London
SE1 8NW
Director Name | Mr Jay Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Ceo & President |
Country of Residence | United States |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Daniel Louis Beckerman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chief Operating Officer/Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Secretary Name | Mr Shawn Trell |
---|---|
Status | Current |
Appointed | 02 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Luke Peter Flynn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Stephen Mark Homer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr James Edward King |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr Colin Michael Chapple |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 21 March 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Montpelier Row Blackheath London SE3 0RL |
Secretary Name | Ms Sarah Catherine McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 199 Kingshall Road Beckenham Kent BR3 1LL |
Director Name | Mr Brandon Phillips |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2014) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 2019) |
Role | President & Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Website | www.aeglive.com |
---|---|
Telephone | 01497 402040 |
Telephone region | Hay-on-Wye |
Registered Address | 6th Floor 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Aeg Live Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,168,609 |
Gross Profit | -£2,105,728 |
Net Worth | -£26,513,899 |
Cash | £10,484,522 |
Current Liabilities | £66,046,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
7 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Alexander James Hill as a director on 15 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Thomas Miserendino as a director on 15 January 2019 (1 page) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 January 2016 | Director's details changed for Mr Colin Michael Chapple on 19 March 2012 (3 pages) |
6 January 2016 | Secretary's details changed for Mr Luke Peter Flynn on 19 March 2012 (1 page) |
6 January 2016 | Secretary's details changed for Mr Luke Peter Flynn on 19 March 2012 (1 page) |
6 January 2016 | Director's details changed for Mr Colin Michael Chapple on 19 March 2012 (3 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 April 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
30 April 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
29 April 2014 | Termination of appointment of Brandon Phillips as a director (1 page) |
29 April 2014 | Termination of appointment of Brandon Phillips as a director (1 page) |
11 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
11 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Appointment of Mr Luke Peter Flynn as a director (2 pages) |
26 February 2013 | Appointment of Mr Luke Peter Flynn as a director (2 pages) |
3 October 2012 | Appointment of Mr Brandon Phillips as a director (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Appointment of Mr Daniel Louise Beckerman as a director (2 pages) |
3 October 2012 | Director's details changed for Mr Daniel Louise Beckerman on 2 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Daniel Louise Beckerman on 2 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Daniel Louise Beckerman on 2 October 2012 (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Appointment of Mr Daniel Louise Beckerman as a director (2 pages) |
3 October 2012 | Appointment of Mr Brandon Phillips as a director (2 pages) |
2 October 2012 | Appointment of Mr Shawn Trell as a secretary (1 page) |
2 October 2012 | Appointment of Mr Shawn Trell as a secretary (1 page) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 29 Great Guildford Street London SE1 0ES on 9 March 2012 (1 page) |
31 January 2012 | Appointment of Jay Marciano as a director (2 pages) |
31 January 2012 | Appointment of Jay Marciano as a director (2 pages) |
18 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
18 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
22 July 2011 | Director's details changed for Jessica Koravos on 12 April 2011 (2 pages) |
22 July 2011 | Director's details changed for Jessica Koravos on 12 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
5 November 2010 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
2 March 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 america street london SE1 0NE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 america street london SE1 0NE (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
29 May 2008 | Secretary's change of particulars / sarah mcguigan / 18/10/2007 (1 page) |
29 May 2008 | Secretary's change of particulars / sarah mcguigan / 18/10/2007 (1 page) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
31 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 March 2006 | New director appointed (2 pages) |
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Incorporation (17 pages) |
13 May 2005 | Incorporation (17 pages) |