London
SW1Y 6DN
Director Name | Mr Russell Paul Jewell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 May 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mr Richard Wayne Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Maresfield Gardens London NW3 5SU |
Director Name | Rui Antonio Tereso |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 4 Emperors Gate London SW7 4HH |
Director Name | Mrs Louise Joanne Staniforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Executive Director Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 81a Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Mrs Louise Joanne Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | marel.co.uk |
---|---|
Telephone | 028 90813735 |
Telephone region | Northern Ireland |
Registered Address | 33 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aew Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (69 pages) |
---|---|
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 December 2018 (77 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (21 pages) |
24 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (81 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (81 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (81 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (81 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (79 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (79 pages) |
23 June 2015 | Director's details changed for Robert William Ian Wilkinson on 22 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Robert William Ian Wilkinson on 22 June 2015 (2 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 November 2014 | Director's details changed for Robert William Ian Wilkinson on 12 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Robert William Ian Wilkinson on 12 November 2014 (2 pages) |
8 July 2014 | Termination of appointment of Louise Staniforth as a secretary (1 page) |
8 July 2014 | Termination of appointment of Louise Staniforth as a secretary (1 page) |
8 July 2014 | Termination of appointment of Louise Staniforth as a director (1 page) |
8 July 2014 | Termination of appointment of Louise Staniforth as a director (1 page) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 April 2014 | Appointment of Mr Russell Paul Jewell as a director (2 pages) |
8 April 2014 | Appointment of Mr Russell Paul Jewell as a director (2 pages) |
31 March 2014 | Termination of appointment of Rui Tereso as a director (1 page) |
31 March 2014 | Termination of appointment of Rui Tereso as a director (1 page) |
8 August 2013 | Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Director's details changed for Louise Joanne Staniforth on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Louise Joanne Staniforth on 16 May 2012 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed (2 pages) |
2 August 2010 | Director's details changed (2 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 September 2009 | Director appointed robert william ian wilkinson (2 pages) |
25 September 2009 | Director appointed robert william ian wilkinson (2 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated director richard lewis (1 page) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated director richard lewis (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
28 May 2008 | Director's change of particulars / richard lewis / 01/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / richard lewis / 01/05/2008 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: one curzon street london W1J 5HD (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: one curzon street london W1J 5HD (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed;new director appointed (3 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed;new director appointed (3 pages) |
4 May 2005 | Incorporation (20 pages) |
4 May 2005 | Incorporation (20 pages) |