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)
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,587,747.46
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
25 Sep 2019 TM01 Termination of appointment of James Balfour Hyslop as a director on 12 September 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2019 AA Full accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
01 Oct 2018 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
  • RES13 ‐ Agm called not less than 14 days 12/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
08 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,515,582.51
24 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (The share issuance programme). 17/10/2017
11 Oct 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017
11 Oct 2017 AD01 Registered office address changed from 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017
09 Oct 2017 AD01 Registered office address changed from 40 Dukes Place London EC3A 7NH to 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
20 Sep 2017 AA Full accounts made up to 30 April 2017
19 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is authorised in accordance with section 701 to make market purchases. A general meeting of the company may be called on not less than 14 clear day' notice. 12/09/2017
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
05 Jun 2017 AP01 Appointment of Mrs Katrina Harriet Hart as a director on 5 June 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with no updates
13 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,236,472.5
19 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,175,100