Company NameAE Technology Services I UK Limited
DirectorsDavid Philip Hobby and Henry Charles Robert Harris
Company StatusActive
Company Number10812626
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 9 months ago)
Previous NamesVirgin Media Properties Ii Limited and Liberty Property Co Ii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Philip Hobby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Office Manning House
22 Carlisle Place
London
SW1P 1JA
Director NameMr Henry Charles Robert Harris
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Office Manning House
22 Carlisle Place
London
SW1P 1JA
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMs Mine Ozkan Hifzi
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameGillian Elizabeth James
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 02 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Sasha McFarquhar
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2021)
RoleVp, Strategic Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameVeer Vasishta
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2021)
RoleMd, Global Property Facilities
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Martinus Gerardus Johannes Van Den Berg
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed02 December 2020(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 September 2021)
RoleManaging Director, Global Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameRyan Magruder Beall
Date of BirthMay 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2021(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2021)
RoleDirector, Accounting & Reporting
Country of ResidenceNetherlands
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJoanna Mary Elizabeth Kelly
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Location

Registered AddressFirst Floor Office Manning House
22 Carlisle Place
London
SW1P 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

30 June 2023Delivered on: 3 July 2023
Persons entitled: The Bank of Nova Scotia (As Security Agent)

Classification: A registered charge
Particulars: Freehold premises known as staverton (herrick way), network centre, unit 3 herrick way, under title number GR162825. Freehold premises known as knowsley (turner building, kitling road), turner building school lane, kitling road under title number MS360029. For more details, please refer to the instrument.
Outstanding
3 February 2023Delivered on: 4 February 2023
Persons entitled: The Bank of Nova Scotia (As Security Agent)

Classification: A registered charge
Particulars: Freehold premises known as city house, timpson road, roundthorn, industrial estate, manchester, M23 9WX, under title number GM856408. Freehold premises known as 8, 9, 10, 11 and 12 mayfair way, bradford BD48SH, under title number WYK510647. For more details, please refer to the instrument.
Outstanding
5 March 2020Delivered on: 17 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 28 December 2018
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Land registered at the land registry under title numbers MS360029, MS41025, MS427189, SGL10137, 279230, TGL406553, SYK368165, SYK414451, SYK336516, GM856408, WYK452168, WYK562955, WYK560886, WYK535713 and WYK510647. For further details please refer to the instrument.
Outstanding

Filing History

3 July 2023Registration of charge 108126260004, created on 30 June 2023 (31 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
4 February 2023Registration of charge 108126260003, created on 3 February 2023 (57 pages)
24 January 2023Satisfaction of charge 108126260002 in full (1 page)
19 January 2023Satisfaction of charge 108126260001 in full (1 page)
14 November 2022Full accounts made up to 31 December 2021 (27 pages)
17 August 2022Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to First Floor Office Manning House 22 Carlisle Place London SW1P 1JA on 17 August 2022 (1 page)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
10 January 2022Appointment of Mr. Henry Charles Robert Harris as a director on 1 January 2022 (2 pages)
10 January 2022Termination of appointment of Joanna Mary Elizabeth Kelly as a director on 10 January 2022 (1 page)
7 September 2021Change of details for Liberty Property Holdco Iii Limited as a person with significant control on 7 September 2021 (2 pages)
6 September 2021Termination of appointment of Ryan Magruder Beall as a director on 1 September 2021 (1 page)
6 September 2021Company name changed liberty property co ii LIMITED\certificate issued on 06/09/21
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 September 2021Termination of appointment of Jeremy Lewis Evans as a director on 1 September 2021 (1 page)
6 September 2021Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 1 September 2021 (1 page)
12 August 2021Appointment of David Philip Hobby as a director on 11 August 2021 (2 pages)
23 June 2021Full accounts made up to 31 December 2020 (22 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 May 2021Appointment of Ryan Magruder Beall as a director on 12 May 2021 (2 pages)
12 May 2021Termination of appointment of Veer Vasishta as a director on 12 May 2021 (1 page)
12 May 2021Appointment of Joanna Mary Elizabeth Kelly as a director on 12 May 2021 (2 pages)
12 May 2021Termination of appointment of Sasha Mcfarquhar as a director on 12 May 2021 (1 page)
4 December 2020Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2 December 2020 (2 pages)
4 December 2020Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020 (1 page)
25 June 2020Full accounts made up to 31 December 2019 (22 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 March 2020Registration of charge 108126260002, created on 5 March 2020 (25 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
8 January 2019Notification of Liberty Property Holdco Iii Limited as a person with significant control on 30 November 2018 (2 pages)
8 January 2019Cessation of Virgin Media Pchc Ii Limited as a person with significant control on 30 November 2018 (1 page)
28 December 2018Registration of charge 108126260001, created on 21 December 2018 (31 pages)
10 December 2018Termination of appointment of Mine Ozkan Hifzi as a director on 30 November 2018 (1 page)
10 December 2018Termination of appointment of Robert Dominic Dunn as a director on 30 November 2018 (1 page)
10 December 2018Termination of appointment of Gillian Elizabeth James as a secretary on 30 November 2018 (1 page)
7 December 2018Appointment of Miss Sasha Mcfarquhar as a director on 30 November 2018 (2 pages)
7 December 2018Appointment of Veer Vasishta as a director on 30 November 2018 (2 pages)
7 December 2018Appointment of Charles Henry Rowland Bracken as a director on 30 November 2018 (2 pages)
7 December 2018Appointment of Mr Jeremy Lewis Evans as a director on 30 November 2018 (2 pages)
6 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 3
(3 pages)
6 December 2018Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 6 December 2018 (1 page)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
15 September 2017Change of details for Cabletel (Uk) Limited as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Change of details for Cabletel (Uk) Limited as a person with significant control on 15 September 2017 (2 pages)
14 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
14 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
(23 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
(23 pages)