Advanced company searchLink opens in new window

AEG FACILITIES (UK) LIMITED

Company number 07393342

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)
05 Jan 2024 AA Full accounts made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 RP04TM01 Second filing for the termination of Robert Ethan Man as a director
26 Jan 2022 AP01 Appointment of Mr Christopher John Bray as a director on 21 January 2022
26 Jan 2022 TM01 Termination of appointment of Robert Ethan Newman as a director on 21 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 03/02/2022.
10 Jan 2022 AP01 Appointment of Mr Richard Matthew Still as a director on 6 January 2022
10 Jan 2022 TM01 Termination of appointment of John Sharkey as a director on 6 January 2022
05 Oct 2021 TM01 Termination of appointment of Richard Krezwick as a director on 29 September 2021
03 Oct 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Feb 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with updates
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 3
30 Jan 2020 AD01 Registered office address changed from C/O Aeg Europe - Legal Team Almack House 28 King Street London SW1Y 6QW England to Manchester Arena Hunts Bank Manchester M3 1AR on 30 January 2020
29 Nov 2019 TM01 Termination of appointment of Robert Royce Reed as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Sarah Catherine Mcguigan as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Alexander James Hill as a director on 29 November 2019
29 Nov 2019 TM02 Termination of appointment of Alistair Hardy Wood as a secretary on 29 November 2019
29 Nov 2019 TM02 Termination of appointment of Christopher Kangis as a secretary on 29 November 2019
19 Nov 2019 AP01 Appointment of Mr John Sharkey as a director on 19 November 2019
18 Nov 2019 PSC04 Change of details for Mr Philip Frederick Anschutz as a person with significant control on 1 October 2019
18 Nov 2019 AD01 Registered office address changed from The O2 Peninsula Square London SE10 0DX to C/O Aeg Europe - Legal Team Almack House 28 King Street London SW1Y 6QW on 18 November 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates