Background WavePink WaveYellow Wave

AEE RENEWABLES UK 15 LIMITED (07424679)

AEE RENEWABLES UK 15 LIMITED (07424679) is an active UK company. incorporated on 1 November 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 15 LIMITED has been registered for 15 years. Current directors include GUEST, Benjamin James Ernest.

Company Number
07424679
Status
active
Type
ltd
Incorporated
1 November 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 15 LIMITED

AEE RENEWABLES UK 15 LIMITED is an active company incorporated on 1 November 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 15 LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07424679

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 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
From: 3 December 2015To: 8 October 2018
35 New Bridge Street London EC4V 6BW
From: 30 March 2012To: 3 December 2015
34 Brook Street London W1K 5DN England
From: 1 November 2010To: 30 March 2012
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Loan Secured
Dec 13
Director Joined
Apr 18
Director Left
Jul 23
Director Left
Mar 24
3
Funding
12
Officers
0
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 21 Feb 2012

AYDINOGLU, Bozkurt, Mr.

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 17 Apr 2018
Resigned 30 Jun 2023

DOERING, Juergen Detlef

Resigned
Park Street, LondonW1K 6NZ
Born August 1958
Director
Appointed 15 Jun 2011
Resigned 21 Feb 2012

FABER, Dominic

Resigned
Brook Street, LondonW1K 5DN
Born August 1978
Director
Appointed 15 Jun 2011
Resigned 31 Dec 2011

KRONER, Niels

Resigned
Gilbert Street, LondonW1K 5HX
Born December 1976
Director
Appointed 01 Nov 2010
Resigned 21 Feb 2012

OWEN, Gareth Edward

Resigned
5 New Street Square, LondonEC4A 3TW
Born January 1975
Director
Appointed 09 Mar 2012
Resigned 15 Mar 2024

SUNDELIN, Therese Amanda Karolina

Resigned
Brook Street, LondonW1K 5DN
Born September 1982
Director
Appointed 01 Jan 2012
Resigned 21 Feb 2012

Persons with significant control

1

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

60

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
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
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
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
4 November 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Resolution
30 March 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
30 March 2012
RP04RP04
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2010
NEWINCIncorporation