About

Registered Number: 07889154
Date of Incorporation: 21/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 4 Deer Park Road, London, SW19 3GY,

 

Aes Arena Event Services Group Holdings Ltd was registered on 21 December 2011 with its registered office in London, it's status is listed as "Active". This company has only one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Bal 01 February 2012 07 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
PARENT_ACC - N/A 03 August 2020
AGREEMENT2 - N/A 03 August 2020
GUARANTEE2 - N/A 03 August 2020
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 15 August 2019
PARENT_ACC - N/A 15 August 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 11 July 2019
AA01 - Change of accounting reference date 05 July 2019
CS01 - N/A 18 April 2019
MR01 - N/A 02 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 06 October 2018
MR04 - N/A 06 October 2018
PSC02 - N/A 03 September 2018
CS01 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
RP04AR01 - N/A 31 August 2017
RESOLUTIONS - N/A 10 August 2017
RP04CS01 - N/A 10 August 2017
AA - Annual Accounts 04 August 2017
RP04CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
RESOLUTIONS - N/A 07 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2017
SH19 - Statement of capital 07 July 2017
CAP-SS - N/A 07 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 18 March 2016
AD01 - Change of registered office address 26 February 2016
MR01 - N/A 10 February 2016
MR01 - N/A 09 February 2016
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 13 April 2015
RESOLUTIONS - N/A 24 March 2015
MA - Memorandum and Articles 24 March 2015
SH01 - Return of Allotment of shares 24 March 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 04 September 2014
RESOLUTIONS - N/A 01 August 2014
MEM/ARTS - N/A 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
AA - Annual Accounts 01 August 2014
MISC - Miscellaneous document 05 February 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 13 September 2013
RP04 - N/A 11 September 2013
SH01 - Return of Allotment of shares 19 July 2013
SH01 - Return of Allotment of shares 13 June 2013
RESOLUTIONS - N/A 16 April 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 12 December 2012
RESOLUTIONS - N/A 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
RESOLUTIONS - N/A 13 February 2012
SH01 - Return of Allotment of shares 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AD01 - Change of registered office address 06 February 2012
CERTNM - Change of name certificate 23 December 2011
CONNOT - N/A 23 December 2011
NEWINC - New incorporation documents 21 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

A registered charge 04 February 2016 Fully Satisfied

N/A

A registered charge 04 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.