Company NameAetos Capital Group (UK) Limited
DirectorsTing Ji and Yongqiang Lu
Company StatusActive
Company Number07972720
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ting Ji
Date of BirthDecember 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed27 April 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAetos Capital Group (Uk) Limited 1st Floor, 415 Hi
Stratford
London
E15 4QZ
Director NameMr Yongqiang Lu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed02 June 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressAetos Capital Group (Uk) Limited 1st Floor, 415 Hi
Stratford
London
E15 4QZ
Director NameMr Yongqiang Lu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address37th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Sze Hang Ng
Date of BirthMay 1965 (Born 59 years ago)
NationalityHong Konger
StatusResigned
Appointed01 November 2012(8 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address06th Floor, One Canada Square Canary Wharf
London
E14 5AA
Secretary NameMr Tung Wing Mak
StatusResigned
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressAetos Capital Group (Uk) Limited 1st Floor, 415 Hi
Stratford
London
E15 4QZ
Director NameMr Tung Wing Mak
Date of BirthDecember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed23 August 2019(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2020)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressAetos Capital Group (Uk) Limited 1st Floor, 415 Hi
Stratford
London
E15 4QZ
Secretary NameC&V Business Services Limited (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP

Contact

Websiteaetoscg.com

Location

Registered AddressAetos Capital Group (Uk) Limited
Unit 401,Vauxhall Sky Gardens,153 Wandsworth Road
London
SW8 2GB

Shareholders

500k at £1Aetos (Europe) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148,756
Cash£136,987
Current Liabilities£12,251

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

26 February 2021Full accounts made up to 31 March 2020 (23 pages)
11 February 2021Statement of capital on 11 February 2021
  • GBP 2,250,000
(3 pages)
28 January 2021Solvency Statement dated 16/11/20 (1 page)
17 December 2020Cancellation of shares. Statement of capital on 16 November 2020
  • GBP 2,250,000
(4 pages)
17 December 2020Statement by Directors (1 page)
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2020Termination of appointment of Tung Wing Mak as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Tung Wing Mak as a secretary on 30 November 2020 (1 page)
20 November 2020Registered office address changed from 06th Floor, One Canada Square Canary Wharf London E14 5AA England to Aetos Capital Group (Uk) Limited 1st Floor, 415 High Street Stratford London E15 4QZ on 20 November 2020 (1 page)
5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 August 2019Termination of appointment of Sze Hang Ng as a director on 23 August 2019 (1 page)
28 August 2019Appointment of Mr Tung Wing Mak as a director on 23 August 2019 (2 pages)
23 July 2019Full accounts made up to 31 March 2019 (27 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 March 2018 (28 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
16 August 2017Full accounts made up to 31 March 2017 (26 pages)
16 August 2017Full accounts made up to 31 March 2017 (26 pages)
28 June 2017Notification of Yongqiang Lu as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 June 2017Notification of Aetos (Europe) Holdings Ltd as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Yongqiang Lu as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Aetos (Europe) Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
20 December 2016Registered office address changed from 33rd Floor 25 Canada Square Canada Square Canary Wharf London E14 5LQ to 06th Floor, One Canada Square Canary Wharf London E14 5AA on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 33rd Floor 25 Canada Square Canada Square Canary Wharf London E14 5LQ to 06th Floor, One Canada Square Canary Wharf London E14 5AA on 20 December 2016 (1 page)
16 August 2016Full accounts made up to 31 March 2016 (25 pages)
16 August 2016Full accounts made up to 31 March 2016 (25 pages)
1 August 2016Termination of appointment of C&V Business Services Limited as a secretary on 1 April 2016 (1 page)
1 August 2016Termination of appointment of C&V Business Services Limited as a secretary on 1 April 2016 (1 page)
29 July 2016Appointment of Mr Tung Wing Mak as a secretary on 1 April 2016 (2 pages)
29 July 2016Appointment of Mr Tung Wing Mak as a secretary on 1 April 2016 (2 pages)
29 July 2016Termination of appointment of C&V Business Services Limited as a secretary on 1 April 2016 (1 page)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,500,000
(7 pages)
29 July 2016Termination of appointment of C&V Business Services Limited as a secretary on 1 April 2016 (1 page)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,500,000
(7 pages)
4 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1,500,000
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1,500,000
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,000,000
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,000,000
(3 pages)
29 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
29 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500,000
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500,000
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 500,000
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 500,000
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 500,000
(3 pages)
2 June 2015Director's details changed for Mr. Sze Hang Ng on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Yongqiang Lu as a director on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr. Sze Hang Ng on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Yongqiang Lu as a director on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr. Sze Hang Ng on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Yongqiang Lu as a director on 2 June 2015 (2 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 400,000
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 400,000
(4 pages)
1 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
1 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 400,000
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 400,000
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 350,000
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 350,000
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 75,000
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 75,000
(3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 January 2013Appointment of Mr. Sze Hang Ng as a director (2 pages)
16 January 2013Registered office address changed from , 37th Floor, 1 Canada Square Canary Wharf, London, E14 5AA, United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from , 37th Floor, 1 Canada Square Canary Wharf, London, E14 5AA, United Kingdom on 16 January 2013 (1 page)
16 January 2013Appointment of Mr. Sze Hang Ng as a director (2 pages)
27 April 2012Registered office address changed from , 37th Floor 1 Canada Square, Canary Wharf, London, N14 5BP, England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from , 37th Floor 1 Canada Square, Canary Wharf, London, N14 5BP, England on 27 April 2012 (1 page)
27 April 2012Appointment of Mr Ting Ji as a director (2 pages)
27 April 2012Registered office address changed from , 37th Floor, 1 Canada Square Canary Warf, London, E14 5AA, United Kingdom on 27 April 2012 (1 page)
27 April 2012Termination of appointment of Yongqiang Lu as a director (1 page)
27 April 2012Termination of appointment of Yongqiang Lu as a director (1 page)
27 April 2012Registered office address changed from , 37th Floor, 1 Canada Square Canary Warf, London, E14 5AA, United Kingdom on 27 April 2012 (1 page)
27 April 2012Appointment of Mr Ting Ji as a director (2 pages)
1 March 2012Incorporation (25 pages)
1 March 2012Incorporation (25 pages)