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

AES UK DATACENTER SERVICES LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03878758
Private Limited Company
Active

Company Overview

About Aes Uk Datacenter Services Ltd
AES UK DATACENTER SERVICES LIMITED was founded on 1999-11-12 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Uk Datacenter Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AES UK DATACENTER SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
AES DRAX INVESTMENTS HOLDINGS LIMITED15/03/2005
Filing Information
Company Number 03878758
Company ID Number 03878758
Date formed 1999-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES UK DATACENTER SERVICES 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 UK DATACENTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUSTIN HUTCHINSON
Director 2018-05-15
JAMES TIMOTHY MCCULLOUGH
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2015-02-25 2018-05-15
MARK EDWARD REYNOLDS
Director 2015-02-25 2017-12-29
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2015-02-25
PAUL MICHAEL MCCUSKER
Director 2012-04-30 2015-02-25
TIHOMIR MLADENOV
Director 2013-09-30 2015-02-25
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-11-14
DONALD TODD LEHMAN
Director 2009-04-30 2013-09-30
PRADEEP PARMAR
Director 2009-02-09 2012-04-26
DION PATRICK ALLEY
Director 2009-02-09 2010-06-30
WILLARD HOAGLAND 111
Director 2004-12-22 2009-06-25
NEIL ALLEN HOPKINS
Company Secretary 2005-11-16 2009-04-30
GEORGE F COULTER
Director 2004-12-22 2009-02-05
JAY LYNDON KLOOSTERBOER
Director 2004-12-22 2009-02-05
DALE WESLEY PERRY
Director 2004-12-22 2009-02-05
GARRY KENNETH LEVESLEY
Director 2002-10-21 2006-05-19
NEIL ALLEN HOPKINS
Director 2005-11-16 2005-12-05
SARAH FLANIGAN
Company Secretary 2004-12-22 2005-11-16
NEIL ALLEN HOPKINS
Company Secretary 1999-11-15 2004-12-22
NEIL ALLEN HOPKINS
Director 1999-11-15 2004-12-22
AHMAD NAVEED ISMAIL
Director 2002-05-31 2004-12-22
JOHN MICHAEL TURNER
Director 1999-11-15 2004-12-22
ANGELA JANE PADBURY
Company Secretary 2002-05-30 2003-12-12
IAN MICHAEL FOY
Director 2001-05-21 2002-11-13
JOHN FRANCIS GRIMES
Director 2001-05-21 2002-11-13
JOHN PRICKETT
Director 2001-05-21 2002-11-13
MICHAEL NORMAN ARMSTRONG
Director 1999-11-15 2002-05-31
SARAH FLANIGAN
Director 2000-01-11 2002-05-31
JOHN DEREK PATON
Director 2001-05-21 2002-05-31
AMANDA JAYNE CADE
Company Secretary 2001-05-01 2002-01-18
EMMA SOFIA WEIDEMANIS
Company Secretary 1999-11-12 1999-11-15
ALAN MICHAEL CROOKES
Director 1999-11-15 1999-11-15
CLAIRE ELIZABETH GOWERS
Director 1999-11-12 1999-11-15
EMMA SOFIA WEIDEMANIS
Director 1999-11-12 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUSTIN HUTCHINSON AES BELFAST WEST POWER LIMITED Director 2018-08-02 CURRENT 1991-10-25 Active
PAUL AUSTIN HUTCHINSON AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
PAUL AUSTIN HUTCHINSON AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
PAUL AUSTIN HUTCHINSON AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
PAUL AUSTIN HUTCHINSON AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
PAUL AUSTIN HUTCHINSON AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
PAUL AUSTIN HUTCHINSON AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
PAUL AUSTIN HUTCHINSON AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
PAUL AUSTIN HUTCHINSON AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
PAUL AUSTIN HUTCHINSON AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
PAUL AUSTIN HUTCHINSON AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 Active

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
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18AP01DIRECTOR APPOINTED INNA KUZENNAYA
2019-06-17AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HUTCHINSON
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-30AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-09-26AAFULL 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 1000007
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 1000007
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2015-03-12AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2015-03-12TM02Termination of appointment of Tihomir Mladenov on 2015-02-25
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCUSKER
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000007
2014-12-05AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MCCUSKER / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37 - 39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000007
2013-12-12AR0101/12/13 FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-15AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-11-15AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30SH0123/04/13 STATEMENT OF CAPITAL GBP 1000007
2012-12-05AR0101/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL MCCUSKER
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP PARMAR
2011-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09AR0101/12/11 FULL LIST
2011-12-06SH0120/09/11 STATEMENT OF CAPITAL GBP 1000006
2011-12-06SH0117/11/11 STATEMENT OF CAPITAL GBP 1000006
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28SH0127/04/10 STATEMENT OF CAPITAL GBP 1000004
2011-03-28SH0126/01/11 STATEMENT OF CAPITAL GBP 1000004
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DION ALLEY
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
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AR0101/12/09 FULL LIST
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR WILLARD HOAGLAND 111
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-05-15288aSECRETARY APPOINTED DONALD TODD LEHMAN
2009-04-17363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED PRADEEP PARMAR
2009-03-10288aDIRECTOR APPOINTED DION PATRICK ALLEY
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR GEORGE COULTER
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR DALE PERRY
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR JAY KLOOSTERBOER
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-18363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
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
2006-05-26288bDIRECTOR RESIGNED
2005-12-06363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-15CERTNMCOMPANY NAME CHANGED AES DRAX INVESTMENTS HOLDINGS LI MITED CERTIFICATE ISSUED ON 15/03/05
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: DRAX POWER STATION SELBY NORTH YORKSHIRE YO8 8PQ
2005-02-07363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2005-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-14288bSECRETARY RESIGNED
2003-12-16363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
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




Licences & Regulatory approval
We could not find any licences issued to AES UK DATACENTER 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 UK DATACENTER 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 UK DATACENTER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 UK DATACENTER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AES UK DATACENTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES UK DATACENTER SERVICES LIMITED
Trademarks
We have not found any records of AES UK DATACENTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES UK DATACENTER 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 UK DATACENTER SERVICES 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 UK DATACENTER 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 UK DATACENTER 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 UK DATACENTER 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.