Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEWLETT PACKARD ENTERPRISE AEH LIMITED
Company Information for

HEWLETT PACKARD ENTERPRISE AEH LIMITED

C/O HEWLETT-PACKARD LIMITED, AMEN CORNER, CAIN ROAD, BRACKNELL, RG12 1HN,
Company Registration Number
04597369
Private Limited Company
Liquidation

Company Overview

About Hewlett Packard Enterprise Aeh Ltd
HEWLETT PACKARD ENTERPRISE AEH LIMITED was founded on 2002-11-21 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Hewlett Packard Enterprise Aeh Limited is a Private Limited Company registered in 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
HEWLETT PACKARD ENTERPRISE AEH LIMITED
 
Legal Registered Office
C/O HEWLETT-PACKARD LIMITED
AMEN CORNER
CAIN ROAD
BRACKNELL
RG12 1HN
Other companies in RG12
 
Previous Names
AUTONOMY EUROPE HOLDINGS LIMITED12/12/2017
EVERDIVE LIMITED03/11/2005
Filing Information
Company Number 04597369
Company ID Number 04597369
Date formed 2002-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 06:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEWLETT PACKARD ENTERPRISE AEH 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 HEWLETT PACKARD ENTERPRISE AEH LIMITED

Current Directors
Officer Role Date Appointed
TARA TROWER
Company Secretary 2014-12-08
JUZER SHAIKHALI
Director 2018-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MIRAL HAMANI-SAMAAN
Director 2018-03-22 2018-07-26
BAS VAN DER GOORBERGH
Director 2015-06-07 2018-07-26
THOMAS ANDREW WHITFIELD JONES
Director 2017-08-04 2018-03-22
MIRAL HAMANI
Director 2015-04-22 2017-08-04
JUZER SHAIKHALI
Director 2011-11-18 2015-06-07
SERGIO ERIK LETELIER
Director 2011-11-30 2015-04-16
ANDREW MARK KANTER
Company Secretary 2002-11-29 2011-11-18
SUSHOVAN TAREQUE HUSSAIN
Director 2002-11-29 2011-11-18
PATRICK JULIAN HICKEY
Company Secretary 2002-11-21 2002-11-29
ANNE PATRICIA CHRISTODOULOU
Director 2002-11-21 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUZER SHAIKHALI 3COM U.K. HOLDINGS LIMITED Director 2018-07-26 CURRENT 1992-04-21 Liquidation
JUZER SHAIKHALI REDPIXIE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-12 Liquidation
JUZER SHAIKHALI HEWLETT-PACKARD HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-10-24 Active
JUZER SHAIKHALI HEWLETT-PACKARD VISION LTD Director 2012-01-10 CURRENT 2011-08-15 Liquidation
JUZER SHAIKHALI AUTONOMY CORPORATION LIMITED Director 2011-11-30 CURRENT 1996-03-21 Converted / Closed
JUZER SHAIKHALI HEWLETT-PACKARD (BRACKNELL) HOLDINGS LIMITED Director 2007-08-01 CURRENT 2005-09-08 Liquidation

