Background WavePink WaveYellow Wave

AEW GLOBAL UK LIMITED (02776047)

AEW GLOBAL UK LIMITED (02776047) is an active UK company. incorporated on 23 December 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. AEW GLOBAL UK LIMITED has been registered for 33 years. Current directors include CORKIN, Spencer, ROUX-COLLET, Vanessa, STANIFORTH, Louise Joanne and 1 others.

Company Number
02776047
Status
active
Type
ltd
Incorporated
23 December 1992
Age
33 years
Address
Level 42 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORKIN, Spencer, ROUX-COLLET, Vanessa, STANIFORTH, Louise Joanne, WINSLEY, Nicholas Paul
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEW GLOBAL UK LIMITED

AEW GLOBAL UK LIMITED is an active company incorporated on 23 December 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. AEW GLOBAL UK LIMITED was registered 33 years ago.(SIC: 70100, 82990)

Status

active

Active since 33 years ago

Company No

02776047

LTD Company

Age

33 Years

Incorporated 23 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

AEW EUROPE UK LIMITED
From: 2 December 2008To: 16 December 2008
CURZON GLOBAL U.K. LIMITED
From: 8 January 2001To: 2 December 2008
DTZ CURZON LIMITED
From: 25 June 1999To: 8 January 2001
CURZON GLOBAL PARTNERS LIMITED
From: 10 May 1999To: 25 June 1999
DTZ DEBENHAM THORPE (NORTH EAST) LIMITED
From: 4 March 1993To: 10 May 1999
DTZ DEBENHAM (NORTH EAST) LIMITED
From: 3 March 1993To: 4 March 1993
DTZ DEBENHAM THORPE (SOUTH WEST) LIMITED
From: 18 February 1993To: 3 March 1993
ARMOURHURST LIMITED
From: 23 December 1992To: 18 February 1993
Contact
Address

Level 42 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

, 33 Jermyn Street, London, SW1Y 6DN
From: 23 December 1992To: 16 February 2024
Timeline

25 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Nov 10
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Dec 19
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Jul 24
Funding Round
Dec 24
Funding Round
Mar 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
12
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CORKIN, Spencer

Active
8 Bishopsgate, LondonEC2N 4BQ
Born January 1987
Director
Appointed 30 Nov 2025

ROUX-COLLET, Vanessa

Active
8 Bishopsgate, LondonEC2N 4BQ
Born December 1973
Director
Appointed 01 Dec 2025

STANIFORTH, Louise Joanne

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1974
Director
Appointed 07 Nov 2022

WINSLEY, Nicholas Paul

Active
8 Bishopsgate, LondonEC2N 4BQ
Born September 1977
Director
Appointed 19 Sept 2025

BERNARD, Nicolas Raymond Thomas

Resigned
2 Lords Wood House, CoulsdonCR5 1LT
Secretary
Appointed 19 Jun 2003
Resigned 30 Dec 2004

CHETIOUI, Mireille

Resigned
Avenue Alphand, 94160 St Mande
Secretary
Appointed 26 Nov 2013
Resigned 31 Dec 2016

GORE, Peter Wentworth

Resigned
Saddlers Mark Cross, CrowboroughTN6 3PE
Secretary
Appointed 18 Feb 1993
Resigned 01 Aug 1993

O'MAHONEY, John William

Resigned
78 Broomleaf Road, FarnhamGU9 8DH
Secretary
Appointed 01 Aug 1993
Resigned 19 Jun 2003

STANIFORTH, Louise Joanne

Resigned
81a Palmerston Road, Buckhurst HillIG9 5NS
Secretary
Appointed 30 Dec 2004
Resigned 26 Nov 2013

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 23 Dec 1992
Resigned 18 Feb 1993

ATKINSON, Judith Catherine

Resigned
4 St Chads Grove, LeedsLS6 3PN
Born April 1957
Director
Appointed 01 Jul 1995
Resigned 10 Apr 1997

BARRACLOUGH, Ian Firth

Resigned
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 02 Mar 1993
Resigned 10 Apr 1997

BATAILLIE, Serge Alain

Resigned
22 Rue Du Docteur Lancereaux, 75008 Paris
Born September 1962
Director
Appointed 31 Dec 2016
Resigned 21 Nov 2019

BERNARD, Nicolas Raymond Thomas

Resigned
2 Lords Wood House, CoulsdonCR5 1LT
Born September 1960
Director
Appointed 19 Jun 2003
Resigned 30 Dec 2004

BOWDEN, Peter George

Resigned
66a Spenburn, Rowlands GillNE39 2DN
Born November 1957
Director
Appointed 04 Mar 1993
Resigned 10 Apr 1997

