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

AEW GLOBAL UK LIMITED

LEVEL 42, 8 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
02776047
Private Limited Company
Active

Company Overview

About Aew Global Uk Ltd
AEW GLOBAL UK LIMITED was founded on 1992-12-23 and has its registered office in London. The organisation's status is listed as "Active". Aew Global Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AEW GLOBAL UK LIMITED
 
Legal Registered Office
LEVEL 42
8 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in SW1Y
 
Previous Names
AEW EUROPE UK LIMITED16/12/2008
CURZON GLOBAL U.K. LIMITED02/12/2008
Filing Information
Company Number 02776047
Company ID Number 02776047
Date formed 1992-12-23
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 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEW GLOBAL UK 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 AEW GLOBAL UK LIMITED

Current Directors
Officer Role Date Appointed
SERGE ALAIN BATAILLIE
Director 2016-12-31
RUSSELL PAUL JEWELL
Director 2014-07-22
ROBERT WILLIAM IAN WILKINSON
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MIREILLE CHETIOUI
Company Secretary 2013-11-26 2016-12-31
MIREILLE CHETIOUI
Director 2009-04-15 2016-12-31
LOUISE JOANNE STANIFORTH
Company Secretary 2004-12-30 2013-11-26
LOUISE JOANNE STANIFORTH
Director 2004-12-30 2013-11-26
RICHARD WAYNE LEWIS
Director 2003-06-19 2009-05-01
JEAN JACQUES DAYRIES
Director 2004-12-30 2006-06-15
ANTHONY SHAYLE
Director 2003-06-12 2005-03-24
NICOLAS RAYMOND THOMAS BERNARD
Company Secretary 2003-06-19 2004-12-30
NICOLAS RAYMOND THOMAS BERNARD
Director 2003-06-19 2004-12-30
JOHN WILLIAM O'MAHONEY
Company Secretary 1993-08-01 2003-06-19
TIMOTHY SVEN MAYNARD
Director 2002-08-09 2003-06-19
ROBERT HENRY HALDANE PETO
Director 2001-02-20 2003-06-19
MARK DOUGLAS STRUCKETT
Director 1997-04-10 2003-06-19
TIMOTHY WALLACE SMYTH
Director 1997-04-10 2002-08-09
JUDITH CATHERINE ATKINSON
Director 1995-07-01 1997-04-10
IAN FIRTH BARRACLOUGH
Director 1993-03-02 1997-04-10
PETER GEORGE BOWDEN
Director 1993-03-04 1997-04-10
JOHN CYRIL COOKE
Director 1993-06-16 1997-04-10
ROBERT ANDREW FIRTH
Director 1993-06-16 1997-04-10
MICHAEL JOHN HEAPS
Director 1993-03-04 1997-04-10
JOSEPH GEORGE HYAM
Director 1993-03-04 1997-04-10
JONATHAN SIMON LLOYD
Director 1994-10-03 1997-04-10
IAN MCANDREW
Director 1993-06-16 1997-04-10
BRIAN JAMES MCGURK
Director 1995-07-01 1997-04-10
ALAN HENRY PROLE
Director 1995-01-01 1997-04-10
ROBERT ALLAN SANDISON
Director 1993-06-16 1997-04-10
JONATHAN MARTIN DAVID KIRK
Director 1993-06-16 1995-09-30
COLIN MACKENZIE FELL
Director 1993-03-02 1994-08-08
PETER WENTWORTH GORE
Company Secretary 1993-02-18 1993-08-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-12-23 1993-02-18
MARTIN EDGAR RICHARDS
Nominated Director 1992-12-23 1993-02-18
DANIEL JECHIEL KOSSOFF
