Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AES HORIZONS INVESTMENTS LIMITED
Company Information for

AES HORIZONS INVESTMENTS LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
02676624
Private Limited Company
Active

Company Overview

About Aes Horizons Investments Ltd
AES HORIZONS INVESTMENTS LIMITED was founded on 1992-01-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Horizons Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AES HORIZONS INVESTMENTS LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 02676624
Company ID Number 02676624
Date formed 1992-01-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 03:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES HORIZONS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AES HORIZONS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK EUGENE GREEN
Director 2016-05-03
PAUL AUSTIN HUTCHINSON
Director 2018-05-15
IAN ROBERT LUNEY
Director 2014-07-14
JAMES TIMOTHY MCCULLOUGH
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2014-07-14 2018-05-15
JULIAN JOSE NEBREDA MARQUEZ
Director 2009-09-01 2016-03-08
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-07-14
TIHOMIR MLADENOV
Director 2013-09-30 2014-07-14
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-09-30
DONALD TODD LEHMAN
Director 2009-04-30 2013-09-30
JOHN KEITH MCLAREN
Director 2004-03-16 2009-09-01
NEIL ALLEN HOPKINS
Company Secretary 2005-10-04 2009-04-30
NEIL ALLEN HOPKINS
Director 2005-10-04 2009-04-30
SARAH FLANIGAN
Company Secretary 2004-03-16 2005-10-04
SARAH FLANIGAN
Director 2004-03-16 2005-10-04
NEIL ALLEN HOPKINS
Company Secretary 2000-05-12 2004-03-19
NEIL ALLEN HOPKINS
Director 2000-05-12 2004-03-19
MICHAEL NORMAN ARMSTRONG
Director 2002-03-27 2003-12-31
ANN DRAGOUMIS MURTLOW
Director 2000-05-12 2002-03-27
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-01-10 2000-05-12
PETER ROSS BLAKE
Director 1993-01-26 2000-05-12
FREDERICK JAMES BRYAN
Director 1993-01-26 2000-05-12
FLORENT GHEERAERT
Director 1993-01-10 2000-05-12
GRAHAM BECKET JONES
Director 1993-01-26 2000-05-12
PIERRE JULES MAURICE MICHEL
Director 1993-01-10 2000-05-12
ROBERT JAMES WHEATLEY
Director 1996-05-09 2000-05-12
NICOLAOS EVANGELOS ATHERINOS
Director 1996-01-15 1998-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EUGENE GREEN AES TEP POWER INVESTMENTS LIMITED Director 2016-05-03 CURRENT 2000-10-02 Active - Proposal to Strike off
MARK EUGENE GREEN AES TEP POWER II INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1926-03-22 Active
MARK EUGENE GREEN EP BALLYLUMFORD LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
MARK EUGENE GREEN AES (NI) LIMITED Director 2016-04-18 CURRENT 1992-02-25 Active
MARK EUGENE GREEN AES ELECTRIC LTD Director 2016-04-18 CURRENT 1988-02-16 Active
MARK EUGENE GREEN EP KILROOT LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
PAUL AUSTIN HUTCHINSON AES BELFAST WEST POWER LIMITED Director 2018-08-02 CURRENT 1991-10-25 Active
PAUL AUSTIN HUTCHINSON AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
PAUL AUSTIN HUTCHINSON AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
PAUL AUSTIN HUTCHINSON AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
PAUL AUSTIN HUTCHINSON AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
PAUL AUSTIN HUTCHINSON AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
PAUL AUSTIN HUTCHINSON AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
PAUL AUSTIN HUTCHINSON AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
PAUL AUSTIN HUTCHINSON AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
PAUL AUSTIN HUTCHINSON AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
IAN ROBERT LUNEY AES TEP POWER INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN ROBERT LUNEY AES TEP POWER II INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1926-03-22 Active
IAN ROBERT LUNEY TOUCH ESTATE WIND FARM LIMITED Director 2014-10-10 CURRENT 2008-11-03 Dissolved 2016-02-09
IAN ROBERT LUNEY AES OVERSEAS HOLDINGS LIMITED Director 2014-10-10 CURRENT 2008-01-29 Active
IAN ROBERT LUNEY AES WIND GENERATION LIMITED Director 2014-10-10 CURRENT 2000-11-15 Active
IAN ROBERT LUNEY AES SIROCCO LIMITED Director 2014-10-06 CURRENT 1999-05-07 Dissolved 2016-09-06
IAN ROBERT LUNEY AES BORSOD HOLDINGS LTD Director 2014-10-06 CURRENT 1998-06-15 Dissolved 2016-11-08
IAN ROBERT LUNEY AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 1997-03-24 Dissolved 2016-11-15
IAN ROBERT LUNEY AES BALLYLUMFORD HOLDINGS LIMITED Director 2014-10-06 CURRENT 2010-05-21 Active
IAN ROBERT LUNEY AES K2 LIMITED Director 2014-10-06 CURRENT 1995-12-07 Active - Proposal to Strike off
