Company NameAeole Ltd
DirectorsDavid William Jory and Marta Andrea Kalas
Company StatusActive
Company Number07733346
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Previous NamesTAS Associates Limited and SHGB 4 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William Jory
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Park Drive
Golders Green
London
NW11 7SP
Director NameMs Marta Andrea Kalas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Drive
Golders Green
London
NW11 7SP
Director NameMr Andrew Charles Albert Born
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleEquity Trader
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Director NameMr Simon Henry Graham Born
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2011(same day as company formation)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Contact

Websitewww.aeole.com

Location

Registered Address34 Park Drive
Golders Green
London
NW11 7SP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

30 October 2020Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 30 October 2020 (1 page)
24 September 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 150
(3 pages)
17 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
7 June 2019Termination of appointment of Magna Secretaries Ltd as a secretary on 31 March 2019 (1 page)
16 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
9 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
9 November 2015Director's details changed for Ms. Marta Andrea Kalas on 1 September 2015 (2 pages)
9 November 2015Director's details changed for Ms. Marta Andrea Kalas on 1 September 2015 (2 pages)
9 November 2015Director's details changed for Mr. David William Jory on 1 September 2015 (2 pages)
9 November 2015Director's details changed for Mr. David William Jory on 1 September 2015 (2 pages)
5 November 2015Company name changed shgb 4 LTD\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 November 2015Company name changed shgb 4 LTD\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
4 November 2015Appointment of Ms. Marta Andrea Kalas as a director on 1 September 2015 (2 pages)
4 November 2015Termination of appointment of Simon Henry Graham Born as a director on 1 September 2015 (1 page)
4 November 2015Termination of appointment of Simon Henry Graham Born as a director on 1 September 2015 (1 page)
4 November 2015Appointment of Mr. David William Jory as a director on 1 September 2015 (2 pages)
4 November 2015Appointment of Mr. David William Jory as a director on 1 September 2015 (2 pages)
4 November 2015Appointment of Ms. Marta Andrea Kalas as a director on 1 September 2015 (2 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 February 2015Company name changed tas associates LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
11 February 2015Company name changed tas associates LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
31 August 2014Annual return made up to 8 August 2014
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
31 August 2014Annual return made up to 8 August 2014
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
31 August 2014Annual return made up to 8 August 2014
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
29 August 2014Director's details changed for Mr Simon Henry Graham Born on 25 March 2013 (2 pages)
29 August 2014Director's details changed for Mr Simon Henry Graham Born on 25 March 2013 (2 pages)
6 May 2014Termination of appointment of a director (1 page)
6 May 2014Termination of appointment of a director (1 page)
2 May 2014Termination of appointment of Andrew Born as a director (1 page)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
2 May 2014Termination of appointment of Andrew Born as a director (1 page)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
24 May 2013Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages)
24 May 2013Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)