Company NameAEW Scozia Gp Limited
Company StatusDissolved
Company Number06478531
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameEuropean Property Investors Special Opportunities Lp Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Russell Paul Jewell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(8 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 27 December 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Richard Wayne Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Maresfield Gardens
London
NW3 5SU
Director NameMrs Louise Joanne Staniforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleExecutive Director Investor Relations
Country of ResidenceUnited Kingdom
Correspondence Address81a Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameMrs Louise Joanne Staniforth
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameRui Antonio Tereso
Date of BirthJune 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed15 April 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2014)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
4 Emperors Gate
London
SW7 4HH
Director NameRobert William Ian Wilkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMrs Mireille Chetioui
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2016)
RoleGeneral Secretary
Country of ResidenceFrance
Correspondence Address35 Avenue Alphand
94160 St Mande
France
Director NameSerge Alain Bataillie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2019)
RoleManaging Director, General Secretary
Country of ResidenceFrance
Correspondence AddressAew Europe 22 Rue Du Docteur Lancereaux
75008 Paris
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aew Europe Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
13 September 2022Application to strike the company off the register (1 page)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 December 2020 (22 pages)
8 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 February 2021Notification of Russell Paul Jewell as a person with significant control on 21 November 2019 (2 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (21 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Serge Alain Bataillie as a director on 21 November 2019 (1 page)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (21 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (3 pages)
6 December 2018Director's details changed for Serge Alain Bataillie on 4 December 2018 (2 pages)
5 December 2018Director's details changed for Serge Alain Bataillie on 4 December 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (20 pages)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (20 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (20 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
13 January 2017Termination of appointment of Robert William Ian Wilkinson as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Robert William Ian Wilkinson as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Serge Alain Bataillie as a director on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Mireille Chetioui as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Mireille Chetioui as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Serge Alain Bataillie as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Mr Russell Paul Jewell as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Mr Russell Paul Jewell as a director on 31 December 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 March 2016Company name changed european property investors special opportunities LP LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
23 March 2016Company name changed european property investors special opportunities LP LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 June 2015Director's details changed for Robert William Ian Wilkinson on 22 June 2015 (2 pages)
23 June 2015Director's details changed for Robert William Ian Wilkinson on 22 June 2015 (2 pages)
26 May 2015Appointment of Mrs Mireille Chetioui as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mrs Mireille Chetioui as a director on 22 May 2015 (2 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
25 November 2014Director's details changed for Robert William Ian Wilkinson on 12 November 2014 (2 pages)
25 November 2014Director's details changed for Robert William Ian Wilkinson on 12 November 2014 (2 pages)
24 September 2014Termination of appointment of Louise Joanne Staniforth as a director on 30 June 2014 (2 pages)
24 September 2014Termination of appointment of Rui Antonio Tereso as a director on 30 June 2014 (2 pages)
24 September 2014Termination of appointment of Louise Joanne Staniforth as a secretary on 30 June 2014 (2 pages)
24 September 2014Termination of appointment of Rui Antonio Tereso as a director on 30 June 2014 (2 pages)
24 September 2014Termination of appointment of Louise Joanne Staniforth as a secretary on 30 June 2014 (2 pages)
24 September 2014Termination of appointment of Louise Joanne Staniforth as a director on 30 June 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
8 August 2013Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages)
16 May 2012Director's details changed for Louise Joanne Staniforth on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Louise Joanne Staniforth on 16 May 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
2 August 2010Director's details changed (2 pages)
2 August 2010Director's details changed (2 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 September 2009Director appointed robert william ian wilkinson (2 pages)
25 September 2009Director appointed robert william ian wilkinson (2 pages)
8 May 2009Appointment terminated director richard lewis (1 page)
8 May 2009Appointment terminated director richard lewis (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 April 2009Director appointed rui antonio tereso (3 pages)
27 April 2009Director appointed rui antonio tereso (3 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
28 May 2008Director's change of particulars / richard lewis / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / richard lewis / 01/05/2008 (1 page)
28 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed;new director appointed (3 pages)
28 January 2008New secretary appointed;new director appointed (3 pages)
21 January 2008Incorporation (19 pages)
21 January 2008Incorporation (19 pages)