Background WavePink WaveYellow Wave

AEOS GOLD LIMITED (06562809)

AEOS GOLD LIMITED (06562809) is an active UK company. incorporated on 11 April 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AEOS GOLD LIMITED has been registered for 17 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan.

Company Number
06562809
Status
active
Type
ltd
Incorporated
11 April 2008
Age
17 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Frederick Augustus Ronald Peter Mcmillan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEOS GOLD LIMITED

AEOS GOLD LIMITED is an active company incorporated on 11 April 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AEOS GOLD LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06562809

LTD Company

Age

17 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

AEOS ENERGY LIMITED
From: 17 February 2016To: 8 April 2017
ARABIAN GOLD CORPORATION LIMITED
From: 18 December 2015To: 17 February 2016
ARABIAN GOLD CORPORATION PLC
From: 11 April 2008To: 18 December 2015
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 21 February 2024To: 29 February 2024
14 Station Road the Orchard Centre Didcot Oxfordshire OX11 7LL
From: 11 April 2008To: 21 February 2024
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Funding Round
Mar 11
Share Issue
Nov 11
Funding Round
Nov 11
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

Active
Orchard Place, LondonSW11 6AZ
Born July 1986
Director
Appointed 01 Jan 2024

KAROLY, Jeffrey Laszlo

Resigned
Station Road, DidcotOX11 7LL
Secretary
Appointed 06 Mar 2017
Resigned 31 Jan 2018

YOUNG, Amilha Pio

Resigned
Station Road, DidcotOX11 7LL
Secretary
Appointed 14 Jun 2021
Resigned 10 Mar 2023

COBBETTS (SECRETARIAL) LIMITED

Resigned
58 Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 11 Apr 2008
Resigned 09 Aug 2010

HALE SECRETARIAL LIMITED

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 09 Aug 2010
Resigned 06 Mar 2017

CRAIG, Andrew Graeme

Resigned
6 Humphry House Whitnell Way, LondonSW156DG
Born April 1975
Director
Appointed 11 Apr 2008
Resigned 01 Jul 2010

GRAINGER, Matthew Roy

Resigned
Station Road, DidcotOX11 7LL
Born July 1973
Director
Appointed 18 Feb 2016
Resigned 16 Nov 2022

GULAID, Ahmed Mohamed Ali

Resigned
Maqsud Khoja Street, Jeddah
Born November 1956
Director
Appointed 11 Apr 2008
Resigned 26 Jan 2010

GULAID, Gulaid

Resigned
Maqsud Khoja Street, Jeddah
Born June 1986
Director
Appointed 26 Jan 2010
Resigned 26 Jan 2016

GULAID, Gulaid

Resigned
Maqsud Khoja Street, Jeddah
Born June 1986
Director
Appointed 11 Apr 2008
Resigned 22 Apr 2008

HUSAIN, Anwar

Resigned
Al Mustafa Street Opposite, Jeddah
Born January 1948
Director
Appointed 17 Jun 2008
Resigned 26 Jan 2010

NETHERWAY, David George

Resigned
High Road, Harrow WealdHA3 7BB
Born December 1952
Director
Appointed 20 Apr 2009
Resigned 18 Feb 2016

POULTON, Steven James

Resigned
Station Road, DidcotOX11 7LL
Born November 1975
Director
Appointed 11 Apr 2008
Resigned 01 Jan 2024

Persons with significant control

1

The Orchard Centre, DidcotOX11 7LL

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
Fundings
Financials
Latest Activities

Filing History

99

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Gazette Filings Brought Up To Date
6 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Resolution
8 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Of Name Notice
27 March 2017
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Certificate Change Of Name Company
17 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
18 December 2015
CERT10CERT10
Reregistration Public To Private Company
18 December 2015
RR02RR02
Re Registration Memorandum Articles
18 December 2015
MARMAR
Resolution
18 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Resolution
20 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Resolution
10 November 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
10 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Legacy
13 August 2010
CERT8ACERT8A
Application Trading Certificate
13 August 2010
SH50SH50
Appoint Corporate Secretary Company With Name
9 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Resolution
11 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
22 April 2009
225Change of Accounting Reference Date
Memorandum Articles
18 July 2008
MEM/ARTSMEM/ARTS
Legacy
18 July 2008
122122
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Incorporation Company
11 April 2008
NEWINCIncorporation