Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AES SUMMIT GENERATION LIMITED
Company Information for

AES SUMMIT GENERATION LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03135538
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aes Summit Generation Ltd
AES SUMMIT GENERATION LIMITED was founded on 1995-12-07 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Aes Summit Generation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AES SUMMIT GENERATION LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 03135538
Company ID Number 03135538
Date formed 1995-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2021-12-05 06:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES SUMMIT GENERATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AES SUMMIT GENERATION LIMITED

Current Directors
Officer Role Date Appointed
WESLEY STAM
Director 2006-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LUNEY
Director 2014-10-06 2018-08-02
EVGENIYA RODIONOVA
Director 2006-10-11 2018-05-18
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-10-06
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-09-30
NEIL ALLEN HOPKINS
Company Secretary 1996-04-10 2009-04-30
DONALD TODD LEHMAN
Director 2009-04-30 2009-04-30
PETER LITHOW
Director 2004-06-23 2006-10-11
DEREK PATON
Director 2005-10-04 2006-10-11
JAMES RHETT HALL III
Director 2002-04-08 2005-10-04
ALLAN BENTLEY DYER
Director 2001-02-05 2004-06-25
STEFAN ENGELBERTUS DIJKERS
Director 1999-05-14 2002-04-09
JOHAN SWEMMELAAR
Director 1999-12-13 2002-04-09
STEPHEN R MEYER
Director 1996-04-10 2001-02-02
RANDY CARSON HOLLOWAY
Director 1999-05-14 1999-12-09
MARK STUART FITZPATRICK
Director 1996-04-10 1999-05-14
NEIL ALLEN HOPKINS
Director 1996-04-10 1999-05-14
ROGER WEST SANT
Director 1996-04-10 1999-05-14
MAURO MATTIUZZO
Company Secretary 1996-03-26 1996-04-10
MAURO MATTIUZZO
Director 1996-03-26 1996-04-10
FABIO GIOVANNI MAZZOCCETTI
Director 1996-03-26 1996-04-10
NORTON ROSE LIMITED
Nominated Secretary 1995-12-07 1996-03-26
NOROSE LIMITED
Nominated Director 1995-12-07 1996-03-26
NORTON ROSE LIMITED
Nominated Director 1995-12-07 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESLEY STAM AES BORSOD HOLDINGS LTD Director 2006-10-11 CURRENT 1998-06-15 Dissolved 2016-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-12-23CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-05DS01Application to strike the company off the register
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY STAM
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED VIKTORIYA VALERIYEVNA PETKO
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EVGENIYA RODIONOVA
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EVGENIYA RODIONOVA
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUNEY
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 20002
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 20002
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 20002
2014-12-04AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-10-10TM02Termination of appointment of Tihomir Mladenov on 2014-10-06
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28RES13SECTION 175 28/03/2014
2014-04-28RES01ADOPT ARTICLES 28/04/14
2014-04-28CC04Statement of company's objects
2014-03-06SH0106/03/14 STATEMENT OF CAPITAL GBP 20002
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM 37-39 Kew Foot Road Richmond Surrey TW9 2SS
2013-12-05CH01Director's details changed for Evgeniya Rodionova on 2013-12-05
2013-12-05AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD LEHMAN
2013-11-25AP03SECRETARY APPOINTED MR TIHOMIR MLADENOV
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0101/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0101/12/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY STAM / 16/06/2011
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2010-12-13AR0101/12/10 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-17AP03SECRETARY APPOINTED DONALD TODD LEHMAN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2009-12-07AR0101/12/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-24363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / WESLEY STAM / 23/10/2008
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2007-12-19363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2006-12-28363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2005-12-06363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-01-10363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-11363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-21MEM/ARTSARTICLES OF ASSOCIATION
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AES SUMMIT GENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AES SUMMIT GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OPTION OVER BUSINESS QUOTA AGREEMENT 2003-01-07 Outstanding CREDIT LYONNAIS BANK MAGYARORSZAG RT.
PLEDGE OVER BUSINESS QUOTA AGREEMENT 2003-01-07 Outstanding CREDIT LYONNAIS BANK MAGYARORSZAG RT.
SHARE SECURITY DEPOSIT AGREEMENT 1999-05-27 Outstanding BUDAPEST BANK RT.
SECURITY DEPOSIT AGREEMENT 1998-12-23 Outstanding BUDAPEST BANK RT.
ASSIGNMENT OF AES CORP FUNDING AGREEMENT 1998-12-23 Outstanding BUDAPEST BANK RT.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AES SUMMIT GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of AES SUMMIT GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES SUMMIT GENERATION LIMITED
Trademarks
We have not found any records of AES SUMMIT GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES SUMMIT GENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AES SUMMIT GENERATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AES SUMMIT GENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AES SUMMIT GENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AES SUMMIT GENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.