Background WavePink WaveYellow Wave

AECR UK INVESTMENT I LIMITED (SC627974)

AECR UK INVESTMENT I LIMITED (SC627974) is an active UK company. incorporated on 17 April 2019. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AECR UK INVESTMENT I LIMITED has been registered for 6 years. Current directors include FOUR, Alexandra Maria, HEWITSON, Adam, MOLTON, Matthew Leonard.

Company Number
SC627974
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
C/O Brodies, Glasgow, G1 3BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOUR, Alexandra Maria, HEWITSON, Adam, MOLTON, Matthew Leonard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECR UK INVESTMENT I LIMITED

AECR UK INVESTMENT I LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AECR UK INVESTMENT I LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC627974

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

C/O Brodies 110 Queen Street Glasgow, G1 3BX,

Timeline

35 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
May 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Funding Round
Oct 24
Funding Round
Mar 25
Funding Round
Jul 25
Capital Update
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 18 Sept 2019

FOUR, Alexandra Maria

Active
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 30 Aug 2024

HEWITSON, Adam

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born November 1977
Director
Appointed 29 May 2024

MOLTON, Matthew Leonard

Active
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 18 Sept 2019

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 12 Dec 2023
Resigned 30 Aug 2024

MCINTOSH, Simon, Mr.

Resigned
110 Queen Street, GlasgowG1 3BX
Born October 1972
Director
Appointed 29 Jun 2023
Resigned 29 May 2024

MCISAAC, Rachel Mary

Resigned
LondonSW1Y 6DN
Born July 1965
Director
Appointed 17 Apr 2019
Resigned 18 Sept 2019

PARYS, Ewa Malgorzata

Resigned
10th Floor, LondonEC3A 8BF
Born July 1976
Director
Appointed 05 Apr 2022
Resigned 29 Jun 2023

TANNER, Richard Charles

Resigned
LondonSW1Y 6DN
Born December 1962
Director
Appointed 17 Apr 2019
Resigned 18 Sept 2019

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 12 Apr 2021
Resigned 12 Dec 2023

WELLS, Spencer Alexander

Resigned
110 Queen Street, GlasgowG1 3BX
Born July 1973
Director
Appointed 18 Sept 2019
Resigned 12 Apr 2021

ZUR MÜHLEN, Volker Tobias

Resigned
110 Queen Street, GlasgowG1 3BX
Born February 1974
Director
Appointed 18 Sept 2019
Resigned 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 October 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Incorporation Company
17 April 2019
NEWINCIncorporation