Company NameAEW UK General Partner Nominee Limited
Company StatusDissolved
Company Number09104822
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Charles Tanner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Nicholas Paul Winsley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN

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

2 at £1Aew Uk General Partner LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Mulberry business park, fishponds road, wokingham t/no BK266699.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 2 (GP9), globe park, parkways, wycombe t/no BM201128.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 19-33 (odd numbers) blagrave street, reading t/no BK239590.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Aew UK General Partner Nominee Limited

Classification: A registered charge
Particulars: Geoffrey house, maidenhead business park, vanwall road, maidenhead t/no BK245655.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 2 (GP9) globe park, parkway, wycombe t/no BM201128. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Dorking busines park, dorking, surrey t/no SY556887.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Elstree gate, elstree way, borehamwood, hertfordhshire t/no HD9153.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Flagship house, reading road, north fleet t/no HP348559.
Outstanding
2 June 2016Delivered on: 7 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Rourke house, staines registered at the land registry with title number SY660072.
Outstanding
11 April 2016Delivered on: 13 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as century court, millennium way, bracknell, RG12 2XT registered at the land registry with title number BK207480.
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as the land and buildings lying to the east of station road, theale registered at the land registry with title number BK116283. To see all charges, please refer to the schedule of the charging document attached to this form.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as 219 bath road, slough, SL1 4AA registered with the land registry under title number BK311973.
Outstanding
18 August 2015Delivered on: 21 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Property known as vision 25 innova park electric avenue enfield title numbers AGL139495 and AGL141600.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Id, vanwell business park, maidenhead t/no BK261112.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Knyvet house, waterman's business park, the causeway, staines t/no SY395255.
Outstanding
7 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Waterside court, waterside drive, langley, berkshire t/no BK285970.
Outstanding

Filing History

30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 October 2018Satisfaction of charge 091048220009 in full (1 page)
19 October 2018Satisfaction of charge 091048220008 in full (1 page)
19 October 2018Satisfaction of charge 091048220012 in full (1 page)
19 October 2018Satisfaction of charge 091048220001 in full (1 page)
19 October 2018Satisfaction of charge 091048220007 in full (1 page)
19 October 2018Satisfaction of charge 091048220004 in full (1 page)
19 October 2018Satisfaction of charge 091048220006 in full (1 page)
19 October 2018Satisfaction of charge 091048220016 in full (1 page)
19 October 2018Satisfaction of charge 091048220002 in full (1 page)
19 October 2018Satisfaction of charge 091048220014 in full (1 page)
19 October 2018Satisfaction of charge 091048220011 in full (1 page)
19 October 2018Satisfaction of charge 091048220005 in full (1 page)
19 October 2018Satisfaction of charge 091048220003 in full (1 page)
5 October 2018Satisfaction of charge 091048220015 in full (1 page)
5 October 2018Satisfaction of charge 091048220010 in full (1 page)
5 October 2018Satisfaction of charge 091048220013 in full (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
4 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Notification of Aew Uk General Partner Llp as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Aew Uk General Partner Llp as a person with significant control on 12 July 2017 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
7 June 2016Registration of charge 091048220016, created on 2 June 2016 (30 pages)
7 June 2016Registration of charge 091048220016, created on 2 June 2016 (30 pages)
13 April 2016Registration of charge 091048220015, created on 11 April 2016 (30 pages)
13 April 2016Registration of charge 091048220015, created on 11 April 2016 (30 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Registration of charge 091048220014, created on 1 March 2016 (30 pages)
2 March 2016Registration of charge 091048220014, created on 1 March 2016 (30 pages)
28 October 2015Registration of charge 091048220013, created on 27 October 2015 (31 pages)
28 October 2015Registration of charge 091048220013, created on 27 October 2015 (31 pages)
21 August 2015Registration of charge 091048220012, created on 18 August 2015 (31 pages)
21 August 2015Registration of charge 091048220012, created on 18 August 2015 (31 pages)
17 August 2015Registration of charge 091048220003, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220008, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220007, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220006, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220001, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220003, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220001, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220010, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220004, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220007, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220006, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220005, created on 7 August 2015 (46 pages)
17 August 2015Registration of charge 091048220005, created on 7 August 2015 (46 pages)
17 August 2015Registration of charge 091048220007, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220004, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220010, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220010, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220009, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220009, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220002, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220001, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220005, created on 7 August 2015 (46 pages)
17 August 2015Registration of charge 091048220008, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220003, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220011, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220009, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220002, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220011, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220008, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220011, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220006, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220004, created on 7 August 2015 (31 pages)
17 August 2015Registration of charge 091048220002, created on 7 August 2015 (31 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)