AEW UK GENERAL PARTNER NOMINEE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6DN

Company number 09104822
Status Active
Incorporation Date 26 June 2014
Company Type Private Limited Company
Address 33 JERMYN STREET, LONDON, SW1Y 6DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Registration of charge 091048220016, created on 2 June 2016. The most likely internet sites of AEW UK GENERAL PARTNER NOMINEE LIMITED are www.aewukgeneralpartnernominee.co.uk, and www.aew-uk-general-partner-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aew Uk General Partner Nominee Limited is a Private Limited Company. The company registration number is 09104822. Aew Uk General Partner Nominee Limited has been working since 26 June 2014. The present status of the company is Active. The registered address of Aew Uk General Partner Nominee Limited is 33 Jermyn Street London Sw1y 6dn. . TANNER, Richard Charles is a Director of the company. WINSLEY, Nicholas Paul is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TANNER, Richard Charles
Appointed Date: 26 June 2014
62 years old

Director
WINSLEY, Nicholas Paul
Appointed Date: 26 June 2014
48 years old

AEW UK GENERAL PARTNER NOMINEE LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 30 June 2016
08 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

07 Jun 2016
Registration of charge 091048220016, created on 2 June 2016
13 Apr 2016
Registration of charge 091048220015, created on 11 April 2016
07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 11 more events
17 Aug 2015
Registration of charge 091048220009, created on 7 August 2015
17 Aug 2015
Registration of charge 091048220010, created on 7 August 2015
17 Aug 2015
Registration of charge 091048220011, created on 7 August 2015
08 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

26 Jun 2014
Incorporation
Statement of capital on 2014-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

AEW UK GENERAL PARTNER NOMINEE LIMITED Charges

2 June 2016
Charge code 0910 4822 0016
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rourke house, staines registered at the land registry with…
11 April 2016
Charge code 0910 4822 0015
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as century court, millennium way…
1 March 2016
Charge code 0910 4822 0014
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as the land and buildings lying to the…
27 October 2015
Charge code 0910 4822 0013
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 219 bath road, slough, SL1 4AA…
18 August 2015
Charge code 0910 4822 0012
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as vision 25 innova park electric avenue…
7 August 2015
Charge code 0910 4822 0011
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Id, vanwell business park, maidenhead t/no BK261112…
7 August 2015
Charge code 0910 4822 0010
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Knyvet house, waterman's business park, the causeway…
7 August 2015
Charge code 0910 4822 0009
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Mulberry business park, fishponds road, wokingham t/no…
7 August 2015
Charge code 0910 4822 0008
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 (GP9), globe park, parkways, wycombe t/no BM201128…
7 August 2015
Charge code 0910 4822 0007
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19-33 (odd numbers) blagrave street, reading t/no BK239590…
7 August 2015
Charge code 0910 4822 0006
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Aew UK General Partner Nominee Limited
Description: Geoffrey house, maidenhead business park, vanwall road…
7 August 2015
Charge code 0910 4822 0005
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 (GP9) globe park, parkway, wycombe t/no BM201128…
7 August 2015
Charge code 0910 4822 0004
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Dorking busines park, dorking, surrey t/no SY556887…
7 August 2015
Charge code 0910 4822 0003
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Elstree gate, elstree way, borehamwood, hertfordhshire t/no…
7 August 2015
Charge code 0910 4822 0002
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flagship house, reading road, north fleet t/no HP348559…
7 August 2015
Charge code 0910 4822 0001
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Waterside court, waterside drive, langley, berkshire t/no…