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

AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED

BRISTOL, BS1,
Company Registration Number
03338991
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Aes Wind Generation Asset Management Services Ltd
AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED was founded on 1997-03-24 and had its registered office in Bristol. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
BRISTOL
 
Previous Names
AES FRONTIER LTD07/07/2008
AES HUNGARY LIMITED20/06/2001
TOOHOLD LIMITED16/04/1997
Filing Information
Company Number 03338991
Date formed 1997-03-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-15
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
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 WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT LUNEY
Director 2014-10-06
MARK EDWARD REYNOLDS
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-10-06
MARK EDWARD MILLER
Director 2012-10-18 2014-10-06
TIHOMIR MLADENOV
Director 2013-09-30 2014-10-06
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-09-30
DONALD TODD LEHMAN
Director 2009-04-30 2013-09-30
DAVID CAMERON WILSON
Director 2013-01-23 2013-09-06
JOHN NELSON BOTTOMLEY
Director 2008-07-11 2013-01-23
ANDREW HOWIE
Director 2011-08-04 2012-10-18
GABRIEL VACA
Director 2008-07-11 2011-08-04
JOHN KEITH MCLAREN
Director 2002-04-04 2009-09-01
NEIL ALLEN HOPKINS
Company Secretary 2005-10-04 2009-04-30
NEIL ALLEN HOPKINS
Director 2005-10-04 2009-04-30
AHMAD NAVEED ISMAIL
Director 2002-04-04 2007-07-04
SARAH FLANIGAN
Company Secretary 2004-03-19 2005-10-04
SARAH FLANIGAN
Director 2004-02-23 2005-10-04
NEIL ALLEN HOPKINS
Company Secretary 1997-04-14 2004-03-19
MICHAEL DAVID SCHOLEY
Director 2002-04-04 2004-03-19
NEIL ALLEN HOPKINS
Director 1997-04-14 2004-02-25
RICHARD MARDON
Director 1997-04-14 2004-02-25
HELEN TARNOY
Director 2001-07-17 2004-02-25
MICHAEL NORMAN ARMSTRONG
Director 2001-07-17 2003-12-31
GARRY KENNETH LEVESLEY
Director 1997-04-14 2003-02-14
MARK STUART FITZPATRICK
Director 1997-04-14 2002-04-04
ANN DRAGOUMIS MURTLOW
Director 2001-07-17 2002-04-04
MAURO MATTIUZZO
Company Secretary 1997-04-04 1997-04-14
FAROOQ ANSARI
Director 1997-04-04 1997-04-14
MAURO MATTIUZZO
Director 1997-04-04 1997-04-14
NORTON ROSE LIMITED
Nominated Secretary 1997-03-24 1997-04-04
NOROSE LIMITED
Nominated Director 1997-03-24 1997-04-04
NORTON ROSE LIMITED
Nominated Director 1997-03-24 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT LUNEY AES TEP POWER INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN ROBERT LUNEY AES TEP POWER II INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1926-03-22 Active
IAN ROBERT LUNEY TOUCH ESTATE WIND FARM LIMITED Director 2014-10-10 CURRENT 2008-11-03 Dissolved 2016-02-09
IAN ROBERT LUNEY AES OVERSEAS HOLDINGS LIMITED Director 2014-10-10 CURRENT 2008-01-29 Active
IAN ROBERT LUNEY AES WIND GENERATION LIMITED Director 2014-10-10 CURRENT 2000-11-15 Active
IAN ROBERT LUNEY AES SIROCCO LIMITED Director 2014-10-06 CURRENT 1999-05-07 Dissolved 2016-09-06
IAN ROBERT LUNEY AES BORSOD HOLDINGS LTD Director 2014-10-06 CURRENT 1998-06-15 Dissolved 2016-11-08
IAN ROBERT LUNEY AES BALLYLUMFORD HOLDINGS LIMITED Director 2014-10-06 CURRENT 2010-05-21 Active
IAN ROBERT LUNEY AES K2 LIMITED Director 2014-10-06 CURRENT 1995-12-07 Active - Proposal to Strike off
IAN ROBERT LUNEY AES (NI) LIMITED Director 2014-09-29 CURRENT 1992-02-25 Active
IAN ROBERT LUNEY EP BALLYLUMFORD LIMITED Director 2014-08-29 CURRENT 1991-10-25 Active
IAN ROBERT LUNEY AES HORIZONS INVESTMENTS LIMITED Director 2014-07-14 CURRENT 1992-01-10 Active
IAN ROBERT LUNEY AES DRAX POWER FINANCE HOLDINGS LIMITED Director 2014-07-14 CURRENT 1999-11-12 Active
IAN ROBERT LUNEY MCI CLIMBING WALLS LTD Director 1999-04-15 CURRENT 1999-04-07 Active
MARK EDWARD REYNOLDS WE (NORTH RHINS) HOLDINGS LIMITED Director 2015-02-25 CURRENT 2006-06-28 Dissolved 2016-09-20
MARK EDWARD REYNOLDS AES SIROCCO LIMITED Director 2013-09-06 CURRENT 1999-05-07 Dissolved 2016-09-06
MARK EDWARD REYNOLDS TOUCH ESTATE WIND FARM LIMITED Director 2013-07-29 CURRENT 2008-11-03 Dissolved 2016-02-09
MARK EDWARD REYNOLDS BLYTON AIRFIELD WIND FARM LIMITED Director 2013-07-29 CURRENT 2003-09-16 Dissolved 2016-02-09
MARK EDWARD REYNOLDS AES INDIAN QUEENS HOLDINGS LTD Director 2006-09-13 CURRENT 1994-06-27 Dissolved 2014-04-01

