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

AES TEP POWER INVESTMENTS LIMITED

First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,
Company Registration Number
04084626
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aes Tep Power Investments Ltd
AES TEP POWER INVESTMENTS LIMITED was founded on 2000-10-02 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Aes Tep Power Investments 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 TEP POWER INVESTMENTS LIMITED
 
Legal Registered Office
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Other companies in BS1
 
Previous Names
ALSTOM POWER INVESTMENT PROJECTS II LIMITED19/06/2007
Filing Information
Company Number 04084626
Company ID Number 04084626
Date formed 2000-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2022-06-15 05:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES TEP POWER INVESTMENTS 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 TEP POWER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK EUGENE GREEN
Director 2016-05-03
PAUL AUSTIN HUTCHINSON
Director 2018-04-18
IAN ROBERT LUNEY
Director 2015-03-27
JAMES TIMOTHY MCCULLOUGH
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2015-03-27 2018-04-18
JULIAN JOSE NEBREDA MARQUEZ
Director 2009-09-01 2016-03-08
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2015-03-27
TIHOMIR MLADENOV
Director 2013-09-30 2015-03-27
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-09-30
DONALD TODD LEHMAN
Director 2009-04-30 2013-09-30
JOHN KEITH MCLAREN
Director 2007-02-09 2009-09-01
NEIL ALLEN HOPKINS
Company Secretary 2007-02-09 2009-04-30
NEIL ALLEN HOPKINS
Director 2007-02-09 2009-04-30
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2003-04-30 2007-02-09
ALTAN DENYS CLEDWYN DAVIES
Director 2003-04-30 2007-02-09
MARK FLICKER
Director 2004-10-01 2007-02-09
DONNA VITTER
Director 2000-10-02 2006-07-01
STEPHEN JOHN GARDNER
Director 2003-06-30 2004-10-01
SAMIR BRIKHO
Director 2002-04-12 2003-08-01
JULIE ANN CHRISTINE HUGHES
Company Secretary 2000-10-02 2003-04-30
CHARLES HAWARD SOPER
Director 2002-04-12 2003-04-30
MICHEL LOUIS EUGENE AUGONNET
Director 2000-10-02 2002-04-12
PETER F HALL
Director 2000-10-02 2002-04-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-02 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EUGENE GREEN AES TEP POWER II INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1926-03-22 Active
MARK EUGENE GREEN AES HORIZONS INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1992-01-10 Active
MARK EUGENE GREEN EP BALLYLUMFORD LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
MARK EUGENE GREEN AES (NI) LIMITED Director 2016-04-18 CURRENT 1992-02-25 Active
MARK EUGENE GREEN AES ELECTRIC LTD Director 2016-04-18 CURRENT 1988-02-16 Active
MARK EUGENE GREEN EP KILROOT LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
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 DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 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 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
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 WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 1997-03-24 Dissolved 2016-11-15
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
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 DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 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 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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-25DS01Application to strike the company off the register
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-11AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 3
2019-11-29CAP-SSSolvency Statement dated 28/11/19
2019-11-29RES13Resolutions passed:
  • Share premium account reduced 28/11/2019
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HUTCHINSON
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK EUGENE GREEN
2018-09-18AP01DIRECTOR APPOINTED MR SERHIY ZUYEV
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-05-22AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-05-22AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-03SH19Statement of capital on 2017-01-03 GBP 3
2017-01-03SH20Statement by Directors
2017-01-03CAP-SSSolvency Statement dated 24/11/16
2017-01-03RES13Resolutions passed:
  • Reduction of share premium 24/11/2016
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOSE NEBREDA MARQUEZ
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-29AR0102/10/15 FULL LIST
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 27/10/2015
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2015-04-01AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 12/01/2015
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-06AR0102/10/14 FULL LIST
2014-04-28RES13SECTION 175 28/03/2014
2014-04-28RES01ADOPT ARTICLES 28/03/2014
2014-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-13RES13REDUCE SHARE PREM A/C 24/02/2014
2014-03-13SH20STATEMENT BY DIRECTORS
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-13SH1913/03/14 STATEMENT OF CAPITAL GBP 3
2014-03-13CAP-SSSOLVENCY STATEMENT DATED 24/02/14
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-11-29AR0102/10/13 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-14AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-04AR0102/10/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-07AR0102/10/11 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-07AR0102/10/10 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0102/10/09 FULL LIST
2009-09-08288aDIRECTOR APPOINTED JULIAN JOSE NEBREDA MARQUEZ
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCLAREN
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-15288aSECRETARY APPOINTED DONALD TODD LEHMAN
2009-05-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2008-10-20363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2007-10-10363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-19CERTNMCOMPANY NAME CHANGED ALSTOM POWER INVESTMENT PROJECTS II LIMITED CERTIFICATE ISSUED ON 19/06/07
2007-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-27RES13SHARE ISSUE 29/01/07
2007-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2788(2)RAD 29/01/07--------- £ SI 1@1=1 £ IC 2/3
2007-02-2188(2)RAD 29/01/07--------- £ SI 1@1=1 £ IC 1/2
2006-10-23363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-08-18288bDIRECTOR RESIGNED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-16ELRESS386 DISP APP AUDS 13/12/04
2004-12-16ELRESS366A DISP HOLDING AGM 13/12/04
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-14363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 11 SEWELL ROAD LINCOLN LINCOLNSHIRE LN2 5RY
2003-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288bDIRECTOR RESIGNED
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 TEP POWER INVESTMENTS 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 TEP POWER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2000-10-23 Outstanding BANKERS TRUST COMPANY(AS COLLATERAL AGENT FOR THE BENEFIT OF THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TEP POWER INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AES TEP POWER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES TEP POWER INVESTMENTS LIMITED
Trademarks
We have not found any records of AES TEP POWER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES TEP POWER INVESTMENTS 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 TEP POWER INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AES TEP POWER INVESTMENTS 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 TEP POWER INVESTMENTS 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 TEP POWER INVESTMENTS 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.