Background WavePink WaveYellow Wave

AEE RENEWABLES UK 3 LIMITED (07238703)

AEE RENEWABLES UK 3 LIMITED (07238703) is an active UK company. incorporated on 29 April 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AEE RENEWABLES UK 3 LIMITED has been registered for 15 years. Current directors include GUEST, Benjamin James Ernest.

Company Number
07238703
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
C/O Gresham House Asset Management Limited, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUEST, Benjamin James Ernest
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEE RENEWABLES UK 3 LIMITED

AEE RENEWABLES UK 3 LIMITED is an active company incorporated on 29 April 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AEE RENEWABLES UK 3 LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07238703

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Gresham House Asset Management Limited 5 New Street Square London, EC4A 3TW,

Previous Addresses

Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 8 October 2018To: 25 March 2020
227 Shepherds Bush Road London W6 7AS England
From: 29 April 2016To: 8 October 2018
35 New Bridge Street London EC4V 6BW
From: 26 May 2011To: 29 April 2016
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 4 May 2010To: 26 May 2011
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 29 April 2010To: 4 May 2010
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Funding Round
Sept 11
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Jul 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GUEST, Benjamin James Ernest

Active
5 New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 05 Jul 2011

AYDINOGLU, Bozkurt

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 17 Dec 2013
Resigned 30 Jun 2023

CHENEVIX-TRENCH, Jonathan Charles

Resigned
New Bridge Street, LondonEC4V 6BW
Born March 1961
Director
Appointed 16 May 2011
Resigned 17 Dec 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 29 Apr 2010
Resigned 29 Apr 2010

DORING, Jurgen Detlef

Resigned
New Bridge Street, LondonEC4V 6BW
Born August 1958
Director
Appointed 29 Apr 2010
Resigned 16 May 2011

KRONER, Niels

Resigned
New Bridge Street, LondonEC4V 6BW
Born December 1976
Director
Appointed 29 Apr 2010
Resigned 16 May 2011

NOTLEY, Sean Jonathan

Resigned
New Bridge Street, LondonEC4V 6BW
Born November 1963
Director
Appointed 16 May 2011
Resigned 17 Dec 2013

Persons with significant control

4

1 Active
3 Ceased
Shepherds Bush Road, LondonW6 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2020
3 Lower Thames Street, LondonEC3R 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020
3 Lower Thames Street, LondonEC3R 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020
5 New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
31 March 2012
MG01MG01
Legacy
31 March 2012
MG01MG01
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Memorandum Articles
2 June 2011
MEM/ARTSMEM/ARTS
Resolution
2 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Incorporation Company
29 April 2010
NEWINCIncorporation