Background WavePink WaveYellow Wave

AES AMERICAS LIMITED (07889158)

AES AMERICAS LIMITED (07889158) 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 AMERICAS LIMITED has been registered for 14 years. Current directors include BERGER, Paul Michael Queyssac, DIVO KHOURY, Alejandro Jorge, Mr..

Company Number
07889158
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 AMERICAS LIMITED

AES AMERICAS 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 AMERICAS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07889158

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 24 November 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

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

AES ARENA EVENT SERVICES HOLDINGS LIMITED
From: 23 December 2011To: 13 May 2021
LAW 2487 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
, 40 Arena Group, 40 Great Portland Street, 1st Floor, London, W1W 7LZ
From: 14 April 2015To: 26 February 2016
, C/O Arena Group, 4th Floor 85 Newman Street, London, W1T 3EU
From: 5 September 2014To: 14 April 2015
, Needingworth Road St Ives, Huntingdon, Cambridgeshire, PE27 3nd
From: 3 July 2012To: 5 September 2014
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 21 December 2011To: 3 July 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Share Issue
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Dec 12
Loan Secured
Feb 16
Loan Secured
Feb 16
Capital Update
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 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 Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BERGER, Paul Michael Queyssac

Active
Needworth 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, Gregaory Malcolm

Resigned
Gatisford, Dublin
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
Needing Road, 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
Notified 06 Apr 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

105

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
24 November 2025
AAAnnual Accounts
Legacy
24 November 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
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 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 Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
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
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 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 No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination 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
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
Confirmation Statement With No Updates
24 December 2021
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
8 January 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
13 December 2019
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
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
10 July 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
5 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Resolution
2 August 2017
RESOLUTIONSResolutions
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
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Memorandum Articles
26 February 2016
MAMA
Resolution
26 February 2016
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
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
30 December 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
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