Advanced company searchLink opens in new window

AEW UK REIT PLC

Company number 09522515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
11 Oct 2023 AP01 Appointment of Mrs Elizabeth Ann Peace as a director on 1 October 2023
11 Oct 2023 AP01 Appointment of Mr Robert Archibald as a director on 1 October 2023
11 Oct 2023 TM01 Termination of appointment of Bimaljit Singh Sandhu as a director on 30 September 2023
27 Sep 2023 AA Full accounts made up to 31 March 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of ability to make market purchases/ ability to call an annual general meeting 14/09/2023
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2023 MR01 Registration of charge 095225150002, created on 4 September 2023
20 Jun 2023 AD02 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
01 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
23 Nov 2022 AP01 Appointment of Mr Mark Adrian Kirkland as a director on 9 November 2022
22 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 07/09/2022
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2022 AA Full accounts made up to 31 March 2022
19 May 2022 MR01 Registration of charge 095225150001, created on 18 May 2022
04 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
18 Oct 2021 AD02 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
14 Oct 2021 AUD Auditor's resignation
30 Sep 2021 AA Full accounts made up to 31 March 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
01 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
09 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called/amendment of investment policy/company continue its business as presently constituted 09/09/2020
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2020 AA Full accounts made up to 31 March 2020
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,587,747.46