Background WavePink WaveYellow Wave

AEW UK REIT 2015 LIMITED (09524699)

AEW UK REIT 2015 LIMITED (09524699) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AEW UK REIT 2015 LIMITED has been registered for 10 years. Current directors include ARCHIBALD, Robert, HART, Katrina Harriet, KIRKLAND, Mark Adrian and 1 others.

Company Number
09524699
Status
active
Type
ltd
Incorporated
2 April 2015
Age
10 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARCHIBALD, Robert, HART, Katrina Harriet, KIRKLAND, Mark Adrian, PEACE, Elizabeth Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEW UK REIT 2015 LIMITED

AEW UK REIT 2015 LIMITED is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AEW UK REIT 2015 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09524699

LTD Company

Age

10 Years

Incorporated 2 April 2015

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 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 24 June 2024To: 30 April 2025
6th Floor 65 Gresham Street London EC2V 7NQ England
From: 11 October 2017To: 24 June 2024
PO Box EC2V 7NQ 65 Gresham Street 6th Floor 65 Gresham Street London Englandec2V 7Nq England
From: 9 October 2017To: 11 October 2017
40 Duke Place London EC3A 7NH England
From: 27 April 2016To: 9 October 2017
40 Dukes Place London SE1 2AU
From: 29 April 2015To: 27 April 2016
33 Jermyn Street London SW1Y 6DN
From: 2 April 2015To: 29 April 2015
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 17
Director Left
Mar 20
Director Joined
Nov 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 09 Apr 2015

ARCHIBALD, Robert

Active
51 Lime Street, LondonEC3M 7DQ
Born April 1959
Director
Appointed 01 Oct 2023

HART, Katrina Harriet

Active
51 Lime Street, LondonEC3M 7DQ
Born June 1974
Director
Appointed 05 Jun 2017

KIRKLAND, Mark Adrian

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1968
Director
Appointed 09 Nov 2022

PEACE, Elizabeth Ann

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1952
Director
Appointed 01 Oct 2023

BURTON, Mark Ashley

Resigned
29 Wellington Street, LeedsLS1 4DL
Born May 1948
Director
Appointed 09 Apr 2015
Resigned 04 Sept 2024

HYSLOP, James Balfour

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1945
Director
Appointed 09 Apr 2015
Resigned 12 Sept 2019

ROGERS, Kristian Thomas

Resigned
More London Riverside, LondonSE1 2AU
Born August 1981
Director
Appointed 02 Apr 2015
Resigned 09 Apr 2015

SANDHU, Bimaljit Singh, Mr.

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1962
Director
Appointed 09 Apr 2015
Resigned 30 Sept 2023

WESTON, Elliot William

Resigned
More London Riverside, LondonSE1 2AU
Born September 1973
Director
Appointed 02 Apr 2015
Resigned 09 Apr 2015

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

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

49

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
16 April 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Incorporation Company
2 April 2015
NEWINCIncorporation