About

Registered Number: 00212618
Date of Incorporation: 22/03/1926 (99 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Established in 1926, Aes Tep Power Ii Investments Ltd have registered office in Bristol, it's status is listed as "Active". There are 11 directors listed as Hughes, Julie Ann Christine, Mladenov, Tihomir, Brikho, Samir, Darby, Fiona Elizabeth, Gadd, James Douglas, Hall, Peter F, Murray, Christopher James, Rambhai, Kantilal Dayalbhai, Soper, Charles Haward, Tyler, John Arthur, Vigor, Christian for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIKHO, Samir 12 April 2002 30 August 2003 1
DARBY, Fiona Elizabeth 03 September 1999 17 October 2000 1
GADD, James Douglas N/A 05 May 1995 1
HALL, Peter F 17 October 2000 12 April 2002 1
MURRAY, Christopher James N/A 03 September 1999 1
RAMBHAI, Kantilal Dayalbhai N/A 29 September 1999 1
SOPER, Charles Haward 12 April 2002 30 April 2003 1
TYLER, John Arthur 30 April 2003 09 February 2007 1
VIGOR, Christian 17 October 2000 12 April 2002 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Julie Ann Christine 17 October 2000 30 April 2003 1
MLADENOV, Tihomir 30 September 2013 27 March 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 September 2020
CS01 - N/A 26 May 2020
MR04 - N/A 06 December 2019
RESOLUTIONS - N/A 29 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2019
SH19 - Statement of capital 29 November 2019
CAP-SS - N/A 29 November 2019
AA - Annual Accounts 13 August 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 08 June 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 22 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 08 June 2017
RESOLUTIONS - N/A 03 January 2017
SH19 - Statement of capital 03 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2017
CAP-SS - N/A 03 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 June 2014
RESOLUTIONS - N/A 28 April 2014
CC04 - Statement of companies objects 28 April 2014
RESOLUTIONS - N/A 13 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2014
SH19 - Statement of capital 13 March 2014
CAP-SS - N/A 13 March 2014
AD01 - Change of registered office address 02 January 2014
AP03 - Appointment of secretary 14 November 2013
AP01 - Appointment of director 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 05 June 2008
395 - Particulars of a mortgage or charge 09 January 2008
MEM/ARTS - N/A 03 July 2007
CERTNM - Change of name certificate 27 June 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
123 - Notice of increase in nominal capital 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 27 May 2005
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 11 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2002
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
CERTNM - Change of name certificate 09 October 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 12 July 1999
CERTNM - Change of name certificate 01 September 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 31 May 1996
288 - N/A 31 May 1996
288 - N/A 22 February 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 11 May 1995
288 - N/A 09 May 1995
AA - Annual Accounts 06 July 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 07 September 1992
363b - Annual Return 16 June 1992
288 - N/A 28 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
288 - N/A 10 July 1991
RESOLUTIONS - N/A 11 June 1991
AA - Annual Accounts 10 June 1991
363b - Annual Return 10 June 1991
287 - Change in situation or address of Registered Office 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
RESOLUTIONS - N/A 04 June 1991
CERTNM - Change of name certificate 04 June 1991
288 - N/A 28 August 1990
288 - N/A 28 August 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
RESOLUTIONS - N/A 15 January 1990
288 - N/A 11 October 1989
CERTNM - Change of name certificate 03 July 1989
288 - N/A 28 June 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 23 January 1989
363 - Annual Return 01 July 1988
AA - Annual Accounts 01 July 1988
287 - Change in situation or address of Registered Office 28 January 1988
353 - Register of members 28 January 1988
288 - N/A 28 January 1988
288 - N/A 15 January 1988
325 - Location of register of directors' interests in shares etc 26 August 1987
353 - Register of members 11 August 1987
288 - N/A 30 June 1987
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
288 - N/A 02 June 1987
288 - N/A 07 April 1987
288 - N/A 07 April 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
AA - Annual Accounts 08 September 1977
AA - Annual Accounts 27 May 1975
CERTNM - Change of name certificate 29 November 1956
NEWINC - New incorporation documents 22 March 1926

Mortgages & Charges

Description Date Status Charge by
Security agreement 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.