Company NameAEW UK Reit Plc
Company StatusActive
Company Number09522515
CategoryPublic Limited Company
Incorporation Date1 April 2015(8 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Mark Ashley Burton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Katrina Harriet Hart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Robert Archibald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(8 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Elizabeth Ann Peace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(8 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed09 April 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Kristian Thomas Rogers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wragge Lawrence Graham & Co Llp,4 More London
London
SE1 2AU
Director NameMr Elliot William Weston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wragge Lawrence Graham & Co Llp,4 More London
London
SE1 2AU
Secretary NameKristian Thomas Rogers
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Wragge Lawrence Graham & Co Llp,4 More London
London
SE1 2AU
Director NameMr James Balfour Hyslop
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,532,263
Gross Profit£1,511,183
Net Worth£97,579,148
Cash£16,987,045
Current Liabilities£1,365,226

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

18 May 2022Delivered on: 19 May 2022
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: All the company's intellectual property and real property, including, amongst others, the leasehold property known as central six retail park, coventry registered at the land registry with title number WM657858. For further details please refer to the instrument.
Outstanding

Filing History

11 October 2023Appointment of Mrs Elizabeth Ann Peace as a director on 1 October 2023 (2 pages)
11 October 2023Appointment of Mr Robert Archibald as a director on 1 October 2023 (2 pages)
11 October 2023Termination of appointment of Bimaljit Singh Sandhu as a director on 30 September 2023 (1 page)
27 September 2023Full accounts made up to 31 March 2023 (152 pages)
25 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of ability to make market purchases/ ability to call an annual general meeting 14/09/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 September 2023Registration of charge 095225150002, created on 4 September 2023 (9 pages)
20 June 2023Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
23 November 2022Appointment of Mr Mark Adrian Kirkland as a director on 9 November 2022 (2 pages)
22 September 2022Full accounts made up to 31 March 2022 (139 pages)
22 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 07/09/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2022Registration of charge 095225150001, created on 18 May 2022 (71 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
18 October 2021Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
14 October 2021Auditor's resignation (2 pages)
30 September 2021Full accounts made up to 31 March 2021 (134 pages)
20 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 September 2021Memorandum and Articles of Association (71 pages)
1 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
9 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 3,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called/amendment of investment policy/company continue its business as presently constituted 09/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2020Full accounts made up to 31 March 2020 (128 pages)
20 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,587,747.46
(3 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 September 2019Termination of appointment of James Balfour Hyslop as a director on 12 September 2019 (1 page)
25 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2019Full accounts made up to 31 March 2019 (107 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 March 2018 (109 pages)
1 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm called not less than 14 days 12/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
3 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
1 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,515,582.51
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,515,582.51
(3 pages)
24 October 2017Resolutions
  • RES13 ‐ (The share issuance programme). 17/10/2017
(2 pages)
24 October 2017Resolutions
  • RES13 ‐ (The share issuance programme). 17/10/2017
(2 pages)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
11 October 2017Registered office address changed from 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH to 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH to 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
20 September 2017Full accounts made up to 30 April 2017 (114 pages)
20 September 2017Full accounts made up to 30 April 2017 (114 pages)
19 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is authorised in accordance with section 701 to make market purchases. A general meeting of the company may be called on not less than 14 clear day' notice. 12/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is authorised in accordance with section 701 to make market purchases. A general meeting of the company may be called on not less than 14 clear day' notice. 12/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
8 September 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
5 June 2017Appointment of Mrs Katrina Harriet Hart as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mrs Katrina Harriet Hart as a director on 5 June 2017 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 1 April 2017 with no updates (3 pages)
