOZKURT AYDINOGLU / 06/11/2019

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 1 PLC. / 07/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 2 PLC. / 07/03/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 227 SHEPHERDS BUSH ROAD 2ND FLOOR LONDON W6 7AS

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074244160001

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS VERNON

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR BOZKURT AYDINOGLU

View Document

03/12/153 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O HAZEL CAPITAL LLP 59 GLOUCESTER PLACE LONDON W1U 8JH

View Document

14/11/1414 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O HAZEL CAPITAL LLP 59 GLOUCESTER PLACE LONDON UNITED KINGDOM

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 34 BROOK STREET LONDON W1K 5DN ENGLAND

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JUERGEN DOERING

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED THOMAS ANDREW VERNON

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED GARETH EDWARD OWEN

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIELS KRONER

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR TESS SUNDELIN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED TESS SUNDELIN

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FABER

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JUERGEN DETLEF DOERING

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR DOMINIC FABER

View Document

31/12/1031 December 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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