Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEE RENEWABLES UK 37 LIMITED
Company Information for

AEE RENEWABLES UK 37 LIMITED

141-145 CURTAIN ROAD, FLOOR 3, LONDON, EC2A 3BX,
Company Registration Number
08273172
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aee Renewables Uk 37 Ltd
AEE RENEWABLES UK 37 LIMITED was founded on 2012-10-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aee Renewables Uk 37 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AEE RENEWABLES UK 37 LIMITED
 
Legal Registered Office
141-145 CURTAIN ROAD
FLOOR 3
LONDON
EC2A 3BX
Other companies in GL53
 
Filing Information
Company Number 08273172
Company ID Number 08273172
Date formed 2012-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 13:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEE RENEWABLES UK 37 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 AEE RENEWABLES UK 37 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM MAHON
Director 2014-12-11
ALLEN WILLIAM REID
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT MUIRHEAD HOGBEN
Director 2014-11-19 2016-11-10
MATTHEW BENEDICT EVANS
Director 2014-08-21 2014-11-19
STEPHEN WILLIAM MAHON
Director 2014-08-21 2014-11-19
DOUGLAS RICHARD SPACEY
Director 2014-08-21 2014-11-19
ALAN ADI YAZDABADI
Director 2014-08-21 2014-11-19
NIELS KRONINGER
Director 2012-10-30 2014-08-21
THERESE AMANDA KAROLINA SUNDELIN
Director 2012-10-30 2014-08-21
CHARLES ROBERT CLIFTON WEBSTER
Director 2014-05-01 2014-08-21
JUERGEN DETLEF DOERING
Director 2012-10-30 2014-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM MAHON UK GAS HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-15 Active
STEPHEN WILLIAM MAHON VOLTA GAS DEVELOPMENTS LIMITED Director 2017-02-27 CURRENT 2015-12-22 Active
STEPHEN WILLIAM MAHON PUNCHBOWL LANE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON SMALL DROVE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON KENWICK ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON GRANTHAM ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON LOUTH ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON COLSTERWORTH DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON EAST MIDLANDS PROPERTY HOLDINGS LIMITED Director 2017-02-27 CURRENT 2016-11-23 Active
STEPHEN WILLIAM MAHON GAS GENERATION THURROCK LIMITED Director 2017-02-27 CURRENT 2016-08-17 Active
STEPHEN WILLIAM MAHON SHORE FINANCE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
STEPHEN WILLIAM MAHON RENEWABLE CHEMICAL TECHNOLOGIES LTD Director 2016-08-03 CURRENT 2016-02-05 Dissolved 2017-12-12
STEPHEN WILLIAM MAHON ASH FINCO LTD Director 2016-07-21 CURRENT 2016-07-21 Active
STEPHEN WILLIAM MAHON NATEMS SUGAR HOLDINGS (UK) LTD Director 2016-06-20 CURRENT 2016-06-20 Active
STEPHEN WILLIAM MAHON RESPONSIVE POWER LTD Director 2016-04-12 CURRENT 2015-12-08 Dissolved 2017-12-12
STEPHEN WILLIAM MAHON GELION PLC Director 2016-04-04 CURRENT 2015-09-26 Active
STEPHEN WILLIAM MAHON LEVEL ENERGY LTD Director 2016-02-10 CURRENT 2013-04-09 Liquidation
STEPHEN WILLIAM MAHON SOLRAY RENEWABLES LTD. Director 2016-01-19 CURRENT 2016-01-14 Dissolved 2018-01-23
STEPHEN WILLIAM MAHON GREEN ELECTRICITY GENERATION LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
STEPHEN WILLIAM MAHON PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
STEPHEN WILLIAM MAHON PV GENERATION LIMITED Director 2015-12-16 CURRENT 2011-07-28 Active
STEPHEN WILLIAM MAHON ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED Director 2015-11-28 CURRENT 2014-09-03 Active
STEPHEN WILLIAM MAHON DISTRIBUTED SOLAR ENERGY LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON ALTERNATE ENERGIES LIMITED Director 2015-11-18 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON CARBON SAVING GENERATION LIMITED Director 2015-11-11 CURRENT 2011-06-29 Active
STEPHEN WILLIAM MAHON FUTURE ENERGY GENERATION LIMITED Director 2015-11-11 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON LANGFORD SOLAR LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
STEPHEN WILLIAM MAHON HELIOS SOLAR 2 LIMITED Director 2015-09-28 CURRENT 2015-05-20 Active
STEPHEN WILLIAM MAHON CLEAN POWER GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON UK WIND ENERGY GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON RENEWABLE ENERGY TRADING LIMITED Director 2015-08-28 CURRENT 2011-01-06 Active
STEPHEN WILLIAM MAHON CREATIVE SOLAR SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON RENEWABLE GREEN POWER LIMITED Director 2015-07-30 CURRENT 2011-06-29 Active
STEPHEN WILLIAM MAHON ZERO CARBON POWER LIMITED Director 2015-06-25 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON AEG SOLAR INDIA PRIVATE (UK) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
STEPHEN WILLIAM MAHON AEG SOLAR INDIA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-06-06
STEPHEN WILLIAM MAHON PV GROWTH LIMITED Director 2015-01-12 CURRENT 2013-04-29 Active
STEPHEN WILLIAM MAHON FISKERTON SOLAR FARM LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
STEPHEN WILLIAM MAHON UK SOLAR PROJECTS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY GLOBAL FOUNDATION Director 2014-09-12 CURRENT 2013-07-31 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON AEE RENEWABLES UK 16 LIMITED Director 2014-05-21 CURRENT 2010-11-29 Active
STEPHEN WILLIAM MAHON FISKERTON SOLAR LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-02-24
STEPHEN WILLIAM MAHON SECURED LENDING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
