Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEG THEMESTAR (UK) LIMITED
Company Information for

AEG THEMESTAR (UK) LIMITED

PENINSULA SQUARE, LONDON, SE10,
Company Registration Number
06604408
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Aeg Themestar (uk) Ltd
AEG THEMESTAR (UK) LIMITED was founded on 2008-05-28 and had its registered office in Peninsula Square. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
AEG THEMESTAR (UK) LIMITED
 
Legal Registered Office
PENINSULA SQUARE
LONDON
 
Filing Information
Company Number 06604408
Date formed 2008-05-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-24
Type of accounts FULL
Last Datalog update: 2016-02-13 18:16:03
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 AEG THEMESTAR (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARAH CATHERINE MCGUIGAN
Company Secretary 2009-09-10
ALEXANDER JAMES HILL
Director 2009-09-10
SARAH CATHERINE MCGUIGAN
Director 2011-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LEIWEKE
Director 2009-09-10 2012-02-03
DAVID CAMPBELL
Director 2009-09-10 2011-02-15
LUKE PETER FLYNN
Company Secretary 2008-05-28 2009-09-11
COLIN MICHAEL CHAPPLE
Director 2008-05-28 2009-09-11
JESSICA KORAVOS
Director 2008-05-28 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CATHERINE MCGUIGAN ANSCO EXHIBITION LTD. Company Secretary 2006-08-31 CURRENT 2006-03-03 Dissolved 2014-07-24
SARAH CATHERINE MCGUIGAN ANSCO PIAZZA BUILDING 2 LTD. Company Secretary 2006-08-31 CURRENT 2004-06-02 Active - Proposal to Strike off
SARAH CATHERINE MCGUIGAN ANSCO ARENA LIMITED Company Secretary 2006-03-14 CURRENT 2002-01-09 Active
ALEXANDER JAMES HILL ANSCO PHASE 2 (UK) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-02-07
ALEXANDER JAMES HILL ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO ROOF WALK LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 1 LTD. Director 2011-03-04 CURRENT 2001-03-30 Active
ALEXANDER JAMES HILL ANSCO PIAZZA BUILDING 2 LTD. Director 2011-03-04 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ALEXANDER JAMES HILL AEG FACILITIES (UK) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
ALEXANDER JAMES HILL ANSCO CINEMA LTD. Director 2008-03-01 CURRENT 2007-01-26 Dissolved 2018-04-10
ALEXANDER JAMES HILL ANSCO EVENTS LIMITED Director 2008-03-01 CURRENT 2006-09-12 Active
ALEXANDER JAMES HILL ANSCHUTZ SPORTS HOLDINGS LTD. Director 2008-03-01 CURRENT 1997-11-21 Active
ALEXANDER JAMES HILL COLLINS RIVER ENTERPRISES LIMITED Director 2008-03-01 CURRENT 1999-02-15 Active
ALEXANDER JAMES HILL ANSCO ARENA LIMITED Director 2008-03-01 CURRENT 2002-01-09 Active
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. LTD Director 2008-03-01 CURRENT 2006-02-08 Active
ALEXANDER JAMES HILL ANSCO TRANSPORT LTD. Director 2008-03-01 CURRENT 2006-09-12 Active - Proposal to Strike off
ALEXANDER JAMES HILL ANSCO UK FINANCE CO. 2 LTD. Director 2008-03-01 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO PHASE 2 (UK) LIMITED Director 2012-03-16 CURRENT 2011-06-10 Dissolved 2017-02-07
SARAH CATHERINE MCGUIGAN ANSCO PIAZZA BUILDING 1 LTD. Director 2012-03-16 CURRENT 2001-03-30 Active
SARAH CATHERINE MCGUIGAN ANSCO ROOF WALK LIMITED Director 2012-03-16 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO ORDNANCE PIER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN ANSCO FINANCE 2011 LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
SARAH CATHERINE MCGUIGAN COLLINS RIVER ENTERPRISES LIMITED Director 2011-03-09 CURRENT 1999-02-15 Active
SARAH CATHERINE MCGUIGAN ANSCO CINEMA LTD. Director 2011-03-04 CURRENT 2007-01-26 Dissolved 2018-04-10
SARAH CATHERINE MCGUIGAN ANSCO EVENTS LIMITED Director 2011-03-04 CURRENT 2006-09-12 Active
SARAH CATHERINE MCGUIGAN ANSCHUTZ SPORTS HOLDINGS LTD. Director 2011-03-04 CURRENT 1997-11-21 Active
SARAH CATHERINE MCGUIGAN ANSCO ARENA LIMITED Director 2011-03-04 CURRENT 2002-01-09 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. LTD Director 2011-03-04 CURRENT 2006-02-08 Active
SARAH CATHERINE MCGUIGAN ANSCO TRANSPORT LTD. Director 2011-03-04 CURRENT 2006-09-12 Active - Proposal to Strike off
SARAH CATHERINE MCGUIGAN AEG FACILITIES (UK) LIMITED Director 2011-03-04 CURRENT 2010-09-30 Active
SARAH CATHERINE MCGUIGAN ANSCO SERVICES LIMITED Director 2011-03-04 CURRENT 2010-11-22 Active
SARAH CATHERINE MCGUIGAN ANSCO UK FINANCE CO. 2 LTD. Director 2011-03-04 CURRENT 2006-02-08 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
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-03DS01APPLICATION FOR STRIKING-OFF
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0109/06/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0109/06/13 FULL LIST
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE O2 PENINSULA SQUARE LONDON SE10 0DX ENGLAND
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE STUDIO THE O2 LONDON GREATER LONDON SE10 0DX
2013-01-26DISS40DISS40 (DISS40(SOAD))
2013-01-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE
2012-06-25AR0109/06/12 FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012
2012-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIWEKE
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 09/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 09/06/2011
2011-06-09AR0109/06/11 FULL LIST
2011-06-09AR0128/05/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0128/05/10 FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-05-24AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 29 GREAT GUILDFORD STREET LONDON SE1 0ES
2009-10-26AP01DIRECTOR APPOINTED DR DAVID CAMPBELL
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPPLE
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY LUKE FLYNN
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS
2009-10-05AP03SECRETARY APPOINTED SARAH CATHERINE MCGUIGAN
2009-10-05AP01DIRECTOR APPOINTED TIMOTHY LEIWEKE
2009-10-05AP01DIRECTOR APPOINTED ALEXANDER JAMES HILL
2009-09-16288aSECRETARY APPOINTED SARAH CATHERINE MCGUIGAN
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 2 AMERICA STREET LONDON SE1 0NE
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 25 CANADA SQUARE LONDON E14 5LQ
2008-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AEG THEMESTAR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against AEG THEMESTAR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEG THEMESTAR (UK) 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 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of AEG THEMESTAR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEG THEMESTAR (UK) LIMITED
Trademarks
We have not found any records of AEG THEMESTAR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEG THEMESTAR (UK) 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 (82990 - Other business support service activities not elsewhere classified) as AEG THEMESTAR (UK) 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 AEG THEMESTAR (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAEG THEMESTAR (UK) LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEG THEMESTAR (UK) 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 AEG THEMESTAR (UK) 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.
    Other companies at postcode SE10