Advanced company searchLink opens in new window

AE CORP UK LIMITED

Company number 11697243

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)
13 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
03 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
04 Feb 2023 MR01 Registration of charge 116972430004, created on 3 February 2023
24 Jan 2023 MR04 Satisfaction of charge 116972430002 in full
19 Jan 2023 MR04 Satisfaction of charge 116972430001 in full
19 Jan 2023 MR04 Satisfaction of charge 116972430003 in full
01 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
01 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
25 Aug 2022 MR01 Registration of charge 116972430003, created on 22 August 2022
17 Aug 2022 AD01 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to First Floor Office Manning House 22 Carlisle Place London SW1P 1JA on 17 August 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 4
10 Jan 2022 AP01 Appointment of Mr. Henry Charles Robert Harris as a director on 1 January 2022
10 Jan 2022 TM01 Termination of appointment of Joanna Mary Elizabeth Kelly as a director on 10 January 2022
06 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
16 Sep 2021 PSC08 Notification of a person with significant control statement
14 Sep 2021 PSC07 Cessation of Liberty Infrastructure Real Estate Holdco Limited as a person with significant control on 14 September 2021
08 Sep 2021 TM01 Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 1 September 2021
08 Sep 2021 TM01 Termination of appointment of Ryan Magruder Beall as a director on 1 September 2021
08 Sep 2021 TM01 Termination of appointment of Jeremy Lewis Evans as a director on 1 September 2021
07 Sep 2021 CERTNM Company name changed liberty property holdco iii LIMITED\certificate issued on 07/09/21
  • NM04 ‐ Change of name by provision in articles
12 Aug 2021 AP01 Appointment of David Philip Hobby as a director on 11 August 2021
23 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
13 May 2021 AP01 Appointment of Ryan Magruder Beall as a director on 12 May 2021
12 May 2021 TM01 Termination of appointment of Sasha Mcfarquhar as a director on 12 May 2021
12 May 2021 TM01 Termination of appointment of Veer Vasishta as a director on 12 May 2021