Company NameAEG Presents Ltd
Company StatusActive
Company Number05452230
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Previous NameAEG Live (UK) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Luke Peter Flynn
NationalityBritish
StatusCurrent
Appointed30 January 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Jay Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2012(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCeo & President
Country of ResidenceUnited States
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Daniel Louis Beckerman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Operating Officer/Chief Finance Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Secretary NameMr Shawn Trell
StatusCurrent
Appointed02 October 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Luke Peter Flynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Stephen Mark Homer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr James Edward King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameMr Colin Michael Chapple
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(10 months, 1 week after company formation)
Appointment Duration17 years (resigned 21 March 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Montpelier Row
Blackheath
London
SE3 0RL
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address199 Kingshall Road
Beckenham
Kent
BR3 1LL
Director NameMr Brandon Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2014)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 2019)
RolePresident & Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW

Contact

Websitewww.aeglive.com
Telephone01497 402040
Telephone regionHay-on-Wye

Location

Registered Address6th Floor
240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Aeg Live Llc
100.00%
Ordinary

Financials

Year2014
Turnover£69,168,609
Gross Profit-£2,105,728
Net Worth-£26,513,899
Cash£10,484,522
Current Liabilities£66,046,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (22 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Alexander James Hill as a director on 15 January 2019 (2 pages)
28 January 2019Termination of appointment of Thomas Miserendino as a director on 15 January 2019 (1 page)
5 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
21 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(7 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(7 pages)
6 January 2016Director's details changed for Mr Colin Michael Chapple on 19 March 2012 (3 pages)
6 January 2016Secretary's details changed for Mr Luke Peter Flynn on 19 March 2012 (1 page)
6 January 2016Secretary's details changed for Mr Luke Peter Flynn on 19 March 2012 (1 page)
6 January 2016Director's details changed for Mr Colin Michael Chapple on 19 March 2012 (3 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(7 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(7 pages)
30 April 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
30 April 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
29 April 2014Termination of appointment of Brandon Phillips as a director (1 page)
29 April 2014Termination of appointment of Brandon Phillips as a director (1 page)
11 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
26 February 2013Appointment of Mr Luke Peter Flynn as a director (2 pages)
26 February 2013Appointment of Mr Luke Peter Flynn as a director (2 pages)
3 October 2012Appointment of Mr Brandon Phillips as a director (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
3 October 2012Appointment of Mr Daniel Louise Beckerman as a director (2 pages)
3 October 2012Director's details changed for Mr Daniel Louise Beckerman on 2 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Daniel Louise Beckerman on 2 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Daniel Louise Beckerman on 2 October 2012 (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
3 October 2012Appointment of Mr Daniel Louise Beckerman as a director (2 pages)
3 October 2012Appointment of Mr Brandon Phillips as a director (2 pages)
2 October 2012Appointment of Mr Shawn Trell as a secretary (1 page)
2 October 2012Appointment of Mr Shawn Trell as a secretary (1 page)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
9 March 2012Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 March 2012 (1 page)
31 January 2012Appointment of Jay Marciano as a director (2 pages)
31 January 2012Appointment of Jay Marciano as a director (2 pages)
18 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
18 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
22 July 2011Director's details changed for Jessica Koravos on 12 April 2011 (2 pages)
22 July 2011Director's details changed for Jessica Koravos on 12 April 2011 (2 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
5 November 2010Termination of appointment of Sarah Mcguigan as a secretary (1 page)
5 November 2010Termination of appointment of Sarah Mcguigan as a secretary (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
2 March 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 13/05/09; full list of members (4 pages)
27 May 2009Return made up to 13/05/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 December 2007 (16 pages)
27 December 2008Full accounts made up to 31 December 2007 (16 pages)
18 November 2008Registered office changed on 18/11/2008 from 2 america street london SE1 0NE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2 america street london SE1 0NE (1 page)
23 October 2008Registered office changed on 23/10/2008 from 25 canada square canary wharf london E14 5LQ (1 page)
23 October 2008Registered office changed on 23/10/2008 from 25 canada square canary wharf london E14 5LQ (1 page)
29 May 2008Secretary's change of particulars / sarah mcguigan / 18/10/2007 (1 page)
29 May 2008Secretary's change of particulars / sarah mcguigan / 18/10/2007 (1 page)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Return made up to 13/05/07; full list of members (7 pages)
22 June 2007Return made up to 13/05/07; full list of members (7 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
3 July 2006Return made up to 13/05/06; full list of members (7 pages)
3 July 2006Return made up to 13/05/06; full list of members (7 pages)
31 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 March 2006New director appointed (2 pages)
28 November 2005Secretary's particulars changed (1 page)
28 November 2005Secretary's particulars changed (1 page)
13 May 2005Incorporation (17 pages)
13 May 2005Incorporation (17 pages)