Background WavePink WaveYellow Wave

ADVANCED ELECTRIC MACHINES GROUP LTD (12058179)

ADVANCED ELECTRIC MACHINES GROUP LTD (12058179) is an active UK company. incorporated on 19 June 2019. with registered office in Tyne And Wear. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADVANCED ELECTRIC MACHINES GROUP LTD has been registered for 6 years. Current directors include BUCHAN, Alex Edward, Dr, DEBICKI, Gregory, PASCOE, Nicholas Andrew and 2 others.

Company Number
12058179
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
Teal House 10 Teal Farm Way, Tyne And Wear, NE38 8BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCHAN, Alex Edward, Dr, DEBICKI, Gregory, PASCOE, Nicholas Andrew, TIERNEY, Neil Maclachlan, WIDMER, James, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED ELECTRIC MACHINES GROUP LTD

ADVANCED ELECTRIC MACHINES GROUP LTD is an active company incorporated on 19 June 2019 with the registered office located in Tyne And Wear. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADVANCED ELECTRIC MACHINES GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12058179

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Teal House 10 Teal Farm Way Washington Tyne And Wear, NE38 8BG,

Timeline

44 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Funding Round
Dec 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
May 21
Loan Secured
Nov 21
Funding Round
Jan 23
Loan Secured
Sept 23
Loan Cleared
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Left
Oct 25
8
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BUCHAN, Alex Edward, Dr

Active
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE
Born March 1961
Director
Appointed 01 Oct 2020

DEBICKI, Gregory

Active
10 Teal Farm Way, Tyne And WearNE38 8BG
Born May 1986
Director
Appointed 26 Nov 2024

PASCOE, Nicholas Andrew

Active
10 Teal Farm Way, WashingtonNE38 8BG
Born August 1960
Director
Appointed 12 Nov 2024

TIERNEY, Neil Maclachlan

Active
Pemberley Avenue, BedfordMK40 2LE
Born April 1978
Director
Appointed 07 Nov 2023

WIDMER, James, Dr

Active
10 Teal Farm Way, Tyne And WearNE38 8BG
Born March 1975
Director
Appointed 19 Jun 2019

BLACK, Michael

Resigned
10 Teal Farm Way, WashingtonNE38 8BG
Born August 1965
Director
Appointed 22 Jul 2019
Resigned 25 Sept 2020

BURGESS, Claire Louise

Resigned
10 Teal Farm Way, Tyne And WearNE38 8BG
Born November 1973
Director
Appointed 01 May 2021
Resigned 07 Nov 2023

DALY, Nicola Elizabeth

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1975
Director
Appointed 07 Nov 2023
Resigned 31 Jan 2025

DOMENEY, Peter William

Resigned
Unit 37, Hanbury Road, ChelmsfordCM1 3AE
Born December 1968
Director
Appointed 04 Jan 2021
Resigned 07 Nov 2023

FLEET, Peter David

Resigned
10 Teal Farm Way, Tyne And WearNE38 8BG
Born April 1967
Director
Appointed 01 Jan 2021
Resigned 24 Jun 2024

MALBY, Alan

Resigned
37 Hanbury Road, ChelmsfordCM1 3AE
Born October 1969
Director
Appointed 25 Sept 2020
Resigned 09 Nov 2020

NICOLSON, Sean Torquil

Resigned
10 Teal Farm Way, Tyne And WearNE38 8BG
Born October 1965
Director
Appointed 30 Nov 2020
Resigned 07 Nov 2023

ONEILL, Michael Norman

Resigned
Teal Farm Way, WashingtonNE38 8BG
Born March 1967
Director
Appointed 22 Jul 2019
Resigned 07 Nov 2023

PILLAI, Katherine Ruth

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1982
Director
Appointed 31 Jan 2025
Resigned 22 May 2025

POULTER, Steven Matthew

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1973
Director
Appointed 07 Nov 2023
Resigned 26 Nov 2024

STEVEN, Andrew, Dr

Resigned
10 Teal Farm Way, WashingtonNE38 8BG
Born April 1958
Director
Appointed 22 Jul 2019
Resigned 09 Sept 2025

WOODCOCK, Michael John

Resigned
10 Teal Farm Way, WashingtonNE38 8BG
Born December 1970
Director
Appointed 22 Jul 2019
Resigned 07 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Dr Andrew Steven

Ceased
10 Teal Farm Way, WashingtonNE38 8BG
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2019
Ceased 17 Dec 2019

Dr James Widmer

Ceased
10 Teal Farm Way, Tyne And WearNE38 8BG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Group
13 November 2024
AAMDAAMD
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 December 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Memorandum Articles
14 December 2020
MAMA
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Incorporation Company
19 June 2019
NEWINCIncorporation