Company NameAEW UK Reit 2015 Limited
Company StatusActive
Company Number09524699
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ashley Burton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(1 week after company formation)
Appointment Duration9 years
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, 10 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, 5 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 Duration6 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 Duration6 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 after company formation)
Appointment Duration9 years
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Kristian Thomas Rogers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wragge Lawrence Graham & Co, 4 More London Riv
London
SE1 2AU
Director NameMr Elliot William Weston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wragge Lawrence Graham & Co, 4 More London Riv
London
SE1 2AU
Director NameMr James Balfour Hyslop
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(1 week 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 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

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

11 October 2023Appointment of Mr Robert Archibald as a director on 1 October 2023 (2 pages)
11 October 2023Appointment of Mrs Elizabeth Ann Peace 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)
3 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
5 April 2023Confirmation statement made on 2 April 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 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 March 2020Termination of appointment of James Balfour Hyslop as a director on 12 September 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
16 April 2019Secretary's details changed for Capita Company Secretarial Services Limited on 8 November 2017 (1 page)
16 April 2019Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 (2 pages)
16 April 2019Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
11 October 2017Registered office address changed from PO Box EC2V 7NQ 65 Gresham Street 6th Floor 65 Gresham Street London Englandec2V 7Nq England to 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from PO Box EC2V 7NQ 65 Gresham Street 6th Floor 65 Gresham Street London Englandec2V 7Nq England to 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page)
9 October 2017Registered office address changed from 40 Duke Place London EC3A 7NH England to PO Box EC2V 7NQ 65 Gresham Street 6th Floor 65 Gresham Street London England EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 40 Duke Place London EC3A 7NH England to PO Box EC2V 7NQ 65 Gresham Street 6th Floor 65 Gresham Street London England EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Change of details for Aew Uk Reit Plc as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Aew Uk Reit Plc as a person with significant control on 9 October 2017 (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)
6 June 2017Appointment of Mrs Katrina Harriet Hart as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mrs Katrina Harriet Hart as a director on 5 June 2017 (2 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP .01
(4 pages)
27 April 2016Registered office address changed from 40 Dukes Place London SE1 2AU to 40 Duke Place London EC3A 7NH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 40 Dukes Place London SE1 2AU to 40 Duke Place London EC3A 7NH on 27 April 2016 (1 page)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP .01
(4 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 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 James Balfour Hyslop 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 2015Appointment of Mr Bimaljit Singh Sandhu 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 Mr Mark Ashley Burton as a director on 9 April 2015 (3 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 2015Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London SE1 2AU on 29 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 director on 9 April 2015 (2 pages)
29 April 2015Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London SE1 2AU on 29 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 Kristian Thomas Rogers as a director on 9 April 2015 (2 pages)
2 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-02
  • GBP .01
(27 pages)
2 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-02
  • GBP .01
(27 pages)