Company NameAE Corp UK Limited
DirectorsDavid Philip Hobby and Henry Charles Robert Harris
Company StatusActive
Company Number11697243
CategoryPrivate Limited Company
Incorporation Date26 November 2018(5 years, 5 months ago)
Previous NameLiberty Property Holdco Iii 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(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
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(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Office Manning House
22 Carlisle Place
London
SW1P 1JA
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(same day as company formation)
RoleFinance Director
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
Appointed26 November 2018(same day as company formation)
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
Appointed26 November 2018(same day as company formation)
RoleMd, Global Property Facilities
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
Appointed26 November 2018(same day as company formation)
RoleLawyer
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(2 years 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 41 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2021(2 years, 5 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 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(2 years, 5 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

3 February 2023Delivered on: 4 February 2023
Persons entitled: The Bank of Nova Scotia (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
22 August 2022Delivered on: 25 August 2022
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
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
Outstanding

Filing History

13 January 2024Group of companies' accounts made up to 31 December 2022 (47 pages)
3 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
4 February 2023Registration of charge 116972430004, created on 3 February 2023 (22 pages)
24 January 2023Satisfaction of charge 116972430002 in full (1 page)
19 January 2023Satisfaction of charge 116972430001 in full (1 page)
19 January 2023Satisfaction of charge 116972430003 in full (1 page)
1 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
1 September 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
25 August 2022Registration of charge 116972430003, created on 22 August 2022 (20 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)
27 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 4
(3 pages)
10 January 2022Termination of appointment of Joanna Mary Elizabeth Kelly as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr. Henry Charles Robert Harris as a director on 1 January 2022 (2 pages)
6 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
16 September 2021Notification of a person with significant control statement (2 pages)
14 September 2021Cessation of Liberty Infrastructure Real Estate Holdco Limited as a person with significant control on 14 September 2021 (1 page)
8 September 2021Termination of appointment of Ryan Magruder Beall as a director on 1 September 2021 (1 page)
8 September 2021Termination of appointment of Jeremy Lewis Evans as a director on 1 September 2021 (1 page)
8 September 2021Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 1 September 2021 (1 page)
7 September 2021Company name changed liberty property holdco iii LIMITED\certificate issued on 07/09/21
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 August 2021Appointment of David Philip Hobby as a director on 11 August 2021 (2 pages)
23 June 2021Group of companies' accounts made up to 31 December 2020 (42 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 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 June 2020Full accounts made up to 31 December 2019 (34 pages)
16 June 2020Cessation of Liberty Global Plc as a person with significant control on 19 December 2019 (1 page)
16 June 2020Notification of Liberty Infrastructure Real Estate Holdco Limited as a person with significant control on 19 December 2019 (2 pages)
17 March 2020Registration of charge 116972430002, created on 5 March 2020 (25 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
4 January 2019Memorandum and Articles of Association (14 pages)
28 December 2018Registration of charge 116972430001, created on 21 December 2018 (31 pages)
27 November 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 2
(12 pages)