Background WavePink WaveYellow Wave

AED FINANCE 1 LIMITED (12352308)

AED FINANCE 1 LIMITED (12352308) is an active UK company. incorporated on 6 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 1 other business activities. AED FINANCE 1 LIMITED has been registered for 6 years. Current directors include BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John and 1 others.

Company Number
12352308
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John, WALKER, Bruce Layland
SIC Codes
64306, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AED FINANCE 1 LIMITED

AED FINANCE 1 LIMITED is an active company incorporated on 6 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 1 other business activity. AED FINANCE 1 LIMITED was registered 6 years ago.(SIC: 64306, 68209)

Status

active

Active since 6 years ago

Company No

12352308

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

13 Hanover Square London, W1S 1HN,

Previous Addresses

77-79 New Cavendish Street London W1W 6XB England
From: 26 January 2022To: 1 July 2022
8 Sackville Street London W1S 3DG United Kingdom
From: 6 December 2019To: 26 January 2022
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 08 Jan 2020

BOGAERTS, Sven Andre

Active
Rue Belliard 40 Bte 11, Bruxelles1040
Born December 1977
Director
Appointed 06 Dec 2019

DAERDEN, Ingrid Maria

Active
Rue Belliard 40 Bte 11, Bruxelles1040
Born January 1974
Director
Appointed 06 Dec 2019

KENNEDY, Richard John

Active
Hanover Square, LondonW1S 1HN
Born August 1966
Director
Appointed 01 Jan 2022

WALKER, Bruce Layland

Active
Hanover Square, LondonW1S 1HN
Born September 1965
Director
Appointed 01 Jan 2022

DREWETT, Simon Derwood Auston

Resigned
LondonW1S 3DG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 01 Jan 2022

OBASI, Bruno Chibuzo

Resigned
LondonW1S 3DG
Born May 1973
Director
Appointed 06 Dec 2019
Resigned 01 Jan 2022

PATTERSON, Wendy Jane

Resigned
LondonW1S 3DG
Born May 1969
Director
Appointed 06 Dec 2019
Resigned 30 Sept 2020

WINDSOR, Paul Justin

Resigned
LondonW1S 3DG
Born September 1957
Director
Appointed 06 Dec 2019
Resigned 01 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Hanover Square, LondonW1S 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Bruxelles1040

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

40

Auditors Resignation Company
16 March 2026
AUDAUD
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2024
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
23 December 2023
AAMDAAMD
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
20 October 2021
AP04Appointment of Corporate Secretary
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
17 July 2020
RESOLUTIONSResolutions
Incorporation Company
6 December 2019
NEWINCIncorporation