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-22DS01APPLICATION FOR STRIKING-OFF
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-12AR0130/03/16 FULL LIST
2016-03-08SH20STATEMENT BY DIRECTORS
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-08SH1908/03/16 STATEMENT OF CAPITAL GBP 8
2016-03-08CAP-SSSOLVENCY STATEMENT DATED 09/02/16
2016-03-08RES13SHARE PREMIUM ACCOUNT BE REDUCED 09/02/2016
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-31AR0130/03/15 FULL LIST
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-10-10AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-09AR0130/03/14 FULL LIST
2014-04-28RES13SECTION 175 28/03/2014
2014-04-28RES01ADOPT ARTICLES 28/03/2014
2014-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/01/2014
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS UNITED KINGDOM
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2013-04-03AR0130/03/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY
2013-01-23AP01DIRECTOR APPOINTED DAVID CAMERON WILSON
2012-10-23AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWIE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0130/03/12 FULL LIST
2012-04-18AR0107/03/12 FULL LIST
2012-04-18SH0129/03/12 STATEMENT OF CAPITAL GBP 8
2012-04-18SH0129/03/12 STATEMENT OF CAPITAL GBP 8
2012-04-18SH0129/03/12 STATEMENT OF CAPITAL GBP 8
2012-04-18SH0129/03/12 STATEMENT OF CAPITAL GBP 8
2012-04-18SH0129/03/12 STATEMENT OF CAPITAL GBP 8
2011-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL VACA
2011-08-11AP01DIRECTOR APPOINTED MR ANDREW HOWIE
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NELSON BOTTOMLEY / 04/07/2011
2011-05-10SH0126/04/11 STATEMENT OF CAPITAL GBP 3
2011-05-10SH0117/12/10 STATEMENT OF CAPITAL GBP 3
2011-03-15AR0107/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0107/03/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSON BOTTOMLEY / 19/01/2010
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCLAREN
2009-07-24288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-07-24288aSECRETARY APPOINTED DONALD TODD LEHMAN
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLAREN / 10/03/2009
2008-07-21288aDIRECTOR APPOINTED GABRIEL VACA
2008-07-21288aDIRECTOR APPOINTED JOHN NELSON BOTTOMLEY
2008-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-04CERTNMCOMPANY NAME CHANGED AES FRONTIER LTD CERTIFICATE ISSUED ON 07/07/08
2008-03-19363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-23288bDIRECTOR RESIGNED
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG
2006-03-15363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-31363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to AES WIND GENERATION ASSET MANAGEMENT SERVICES 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 WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES WIND GENERATION ASSET MANAGEMENT SERVICES 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 (74990 - Non-trading company) as AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AES WIND GENERATION ASSET MANAGEMENT SERVICES 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 WIND GENERATION ASSET MANAGEMENT SERVICES 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 WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    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.