13 December 2016Group of companies' accounts made up to 30 April 2016 (99 pages)
13 December 2016Group of companies' accounts made up to 30 April 2016 (99 pages)
14 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,236,472.5
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,236,472.5
(3 pages)
19 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,175,100
(5 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,175,100
(5 pages)
18 April 2016Secretary's details changed for Capita Company Secretarial Services Limited on 24 April 2015 (1 page)
18 April 2016Secretary's details changed for Capita Company Secretarial Services Limited on 24 April 2015 (1 page)
12 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,175,000
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,175,000
(3 pages)
5 January 2016Initial accounts made up to 31 October 2015 (14 pages)
5 January 2016Initial accounts made up to 31 October 2015 (14 pages)
18 September 2015Certificate of reduction of share premium (1 page)
18 September 2015Reduction of iss capital and minute (oc) (6 pages)
18 September 2015Statement of capital on 18 September 2015
  • GBP 1,005,000
(4 pages)
18 September 2015Reduction of iss capital and minute (oc) (6 pages)
18 September 2015Certificate of reduction of share premium (1 page)
18 September 2015Statement of capital on 18 September 2015
  • GBP 1,005,000
(4 pages)
10 July 2015IC01 notice of intention to carry on business as an investment company (2 pages)
10 July 2015IC01 notice of intention to carry on business as an investment company (2 pages)
6 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 12/05/2015
(6 pages)
6 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 12/05/2015
(6 pages)
6 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 12/05/2015
(6 pages)
18 June 2015Statement of capital on 7 May 2015
  • GBP 0.01
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100,500,000.00
  • ANNOTATION A second filed SH01 was registered on 06/07/2015
(5 pages)
18 June 2015Statement of capital on 7 May 2015
  • GBP 0.01
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100,500,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2015
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100,500,000.00
  • ANNOTATION A second filed SH01 was registered on 06/07/2015
(5 pages)
18 June 2015Statement of capital on 7 May 2015
  • GBP 0.01
(5 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
6 May 2015Appointment of Mr Bimaljit Singh Sandhu as a director on 9 April 2015 (3 pages)
6 May 2015Appointment of Mr Mark Ashley Burton as a director on 9 April 2015 (3 pages)
6 May 2015Appointment of Mr Bimaljit Singh Sandhu as a director on 9 April 2015 (3 pages)
6 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 50,000.01
(5 pages)
6 May 2015Appointment of James Balfour Hyslop as a director on 9 April 2015 (3 pages)
6 May 2015Appointment of Mr Mark Ashley Burton as a director on 9 April 2015 (3 pages)
6 May 2015Appointment of Mr Mark Ashley Burton as a director on 9 April 2015 (3 pages)
6 May 2015Appointment of Mr Bimaljit Singh Sandhu as a director on 9 April 2015 (3 pages)
6 May 2015Appointment of James Balfour Hyslop as a director on 9 April 2015 (3 pages)
6 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 50,000.01
(5 pages)
6 May 2015Appointment of James Balfour Hyslop as a director on 9 April 2015 (3 pages)
29 April 2015Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages)
29 April 2015Termination of appointment of Elliot William Weston as a director on 9 April 2015 (2 pages)
29 April 2015Termination of appointment of Kristian Thomas Rogers as a secretary on 9 April 2015 (2 pages)
29 April 2015Termination of appointment of Kristian Thomas Rogers as a director on 9 April 2015 (2 pages)
29 April 2015Termination of appointment of Kristian Thomas Rogers as a secretary on 9 April 2015 (2 pages)
29 April 2015Termination of appointment of Elliot William Weston as a director on 9 April 2015 (2 pages)
29 April 2015Termination of appointment of Elliot William Weston as a director on 9 April 2015 (2 pages)
29 April 2015Register inspection address has been changed to The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages)
29 April 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 (3 pages)
29 April 2015Register inspection address has been changed to The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages)
29 April 2015Termination of appointment of Kristian Thomas Rogers as a director on 9 April 2015 (2 pages)
29 April 2015Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages)
29 April 2015Termination of appointment of Kristian Thomas Rogers as a director on 9 April 2015 (2 pages)
29 April 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 (3 pages)
29 April 2015Termination of appointment of Kristian Thomas Rogers as a secretary on 9 April 2015 (2 pages)
29 April 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 (3 pages)
24 April 2015Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London EC3A 7NH on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London EC3A 7NH on 24 April 2015 (2 pages)
20 April 2015Trading certificate for a public company (3 pages)
20 April 2015Commence business and borrow (1 page)
20 April 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
20 April 2015Trading certificate for a public company (3 pages)
20 April 2015Commence business and borrow (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
1 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
1 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)