Background WavePink WaveYellow Wave

AES EMEA LIMITED (06048693)

AES EMEA LIMITED (06048693) is an active UK company. incorporated on 11 January 2007. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AES EMEA LIMITED has been registered for 19 years. Current directors include BERGER, Paul Michael Queyssac, DIVO KHOURY, Alejandro Jorge, Mr..

Company Number
06048693
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
Needingworth Industrial Estate, St Ives, PE27 4NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERGER, Paul Michael Queyssac, DIVO KHOURY, Alejandro Jorge, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AES EMEA LIMITED

AES EMEA LIMITED is an active company incorporated on 11 January 2007 with the registered office located in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AES EMEA LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06048693

LTD Company

Age

19 Years

Incorporated 11 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

WB CO (1403) LIMITED
From: 11 January 2007To: 13 May 2021
Contact
Address

Needingworth Industrial Estate Needingworth Road St Ives, PE27 4NB,

Previous Addresses

4 Deer Park Road London SW19 3GY England
From: 26 February 2016To: 25 February 2022
C/O Arena Group 40 Great Portland Street 1st Floor London W1W 7LZ England
From: 13 April 2015To: 26 February 2016
85 Newman Street London W1T 3EU
From: 28 January 2015To: 13 April 2015
C/O Arena Group 85 85 Newman Street 4Th Floor London W1T 3EU England
From: 5 September 2014To: 28 January 2015
Needingworth Road St Ives Huntingdon Cambridgeshire PE27 3ND
From: 11 January 2007To: 5 September 2014
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Feb 11
Funding Round
Jan 12
Director Left
Feb 12
Director Joined
Mar 13
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Jan 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 20
Owner Exit
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BERGER, Paul Michael Queyssac

Active
Needingworth Road, St. IvesPE27 4NB
Born March 1963
Director
Appointed 23 Feb 2022

DIVO KHOURY, Alejandro Jorge, Mr.

Active
Needingworth Road, St IvesPE27 4NB
Born April 1965
Director
Appointed 31 Jan 2026

SEAMAN, David Michael

Resigned
Deer Park Road, LondonSW19 3GY
Secretary
Appointed 31 Jan 2007
Resigned 24 Jan 2017

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 11 Jan 2007
Resigned 31 Jan 2007

DIVILLY, Dermot

Resigned
St Aubyns, DalkeyIRISH
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 07 Feb 2012

GILLOTT, Simon Charles

Resigned
Needworth Road, St. IvesPE27 4NB
Born May 1982
Director
Appointed 23 Feb 2022
Resigned 31 Jan 2026

LAWLESS, Gregory Malcolm

Resigned
Old Castle Avenue, Dublin 13
Born June 1960
Director
Appointed 31 Jan 2007
Resigned 23 Feb 2022

SEAMAN, David Michael

Resigned
Deer Park Road, LondonSW19 3GY
Born December 1963
Director
Appointed 20 Jul 2010
Resigned 24 Jan 2017

TROWBRIDGE, Stephen Neil

Resigned
Deer Park Road, LondonSW19 3GY
Born May 1973
Director
Appointed 15 Oct 2019
Resigned 23 Feb 2022

WALLEY, David Andrew

Resigned
Oldfield Farm, RowingtonCV35 5UP
Born February 1963
Director
Appointed 31 Jan 2007
Resigned 18 Jun 2008

WILSON, Piers Leigh Stuart

Resigned
Deer Park Road, LondonSW19 3GY
Born September 1967
Director
Appointed 27 Mar 2013
Resigned 15 Oct 2019

BREAMS CORPORATE SERVICES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate director
Appointed 11 Jan 2007
Resigned 31 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Needingworth Industrial Estate, St. IvesPE27 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021
Deer Park Road, LondonSW19 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Apr 2021
Deer Park Road, LondonSW19 3GY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAMDAAMD
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2023
AAAnnual Accounts
Legacy
8 March 2023
PARENT_ACCPARENT_ACC
Legacy
8 March 2023
AGREEMENT2AGREEMENT2
Legacy
8 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2020
AAAnnual Accounts
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2019
AAAnnual Accounts
Legacy
19 August 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
5 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Miscellaneous
5 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
21 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Resolution
13 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Resolution
16 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
29 April 2007
287Change of Registered Office
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
11 January 2007
NEWINCIncorporation