CHETIOUI, Mireille

Resigned
35 Avenue Alphand, 94160 St Mande
Born May 1956
Director
Appointed 15 Apr 2009
Resigned 31 Dec 2016

COOKE, John Cyril

Resigned
40 Blythswood South, Newcastle Upon TyneNE2 2BG
Born June 1956
Director
Appointed 16 Jun 1993
Resigned 10 Apr 1997

DAYRIES, Jean Jacques

Resigned
52 Rue De Varenne, ParisFOREIGN
Born July 1946
Director
Appointed 30 Dec 2004
Resigned 15 Jun 2006

FELL, Colin Mackenzie

Resigned
The Firs, YorkYO61 1RS
Born December 1956
Director
Appointed 02 Mar 1993
Resigned 08 Aug 1994

FIRTH, Robert Andrew

Resigned
Netherby West, IlkleyLS29 6EE
Born October 1960
Director
Appointed 16 Jun 1993
Resigned 10 Apr 1997

HEAPS, Michael John

Resigned
Ainsty Cottage, TadcasterLS24
Born April 1952
Director
Appointed 04 Mar 1993
Resigned 10 Apr 1997

HYAM, Joseph George

Resigned
6 Claremont Gardens, Whitley BayNE26 3SD
Born November 1948
Director
Appointed 04 Mar 1993
Resigned 10 Apr 1997

JEWELL, Russell Paul

Resigned
Jermyn Street, LondonSW1Y 6DN
Born September 1959
Director
Appointed 22 Jul 2014
Resigned 07 Nov 2022

KIRK, Jonathan Martin David

Resigned
8 Mallard Walk, YorkYO5 9LQ
Born July 1943
Director
Appointed 16 Jun 1993
Resigned 30 Sept 1995

KOSSOFF, Daniel Jechiel

Resigned
49 Shirlock Road, LondonNW3 2HR
Born August 1956
Director
Appointed 23 Dec 1992
Resigned 14 Feb 1993

LEWIS, Richard Wayne

Resigned
Maresfield Gardens, LondonNW3 5SU
Born December 1962
Director
Appointed 19 Jun 2003
Resigned 01 May 2009

LLOYD, Jonathan Simon

Resigned
Crowtrees 40 Station Road, ShipleyBD17 6NW
Born May 1956
Director
Appointed 03 Oct 1994
Resigned 10 Apr 1997

MAYNARD, Timothy Sven

Resigned
Cressford, RedbournAL3 7JZ
Born February 1961
Director
Appointed 09 Aug 2002
Resigned 19 Jun 2003

MCANDREW, Ian

Resigned
46 Mill Lane, YorkYO32 2PY
Born June 1950
Director
Appointed 16 Jun 1993
Resigned 10 Apr 1997

MCGURK, Brian James

Resigned
2 Wilson Gardens, Newcastle Upon TyneNE3 4JA
Born November 1959
Director
Appointed 01 Jul 1995
Resigned 10 Apr 1997

PETO, Robert Henry Haldane

Resigned
Tilham Farm, GlastonburyBA6 8QA
Born September 1950
Director
Appointed 20 Feb 2001
Resigned 19 Jun 2003

PROLE, Alan Henry

Resigned
9 The Courtyard, WakefieldWF4 2LY
Born March 1961
Director
Appointed 01 Jan 1995
Resigned 10 Apr 1997

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 23 Dec 1992
Resigned 18 Feb 1993

SANDISON, Robert Allan

Resigned
19 Carolyn Crescent, Whitley BayNE26 3ED
Born October 1948
Director
Appointed 16 Jun 1993
Resigned 10 Apr 1997

SHAYLE, Anthony

Resigned
161 West Heath Road, LondonNW3 7TT
Born July 1959
Director
Appointed 12 Jun 2003
Resigned 24 Mar 2005
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 February 2022
RP04CS01RP04CS01
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Person Director Company
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Certificate Change Of Name Company
16 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
28 May 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
225Change of Accounting Reference Date
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
287Change of Registered Office
Certificate Change Of Name Company
25 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
7 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 1998
AAAnnual Accounts
Legacy
5 August 1998
288cChange of Particulars
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1997
AAAnnual Accounts
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
7 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
27 September 1995
288288
Legacy
25 September 1995
288288
Legacy
18 January 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Resolution
8 November 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
8 November 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
18 August 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
287Change of Registered Office
Legacy
27 August 1993
288288
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Certificate Change Of Name Company
4 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 February 1993
MEM/ARTSMEM/ARTS
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
224224
Legacy
24 February 1993
287Change of Registered Office
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1992
NEWINCIncorporation