About

Registered Number: 03105704
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 1 Queen Caroline Street, London, W6 9YN,

 

Established in 1995, Aetn Uk have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Bachmann, Michael E., Bennett, Zai, Khemlani, Neeraj Lal, Possenniskie, Dean Andrew, Simkin, Jon, Jones, Alexandra Mary, Taylor, Christopher Jon, Benson, Stuart, Bushell, Delia Marguerite, Canonaco, Riccardo, Carney, Philip Andrew, Cohan, Sean Howard, Debitetto, Robert J, Goit, Whitney, Goswami, Martin Rajan, Greiner, Edgar James, Gruosso, Gerard, Komodikis, Maria Damiolos, Lesser, Seymour, Macdonald, Adam Lewis, Murphy, Stuart, Pollock, Simon Patrick, Raven, Abbe, Ronson, Steven Jeffrey, Rowlands, Donald Martin, Stylianou, Andrew Christopher, Vien, Patrick Paul, Webster, Robert Mark, Wright, Sarah Julia at Companies House. 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
BACHMANN, Michael E. 14 June 2019 - 1
BENNETT, Zai 28 February 2020 - 1
KHEMLANI, Neeraj Lal 14 June 2019 - 1
POSSENNISKIE, Dean Andrew 28 September 2010 - 1
SIMKIN, Jon 17 June 2019 - 1
BENSON, Stuart 28 September 2010 31 August 2016 1
BUSHELL, Delia Marguerite 09 November 2001 01 June 2004 1
CANONACO, Riccardo 30 May 2000 21 January 2004 1
CARNEY, Philip Andrew 25 May 1999 30 March 2001 1
COHAN, Sean Howard 13 June 2007 28 December 2018 1
DEBITETTO, Robert J 25 September 2013 15 February 2017 1
GOIT, Whitney 06 August 1998 11 April 2002 1
GOSWAMI, Martin Rajan 29 November 2000 28 September 2004 1
GREINER, Edgar James 11 April 2002 21 January 2004 1
GRUOSSO, Gerard 23 July 1996 30 May 2000 1
KOMODIKIS, Maria Damiolos 03 March 2001 21 January 2004 1
LESSER, Seymour 01 November 1995 30 March 2001 1
MACDONALD, Adam Lewis 04 March 2016 04 June 2018 1
MURPHY, Stuart 02 October 2014 04 March 2016 1
POLLOCK, Simon Patrick 04 June 2001 31 December 2009 1
RAVEN, Abbe 01 November 1995 06 August 1998 1
RONSON, Steven Jeffrey 21 January 2004 25 September 2013 1
ROWLANDS, Donald Martin 22 September 1995 06 October 1995 1
STYLIANOU, Andrew Christopher 30 March 2001 03 February 2005 1
VIEN, Patrick Paul 15 February 2017 12 April 2019 1
WEBSTER, Robert Mark 01 June 2010 17 June 2019 1
WRIGHT, Sarah Julia 19 December 2018 25 February 2020 1
Secretary Name Appointed Resigned Total Appointments
JONES, Alexandra Mary 06 February 2013 03 February 2015 1
TAYLOR, Christopher Jon 03 February 2015 12 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AA01 - Change of accounting reference date 08 July 2019
CH01 - Change of particulars for director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 15 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP04 - Appointment of corporate secretary 14 February 2019
TM02 - Termination of appointment of secretary 27 December 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 15 March 2017
RESOLUTIONS - N/A 03 March 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AD01 - Change of registered office address 27 October 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 11 April 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 18 March 2016
AR01 - Annual Return 26 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
AP04 - Appointment of corporate secretary 23 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 February 2015
AP03 - Appointment of secretary 26 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
MR01 - N/A 28 January 2015
RESOLUTIONS - N/A 13 November 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 20 June 2014
RESOLUTIONS - N/A 24 February 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 01 March 2013
AP03 - Appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 17 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
CERTNM - Change of name certificate 01 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 21 June 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363a - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 08 May 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 24 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 15 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363a - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 July 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
363a - Annual Return 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
AA - Annual Accounts 18 September 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
363a - Annual Return 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 06 April 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 26 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 06 February 1998
363a - Annual Return 25 November 1997
287 - Change in situation or address of Registered Office 29 January 1997
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
363s - Annual Return 27 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 25 February 1996
288 - N/A 01 February 1996
288 - N/A 22 December 1995
123 - Notice of increase in nominal capital 05 December 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 25 October 1995
CERTNM - Change of name certificate 13 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
287 - Change in situation or address of Registered Office 12 October 1995
288 - N/A 28 September 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.