Director 1992-12-23 1993-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERGE ALAIN BATAILLIE AEW EUROPE ADVISORY LIMITED Director 2016-12-31 CURRENT 2003-04-07 Liquidation
SERGE ALAIN BATAILLIE AEW EUROPE PARTNERS LIMITED Director 2016-12-31 CURRENT 1999-06-25 Active - Proposal to Strike off
SERGE ALAIN BATAILLIE AEW EUROPE CC LIMITED Director 2016-12-31 CURRENT 2005-06-16 Liquidation
SERGE ALAIN BATAILLIE AEW SCOZIA GP LIMITED Director 2016-12-31 CURRENT 2008-01-21 Active - Proposal to Strike off
SERGE ALAIN BATAILLIE AEW EUROPE INITIAL LIMITED PARTNER LIMITED Director 2016-12-31 CURRENT 2015-12-02 Active - Proposal to Strike off
SERGE ALAIN BATAILLIE AEW GLOBAL LIMITED Director 2016-12-31 CURRENT 1999-05-04 Active
SERGE ALAIN BATAILLIE AEW EUROPE GP LIMITED Director 2016-12-31 CURRENT 2001-07-13 Active - Proposal to Strike off
SERGE ALAIN BATAILLIE AEW PROMOTE LP LIMITED Director 2016-12-31 CURRENT 2003-11-13 Active
SERGE ALAIN BATAILLIE AEW EUROPE HOLDING LIMITED Director 2016-12-31 CURRENT 2008-01-21 Active
SERGE ALAIN BATAILLIE AEW EUROPE INVESTMENT LIMITED Director 2016-12-31 CURRENT 2008-01-18 Active
RUSSELL PAUL JEWELL AEW EUROPE ADVISORY LIMITED Director 2016-12-31 CURRENT 2003-04-07 Liquidation
RUSSELL PAUL JEWELL AEW EUROPE PARTNERS LIMITED Director 2016-12-31 CURRENT 1999-06-25 Active - Proposal to Strike off
RUSSELL PAUL JEWELL AEW EUROPE CC LIMITED Director 2016-12-31 CURRENT 2005-06-16 Liquidation
RUSSELL PAUL JEWELL AEW SCOZIA GP LIMITED Director 2016-12-31 CURRENT 2008-01-21 Active - Proposal to Strike off
RUSSELL PAUL JEWELL AEW EUROPE INITIAL LIMITED PARTNER LIMITED Director 2016-12-31 CURRENT 2015-12-02 Active - Proposal to Strike off
RUSSELL PAUL JEWELL AEW EUROPE GP LIMITED Director 2016-12-31 CURRENT 2001-07-13 Active - Proposal to Strike off
RUSSELL PAUL JEWELL AEW PROMOTE LP LIMITED Director 2016-12-31 CURRENT 2003-11-13 Active
RUSSELL PAUL JEWELL AEW EUROPE HOLDING LIMITED Director 2016-12-31 CURRENT 2008-01-21 Active
RUSSELL PAUL JEWELL AEW EUROPE INVESTMENT LIMITED Director 2016-12-31 CURRENT 2008-01-18 Active
RUSSELL PAUL JEWELL CURZON SPECIAL GP LIMITED Director 2016-12-31 CURRENT 2000-12-19 Active
RUSSELL PAUL JEWELL AEW FERGIE GP LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
RUSSELL PAUL JEWELL AEW GLOBAL LIMITED Director 2014-07-22 CURRENT 1999-05-04 Active
RUSSELL PAUL JEWELL CURZON CAPITAL PARTNERS II G.P. LIMITED Director 2014-03-26 CURRENT 2005-05-04 Active - Proposal to Strike off
ROBERT WILLIAM IAN WILKINSON AEW GLOBAL LIMITED Director 2009-09-21 CURRENT 1999-05-04 Active
ROBERT WILLIAM IAN WILKINSON CURZON CAPITAL PARTNERS II G.P. LIMITED Director 2009-09-15 CURRENT 2005-05-04 Active - Proposal to Strike off
ROBERT WILLIAM IAN WILKINSON EPI GENERAL PARTNER LIMITED Director 2009-09-15 CURRENT 2003-11-13 Active - Proposal to Strike off

