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

AES UK POWER FINANCING II LIMITED

First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,
Company Registration Number
04027712
Private Limited Company
Active

Company Overview

About Aes Uk Power Financing Ii Ltd
AES UK POWER FINANCING II LIMITED was founded on 2000-07-05 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Uk Power Financing Ii Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AES UK POWER FINANCING II LIMITED
 
Legal Registered Office
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 04027712
Company ID Number 04027712
Date formed 2000-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-07-05
Return next due 2023-07-19
Type of accounts DORMANT
Last Datalog update: 2023-03-01 06:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES UK POWER FINANCING II LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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 UK POWER FINANCING II LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUSTIN HUTCHINSON
Director 2018-05-15
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
MARK EDWARD REYNOLDS
Director 2014-07-14 2017-12-29
MARK EDWARD MILLER
Director 2014-07-14 2015-02-23
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-07-14
TIHOMIR MLADENOV
Director 2013-09-30 2014-07-14
ELENISE AQUINO PAZ
Director 2012-02-27 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 MICHAEL TURNER
Director 2000-07-14 2013-02-28
NEIL ALLEN HOPKINS
Company Secretary 2000-07-14 2009-04-30
NEIL ALLEN HOPKINS
Director 2000-07-14 2009-04-30
DONALD TODD LEHMAN
Director 2009-04-30 2009-04-30
AHMAD NAVEED ISMAIL
Director 2002-05-31 2007-07-04
GARRY KENNETH LEVESLEY
Director 2002-10-21 2006-05-19
ANGELA JANE PADBURY
Company Secretary 2002-05-30 2003-12-12
IAN MICHAEL FOY
Director 2001-05-21 2002-11-13
JOHN FRANCIS GRIMES
Director 2001-05-21 2002-11-13
JOHN PRICKETT
Director 2001-05-21 2002-11-13
MICHAEL NORMAN ARMSTRONG
Director 2000-07-14 2002-05-31
SARAH FLANIGAN
Director 2000-07-14 2002-05-31
JOHN DEREK PATON
Director 2001-05-21 2002-05-31
AMANDA JAYNE CADE
Company Secretary 2001-05-01 2002-01-18
TREVOR CALLAGHAN
Director 2000-07-11 2000-07-25
DAVID THOMAS FRANK
Director 2000-07-11 2000-07-25
TRUSEC LIMITED
Nominated Secretary 2000-07-05 2000-07-14
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-07-05 2000-07-11
ELEANOR JANE ZUERCHER
Nominated Director 2000-07-05 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
PAUL AUSTIN HUTCHINSON AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 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
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 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 HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-27Application to strike the company off the register
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-16AAMDAmended dormat accounts made up to 2017-12-31
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-17AP01DIRECTOR APPOINTED VIKTORIYA PETKO
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARJOLIJN IRENE VERGOUW
2019-06-14AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY MCCULLOUGH
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-30AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-02-06PSC05Change of details for Aes Uk Power Financing Limited as a person with significant control on 2017-08-22
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 10002
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 10002
2015-07-06AR0105/07/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MILLER
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 10002
2014-07-28AR0105/07/14 ANNUAL RETURN FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2014-07-18AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2014-07-18AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELENISE PAZ
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELENISE AQUINO PAZ / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10AR0105/07/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2012-07-18AR0105/07/12 FULL LIST
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED MS ELENISE AQUINO PAZ
2011-07-14AR0105/07/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2010-07-14AR0105/07/10 FULL LIST
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-14363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-15288aSECRETARY APPOINTED DONALD TODD LEHMAN
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-04363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-24363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-08-23353LOCATION OF REGISTER OF MEMBERS
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG
2006-07-12363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-26288bDIRECTOR RESIGNED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-08363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: DRAX POWER STATION SELBY NORTH YORKSHIRE YO8 8PQ
2004-11-17363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-14288bSECRETARY RESIGNED
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-04363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-06363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
2017-12-31

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 UK POWER FINANCING II LIMITED

Intangible Assets
Patents
We have not found any records of AES UK POWER FINANCING II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES UK POWER FINANCING II LIMITED
Trademarks
We have not found any records of AES UK POWER FINANCING II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES UK POWER FINANCING II 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 (99999 - Dormant Company) as AES UK POWER FINANCING II LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AES UK POWER FINANCING II 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 UK POWER FINANCING II 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 UK POWER FINANCING II 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.