IAN ROBERT LUNEY AES (NI) LIMITED Director 2014-09-29 CURRENT 1992-02-25 Active
IAN ROBERT LUNEY EP BALLYLUMFORD LIMITED Director 2014-08-29 CURRENT 1991-10-25 Active
IAN ROBERT LUNEY AES DRAX POWER FINANCE HOLDINGS LIMITED Director 2014-07-14 CURRENT 1999-11-12 Active
IAN ROBERT LUNEY MCI CLIMBING WALLS LTD Director 1999-04-15 CURRENT 1999-04-07 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR MARJOLIJN IRENE VERGOUW
2023-03-21APPOINTMENT TERMINATED, DIRECTOR MARJOLIJN IRENE VERGOUW
2023-01-23CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2021-01-07CH01Director's details changed for Mrs Marjolijn Irene Vergouw on 2020-03-20
2020-12-17SH20Statement by Directors
2020-12-17SH19Statement of capital on 2020-12-17 GBP 1
2020-12-17CAP-SSSolvency Statement dated 25/11/20
2020-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21AP01DIRECTOR APPOINTED MRS MARJOLIJN IRENE VERGOUW
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK EUGENE GREEN
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY MCCULLOUGH
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-05-30AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-05-30AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-22PSC05Change of details for Aes Electric Ltd as a person with significant control on 2017-08-22
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LUNEY / 16/01/2017
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL CASEMENT / 16/01/2017
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOSE NEBREDA MARQUEZ
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-05AR0110/01/16 ANNUAL RETURN FULL LIST
2015-10-28CH01Director's details changed for Julian Jose Nebreda Marquez on 2015-10-27
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-12AR0110/01/15 FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 12/01/2015
2014-12-16SH20STATEMENT BY DIRECTORS
2014-12-16SH1916/12/14 STATEMENT OF CAPITAL GBP 1000000
2014-12-16CAP-SSSOLVENCY STATEMENT DATED 01/12/14
2014-12-16RES06REDUCE ISSUED CAPITAL 01/12/2014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-07-18AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-07-18AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 3125000
2014-02-26AR0110/01/14 FULL LIST
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-14AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-11-14AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25RES13RE DIVIDEND APPROVED ON CO SHARES AND PAID TO CO SHAREHOLDER 14/12/2012
2013-01-14AR0110/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0110/01/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0110/01/11 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19AR0110/01/10 FULL LIST
2010-01-11AUDAUDITOR'S RESIGNATION
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288aDIRECTOR APPOINTED JULIAN JOSE NEBREDA MARQUEZ
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCLAREN
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-05-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-15288aSECRETARY APPOINTED DONALD TODD LEHMAN
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-02-11363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-01363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-26363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-18363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-01-23363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-17CERTNMCOMPANY NAME CHANGED TRACTEBEL POWER LIMITED CERTIFICATE ISSUED ON 18/08/00
2000-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-30288bSECRETARY RESIGNED
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AES HORIZONS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AES HORIZONS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE ON DIVIDENDS 2010-08-24 Satisfied MARK EDWARD MILLER, SAMUEL ANDREW CLARKE, LAURENCE HOLLY, IAN ROBERT LUNEY, SHANE STUART TEDFORD AND JAMES TIMOTHY MCCULLOUGH AS TRUSTEES OF THE NIGEN PENSION SCHEME
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AES HORIZONS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AES HORIZONS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES HORIZONS INVESTMENTS LIMITED
Trademarks
We have not found any records of AES HORIZONS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES HORIZONS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AES HORIZONS INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AES HORIZONS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AES HORIZONS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AES HORIZONS INVESTMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.