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
2018-08-23600Appointment of a voluntary liquidator
2018-08-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-31
2018-08-23LIQ01Voluntary liquidation declaration of solvency
2018-08-01AP01DIRECTOR APPOINTED MR JUZER SHAIKHALI
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BAS VAN DER GOORBERGH
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI-SAMAAN
2018-03-25AP01DIRECTOR APPOINTED MIRAL HAMANI-SAMAAN
2018-03-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW WHITFIELD JONES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-02-09PSC05Change of details for Hewlett-Packard Autonomy, Llc as a person with significant control on 2018-01-18
2017-12-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-12-12CERTNMCOMPANY NAME CHANGED AUTONOMY EUROPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/17
2017-12-12CERTNMCOMPANY NAME CHANGED AUTONOMY EUROPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/17
2017-08-07AP01DIRECTOR APPOINTED MR THOMAS ANDREW WHITFIELD JONES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-08SH20Statement by Directors
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 4005
2016-11-08SH19Statement of capital on 2016-11-08 GBP 4,005
2016-11-08CAP-SSSolvency Statement dated 27/10/16
2016-11-08RES13Resolutions passed:
  • 27/10/2016
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 4005
2016-08-09SH0110/03/16 STATEMENT OF CAPITAL GBP 4005
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-25ANNOTATIONClarification
2016-05-25RP04
2016-03-18SH0110/11/15 STATEMENT OF CAPITAL GBP 4003
2016-03-18SH0110/11/15 STATEMENT OF CAPITAL GBP 4003
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 4003
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-10AP01DIRECTOR APPOINTED MR BAS VAN DER GOORBERGH
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JUZER SHAIKHALI
2015-04-23AP01DIRECTOR APPOINTED MS MIRAL HAMANI
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO LETELIER
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/10/13
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4003
2015-02-02AR0121/01/15 FULL LIST
2015-01-29ANNOTATIONClarification
2015-01-29RP04SECOND FILING FOR FORM SH01
2015-01-07AP03SECRETARY APPOINTED MS TARA TROWER
2014-02-18AR0121/01/14 FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2014-02-06SH0128/01/14 STATEMENT OF CAPITAL GBP 4002
2013-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-30RES01ADOPT ARTICLES 19/07/2013
2013-02-19AR0121/01/13 FULL LIST
2013-01-14AUDAUDITOR'S RESIGNATION
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM
2012-07-05ANNOTATIONClarification
2012-07-05RP04SECOND FILING FOR FORM AP01
2012-04-02RES13AUTH TO SIGN & DISPATCH DOCUMENTS 28/03/2012
2012-04-02RES01ADOPT ARTICLES 28/03/2012
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM AUTONOMY HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ
2012-02-13AR0121/01/12 FULL LIST
2012-02-08RES13SECTION 175(5)(A), SECTION 175, SECTION 175(6) 26/01/2012
2011-12-06AP01DIRECTOR APPOINTED MR JUZER SHAIKHALI
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN
2011-12-01AP01DIRECTOR APPOINTED SERGIO ERIK LETELIER
2011-11-25AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AR0121/01/11 FULL LIST
2011-01-2188(2)CAPITALS NOT ROLLED UP
2010-11-23AR0121/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0121/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUSHOVAN HUSSAIN / 25/11/2009
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-14363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-14123NC INC ALREADY ADJUSTED 20/12/05
2006-02-0988(2)RAD 20/12/05--------- £ SI 1000@1=1000 £ IC 3001/4001
2006-01-24123NC INC ALREADY ADJUSTED 20/12/05
2006-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-24RES04£ NC 1000/5000 20/12/0
2006-01-2488(2)RAD 29/12/05--------- £ SI 3000@1=3000 £ IC 1/3001
2006-01-09363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-06225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-11-03CERTNMCOMPANY NAME CHANGED EVERDIVE LIMITED CERTIFICATE ISSUED ON 03/11/05
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-03363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288bSECRETARY RESIGNED
2002-12-18288aNEW SECRETARY APPOINTED
2002-12-18288bDIRECTOR RESIGNED
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 12 ORCHARD STREET STOW CUM QUY CAMBRIDGE CAMBRIDGESHIRE CB5 9AE
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HEWLETT PACKARD ENTERPRISE AEH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-09
Resolution2018-08-09
Appointmen2018-08-09
Fines / Sanctions
No fines or sanctions have been issued against HEWLETT PACKARD ENTERPRISE AEH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEWLETT PACKARD ENTERPRISE AEH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2011-10-31

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 HEWLETT PACKARD ENTERPRISE AEH LIMITED

Intangible Assets
Patents
We have not found any records of HEWLETT PACKARD ENTERPRISE AEH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEWLETT PACKARD ENTERPRISE AEH LIMITED
Trademarks
We have not found any records of HEWLETT PACKARD ENTERPRISE AEH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEWLETT PACKARD ENTERPRISE AEH 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 (62090 - Other information technology service activities) as HEWLETT PACKARD ENTERPRISE AEH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HEWLETT PACKARD ENTERPRISE AEH 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHEWLETT PACKARD ENTERPRISE AEH LIMITEDEvent Date2018-08-09
 
Initiating party Event TypeResolution
Defending partyHEWLETT PACKARD ENTERPRISE AEH LIMITEDEvent Date2018-08-09
 
Initiating party Event TypeAppointmen
Defending partyHEWLETT PACKARD ENTERPRISE AEH LIMITED Event Date2018-08-09
Company Number: 7741000 Name of Company: HEWLETT-PACKARD VISION LTD Nature of Business: Activities of head offices Company Number: 4597369 Name of Company: HEWLETT PACKARD ENTERPRISE AEH LIMITED Previā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEWLETT PACKARD ENTERPRISE AEH 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 HEWLETT PACKARD ENTERPRISE AEH 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.