Background WavePink WaveYellow Wave

AES MEA LIMITED (07889154)

AES MEA LIMITED (07889154) is an active UK company. incorporated on 21 December 2011. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AES MEA LIMITED has been registered for 14 years. Current directors include BERGER, Paul Michael Queyssac, DIVO KHOURY, Alejandro Jorge, Mr..

Company Number
07889154
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 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 MEA LIMITED

AES MEA LIMITED is an active company incorporated on 21 December 2011 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 MEA LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07889154

LTD Company

Age

14 Years

Incorporated 21 December 2011

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 29 October 2025 (5 months 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

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

AES ARENA EVENT SERVICES GROUP HOLDINGS LIMITED
From: 23 December 2011To: 4 October 2021
LAW 2488 LIMITED
From: 21 December 2011To: 23 December 2011
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
, Arena Group 85 Newman Street, 4th Floor, London, W1T 3EU, England
From: 4 September 2014To: 13 April 2015
, Needingworth Road, St. Ives, Huntingdon, Cambridgeshire, PE27 3nd
From: 6 February 2012To: 4 September 2014
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 21 December 2011To: 6 February 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Nov 12
Director Joined
Dec 12
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jul 14
Funding Round
Mar 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Capital Update
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 20
Capital Update
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
17
Officers
1
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

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 21 Dec 2011
Resigned 01 Feb 2012

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 21 Dec 2011
Resigned 01 Feb 2012

GILLOTT, Simon Charles

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

JOHAL, Bal

Resigned
Deer Park Road, LondonSW19 3GY
Born December 1968
Director
Appointed 01 Feb 2012
Resigned 07 Jul 2017

LAWLESS, Gregory Malcolm

Resigned
Gaitsford Old Castle Avenue, Dublin 13
Born June 1960
Director
Appointed 07 Feb 2012
Resigned 23 Feb 2022

TROWBRIDGE, Stephen Neil

Resigned
Needingworth Road, St IvesPE27 4NB
Born May 1973
Director
Appointed 15 Oct 2019
Resigned 23 Feb 2022

WHEELER, Matthew Benjamin Harold

Resigned
Hanover Square, LondonW1S 1HQ
Born August 1962
Director
Appointed 07 Feb 2012
Resigned 07 Jul 2017

WILSON, Piers Leigh Stuart

Resigned
Deer Park Road, LondonSW19 3GY
Born September 1967
Director
Appointed 10 Dec 2012
Resigned 15 Oct 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Dec 2011
Resigned 01 Feb 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Dec 2011
Resigned 01 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
4 Deer Park Road, LondonSW19 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2017

Mml Capital Partners

Ceased
5 Upper St Martin's Lane, LondonWC2H 9EA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

120

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
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Legacy
7 March 2023
PARENT_ACCPARENT_ACC
Legacy
7 March 2023
GUARANTEE2GUARANTEE2
Legacy
7 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination 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
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Resolution
4 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Dissolution Withdrawal Application Strike Off Company
17 September 2021
DS02DS02
Dissolution Voluntary Strike Off Suspended
2 July 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 May 2021
DS01DS01
Legacy
6 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2021
SH19Statement of Capital
Legacy
6 April 2021
CAP-SSCAP-SS
Resolution
6 April 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
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 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
18 April 2019
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
31 August 2017
RP04AR01RP04AR01
Legacy
10 August 2017
RP04CS01RP04CS01
Resolution
10 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Legacy
17 July 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Legacy
7 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2017
SH19Statement of Capital
Legacy
7 July 2017
CAP-SSCAP-SS
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Memorandum Articles
24 March 2015
MAMA
Resolution
24 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Memorandum Articles
1 August 2014
MEM/ARTSMEM/ARTS
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Miscellaneous
5 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
11 September 2013
RP04RP04
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2011
NEWINCIncorporation