London
SW1Y 6DN
Director Name | Mr Richard Wayne Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Maresfield Gardens London NW3 5SU |
Director Name | Mrs Louise Joanne Staniforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(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 | 21 January 2008(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 | Rui Antonio Tereso |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 4 Emperors Gate London SW7 4HH |
Director Name | Robert William Ian Wilkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mrs Mireille Chetioui |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2016) |
Role | General Secretary |
Country of Residence | France |
Correspondence Address | 35 Avenue Alphand 94160 St Mande France |
Director Name | Serge Alain Bataillie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2019) |
Role | Managing Director, General Secretary |
Country of Residence | France |
Correspondence Address | Aew Europe 22 Rue Du Docteur Lancereaux 75008 Paris France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 Europe Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2022 | Application to strike the company off the register (1 page) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 December 2020 (22 pages) |
8 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
8 February 2021 | Notification of Russell Paul Jewell as a person with significant control on 21 November 2019 (2 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (21 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Serge Alain Bataillie as a director on 21 November 2019 (1 page) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (21 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (3 pages) |
6 December 2018 | Director's details changed for Serge Alain Bataillie on 4 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Serge Alain Bataillie on 4 December 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (20 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (20 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (20 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Robert William Ian Wilkinson as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Robert William Ian Wilkinson as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Serge Alain Bataillie as a director on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Mireille Chetioui as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Mireille Chetioui as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Serge Alain Bataillie as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Russell Paul Jewell as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Russell Paul Jewell as a director on 31 December 2016 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 March 2016 | Company name changed european property investors special opportunities LP LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed european property investors special opportunities LP LIMITED\certificate issued on 23/03/16
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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) |
26 May 2015 | Appointment of Mrs Mireille Chetioui as a director on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Mireille Chetioui as a director on 22 May 2015 (2 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
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) |
24 September 2014 | Termination of appointment of Louise Joanne Staniforth as a director on 30 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Rui Antonio Tereso as a director on 30 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Louise Joanne Staniforth as a secretary on 30 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Rui Antonio Tereso as a director on 30 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Louise Joanne Staniforth as a secretary on 30 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Louise Joanne Staniforth as a director on 30 June 2014 (2 pages) |
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) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
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) |
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 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 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) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 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) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 21 January 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) |
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 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 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 | Appointment terminated director richard lewis (1 page) |
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) |
27 April 2009 | Director appointed rui antonio tereso (3 pages) |
27 April 2009 | Director appointed rui antonio tereso (3 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 21/01/09; 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) |
28 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed;new director appointed (3 pages) |
28 January 2008 | New secretary appointed;new director appointed (3 pages) |
21 January 2008 | Incorporation (19 pages) |
21 January 2008 | Incorporation (19 pages) |