STEPHEN WILLIAM MAHON AV SOLAR LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-02-24
STEPHEN WILLIAM MAHON UK PV LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
STEPHEN WILLIAM MAHON FULCRUM POWER LIMITED Director 2014-01-30 CURRENT 2013-12-11 Active
STEPHEN WILLIAM MAHON AEI LENDING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON AEI HOLDCO LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON AEI SOLAR LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON SOLAR INCOME AND GROWTH LIMITED Director 2013-04-08 CURRENT 2013-03-05 Active
STEPHEN WILLIAM MAHON FULCRUM POWER GENERATION LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON LOW CARBON GENERATION AND TRADING LIMITED Director 2012-03-20 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
STEPHEN WILLIAM MAHON PROGRESSIVE ENERGIES LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
STEPHEN WILLIAM MAHON WIND POWER GENERATION LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON UK GREEN POWER GENERATION LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON RENEWABLE ENERGY GENERATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ALLEN WILLIAM REID TOURIAN RENEWABLES LTD Director 2016-06-17 CURRENT 2013-05-22 Active
ALLEN WILLIAM REID PV GROWTH LIMITED Director 2014-04-22 CURRENT 2013-04-29 Active
ALLEN WILLIAM REID MILLCLOSE SOLAR LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
ALLEN WILLIAM REID ALLEN REID CONSULTANCY LIMITED Director 2009-06-02 CURRENT 2009-06-02 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
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-24DS01Application to strike the company off the register
2019-02-21CH01Director's details changed for Mr Stephen William Mahon on 2019-02-21
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-02-08AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MUIRHEAD HOGBEN
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0130/10/15 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN WILLIAM REID / 15/04/2015
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 15/04/2015
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MUIRHEAD HOGBEN / 15/04/2015
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM BESPOKE TAX ACCOUNTANTS DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O BESPOKE TAX ACCOUNTANTS WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM, DELTA PLACE 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7TH, ENGLAND
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM, BESPOKE TAX ACCOUNTANTS DELTA PLACE, 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7TH, ENGLAND
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM, C/O BESPOKE TAX ACCOUNTANTS, WESTMORELAND HOUSE 80-86 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7JT
2014-12-11AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON
2014-11-19AP01DIRECTOR APPOINTED MR ALLEN WILLIAM REID
2014-11-19AP01DIRECTOR APPOINTED MR GRANT MUIRHEAD HOGBEN
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPACEY
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ADI YAZDABADI / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD SPACEY / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENEDICT EVANS / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 29/10/2014
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA, ENGLAND
2014-08-21AP01DIRECTOR APPOINTED MR DOUGLAS RICHARD SPACEY
2014-08-21AP01DIRECTOR APPOINTED MR MATTHEW BENEDICT EVANS
2014-08-21AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 34 BROOK STREET LONDON W1K 5DN
2014-08-21AP01DIRECTOR APPOINTED MR ALAN ADI YAZDABADI
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR THERESE SUNDELIN
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NIELS KRONINGER
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 34 BROOK STREET, LONDON, W1K 5DN
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16RES13COMPANY BUSINESS 01/05/2014
2014-05-16RES01ADOPT ARTICLES 01/05/2014
2014-05-08AP01DIRECTOR APPOINTED MR CHARLES ROBERT CLIFTON WEBSTER
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN DOERING
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. NIELS KRONINGER / 24/04/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS KRONER / 07/02/2014
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0130/10/13 FULL LIST
2013-09-03AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2012-10-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to AEE RENEWABLES UK 37 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 AEE RENEWABLES UK 37 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEE RENEWABLES UK 37 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 AEE RENEWABLES UK 37 LIMITED

Intangible Assets
Patents
We have not found any records of AEE RENEWABLES UK 37 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEE RENEWABLES UK 37 LIMITED
Trademarks
We have not found any records of AEE RENEWABLES UK 37 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEE RENEWABLES UK 37 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 (35110 - Production of electricity) as AEE RENEWABLES UK 37 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AEE RENEWABLES UK 37 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 AEE RENEWABLES UK 37 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 AEE RENEWABLES UK 37 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.