About

Registered Number: 04011137
Date of Incorporation: 05/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Aes Venezuela Finance was founded on 05 June 2000 with its registered office in Bristol. The current directors of this organisation are listed as Niksarli, Ekin, Mladenov, Tihomir, Clancy, Steven Patrick. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIKSARLI, Ekin 12 June 2019 - 1
CLANCY, Steven Patrick 04 December 2000 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MLADENOV, Tihomir 30 September 2013 14 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 June 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 22 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 16 June 2016
RESOLUTIONS - N/A 30 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 May 2015
RESOLUTIONS - N/A 27 April 2015
MA - Memorandum and Articles 27 April 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AR01 - Annual Return 23 June 2014
CH03 - Change of particulars for secretary 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AD01 - Change of registered office address 02 January 2014
AP03 - Appointment of secretary 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 August 2008
RESOLUTIONS - N/A 03 January 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
CERT3 - Re-registration of a company from limited to unlimited 21 May 2007
MAR - Memorandum and Articles - used in re-registration 21 May 2007
49(8)(b) - N/A 21 May 2007
49(8)(a) - N/A 21 May 2007
49(1) - Application by a limited company to be re-registered as unlimited 21 May 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 19 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 23 June 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
123 - Notice of increase in nominal capital 24 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 02 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 10 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 20 June 2001
SA - Shares agreement 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
MEM/ARTS - N/A 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
RESOLUTIONS - N/A 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
225 - Change of Accounting Reference Date 22 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.