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
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 33 Jermyn Street London SW1Y 6DN
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-09Compulsory strike-off action has been discontinued
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-04-0430/03/23 STATEMENT OF CAPITAL GBP 50083601
2023-01-11CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-1024/11/22 STATEMENT OF CAPITAL GBP 47083601
2022-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-2128/07/22 STATEMENT OF CAPITAL GBP 45983601
2022-11-21SH0128/07/22 STATEMENT OF CAPITAL GBP 45983601
2022-11-09DIRECTOR APPOINTED MRS LOUISE JOANNE STANIFORTH
2022-11-09AP01DIRECTOR APPOINTED MRS LOUISE JOANNE STANIFORTH
2022-11-08APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL JEWELL
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL JEWELL
2022-08-0825/07/22 STATEMENT OF CAPITAL GBP 41679684
2022-08-08SH0125/07/22 STATEMENT OF CAPITAL GBP 41679684
2022-07-20SH0111/07/22 STATEMENT OF CAPITAL GBP 40179684
2022-02-07RP04CS01
2022-01-2717/01/22 STATEMENT OF CAPITAL GBP 38029684
2022-01-27SH0117/01/22 STATEMENT OF CAPITAL GBP 38029684
2022-01-1816/12/21 STATEMENT OF CAPITAL GBP 36529684
2022-01-18SH0116/12/21 STATEMENT OF CAPITAL GBP 36529684
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-1408/12/21 STATEMENT OF CAPITAL GBP 35859684
2021-12-14SH0108/12/21 STATEMENT OF CAPITAL GBP 35859684
2021-11-15RES13Resolutions passed:Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 04/11/2021Resolution of removal of pre-emption rightsResolution of allotment of s...
2021-11-08SH0104/11/21 STATEMENT OF CAPITAL GBP 35359684
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SERGE ALAIN BATAILLIE
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-06CH01Director's details changed for Serge Alain Bataillie on 2018-12-04
2018-12-05CH01Director's details changed for Serge Alain Bataillie on 2018-12-04
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MIREILLE CHETIOUI
2017-01-12TM02Termination of appointment of Mireille Chetioui on 2016-12-31
2017-01-12AP01DIRECTOR APPOINTED SERGE ALAIN BATAILLIE
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30AR0123/12/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23CH01Director's details changed for Robert William Ian Wilkinson on 2015-06-22
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0123/12/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Robert William Ian Wilkinson on 2014-11-12
2014-07-24AP01DIRECTOR APPOINTED MR RUSSELL PAUL JEWELL
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-11AP03Appointment of Mrs Mireille Chetioui as company secretary
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STANIFORTH
2013-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE STANIFORTH
2013-08-08CH01Director's details changed for Louise Joanne Staniforth on 2013-08-01
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12CH01Director's details changed for Robert William Ian Wilkinson on 2013-02-11
2013-01-08AR0123/12/12 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOANNE STANIFORTH / 16/05/2012
2012-01-05AR0123/12/11 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0123/12/10 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RUI TERESO
2010-08-02CH01CHANGE PERSON AS DIRECTOR
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0123/12/09 FULL LIST
2009-09-25288aDIRECTOR APPOINTED ROBERT WILLIAM IAN WILKINSON
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LEWIS
2009-04-27288aDIRECTOR APPOINTED MIREILLE CHETIOUI
2009-04-27288aDIRECTOR APPOINTED RUI ANTONIO TERESO
2008-12-23363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-16CERTNMCOMPANY NAME CHANGED AEW EUROPE UK LIMITED CERTIFICATE ISSUED ON 16/12/08
2008-12-02CERTNMCOMPANY NAME CHANGED CURZON GLOBAL U.K. LIMITED CERTIFICATE ISSUED ON 02/12/08
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 01/05/2008
2008-01-08363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 1 CURZON STREET LONDON W1H 5JD
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-23288bDIRECTOR RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288bDIRECTOR RESIGNED
2005-01-21363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-02-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bSECRETARY RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-01-22363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-09-02288cDIRECTOR'S PARTICULARS CHANGED
2002-08-19AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AEW GLOBAL UK 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 AEW GLOBAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEW GLOBAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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
Annual Accounts
2008-12-31

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 AEW GLOBAL UK LIMITED

Intangible Assets
Patents
We have not found any records of AEW GLOBAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEW GLOBAL UK LIMITED
Trademarks
We have not found any records of AEW GLOBAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEW GLOBAL UK 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 (70100 - Activities of head offices) as AEW GLOBAL UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AEW GLOBAL UK 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 AEW GLOBAL UK 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 AEW GLOBAL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.