Company NameAes Security Limited
Company StatusActive
Company Number03547709
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(25 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Barry Ian Forsyth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address85 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8EB
Secretary NameMrs Gillian Anne Forsyth
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8EB
Director NameHugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.aessecurity.com/
Email address[email protected]
Telephone020 87701244
Telephone regionLondon

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1B.i. Forsyth
50.00%
Ordinary
1 at £1G.a. Forsyth
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

15 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 53-55 station way cheam sutton surrey SM3 8SD (1 page)
3 June 2009Registered office changed on 03/06/2009 from 53-55 station way cheam sutton surrey SM3 8SD (1 page)
20 May 2009Registered office changed on 20/05/2009 from 145 church hill road cheam sutton surrey SM3 8NE (1 page)
20 May 2009Registered office changed on 20/05/2009 from 145 church hill road cheam sutton surrey SM3 8NE (1 page)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 June 2008Return made up to 17/04/08; no change of members (6 pages)
17 June 2008Return made up to 17/04/08; no change of members (6 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
16 May 2007Return made up to 17/04/07; no change of members (6 pages)
16 May 2007Return made up to 17/04/07; no change of members (6 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 June 2006Return made up to 17/04/06; full list of members (6 pages)
13 June 2006Return made up to 17/04/06; full list of members (6 pages)
3 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
17 May 2005Return made up to 17/04/05; full list of members (6 pages)
17 May 2005Return made up to 17/04/05; full list of members (6 pages)
8 November 2004Registered office changed on 08/11/04 from: 104 church hill road cheam sutton surrey SM3 8NA (1 page)
8 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 104 church hill road cheam sutton surrey SM3 8NA (1 page)
17 May 2004Return made up to 17/04/04; full list of members (6 pages)
17 May 2004Return made up to 17/04/04; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 May 2003Return made up to 17/04/03; full list of members (6 pages)
2 May 2003Return made up to 17/04/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
16 May 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
12 June 2000Return made up to 17/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Return made up to 17/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 June 1999Return made up to 17/04/99; full list of members (6 pages)
16 June 1999Return made up to 17/04/99; full list of members (6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 April 1998Registered office changed on 29/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (10 pages)
17 April 1998Incorporation (10 pages)