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

AES BALLYLUMFORD HOLDINGS LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
07261857
Private Limited Company
Active

Company Overview

About Aes Ballylumford Holdings Ltd
AES BALLYLUMFORD HOLDINGS LIMITED was founded on 2010-05-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Ballylumford Holdings 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 BALLYLUMFORD HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 07261857
Company ID Number 07261857
Date formed 2010-05-21
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 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 01:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES BALLYLUMFORD HOLDINGS 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 BALLYLUMFORD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUSTIN HUTCHINSON
Director 2018-04-18
IAN ROBERT LUNEY
Director 2014-10-06
JAMES TIMOTHY MCCULLOUGH
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2017-09-11 2018-04-18
MARK EDWARD REYNOLDS
Director 2010-05-21 2017-12-29
CARLA MICHELLE TULLY
Director 2015-02-18 2017-09-11
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-10-06
MARK EUGENE GREEN
Director 2013-09-02 2014-10-06
MARK EDWARD MILLER
Director 2010-05-21 2014-10-06
TIHOMIR MLADENOV
Director 2013-09-30 2014-10-06
JULIE LEEBURN
Company Secretary 2013-09-02 2014-01-10
DONALD LEHMAN
Company Secretary 2010-05-21 2013-09-02
DONALD TODD LEHMAN
Director 2010-05-21 2013-09-02

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 HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 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 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 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 HORIZONS INVESTMENTS LIMITED Director 2014-07-14 CURRENT 1992-01-10 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 HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 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 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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-27SH20Statement by Directors
2021-01-27SH19Statement of capital on 2021-01-27 GBP 2,116
2021-01-27CAP-SSSolvency Statement dated 06/01/21
2021-01-27RES13Resolutions passed:
  • Reduce share prem a/c to nil 06/01/2021
2020-12-23RP04SH01Second filing of capital allotment of shares GBP2,114
2020-08-22RP04SH01Second filing of capital allotment of shares GBP2,115
2020-06-30SH20Statement by Directors
2020-06-30SH19Statement of capital on 2020-06-30 GBP 2,116
2020-06-30CAP-SSSolvency Statement dated 15/04/20
2020-06-30RES13Resolutions passed:
  • Reduce share prem a/c 15/04/2020
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-06-08SH0101/01/20 STATEMENT OF CAPITAL GBP 2114
2020-05-07SH0116/12/19 STATEMENT OF CAPITAL GBP 2114
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072618570001
2019-11-15SH0131/10/19 STATEMENT OF CAPITAL GBP 1114
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SERHIY ZUYEV
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SERHIY ZUYEV
2019-07-02AP01DIRECTOR APPOINTED MR PAUL JOHN CHAPMAN
2019-07-02AP01DIRECTOR APPOINTED MR PAUL JOHN CHAPMAN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR BRUNO DE ALMEIDA LARANJEIRA
2019-04-05AP01DIRECTOR APPOINTED MR BRUNO DE ALMEIDA LARANJEIRA
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY MCCULLOUGH
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY MCCULLOUGH
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18TM01Termination of appointment of a director
2018-09-18TM01Termination of appointment of a director
2018-08-28AP01DIRECTOR APPOINTED MRS JULIE LEEBURN
2018-08-28AP01DIRECTOR APPOINTED MRS JULIE LEEBURN
2018-08-03RP04CS01Second filing of Confirmation Statement dated 21/05/2018
2018-08-03RP04CS01Second filing of Confirmation Statement dated 21/05/2018
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 114
2018-06-19SH0127/11/17 STATEMENT OF CAPITAL GBP 114
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-05-22AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-22AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-02-06PSC05Change of details for Aes Uk Holdings Ltd as a person with significant control on 2017-08-22
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 113
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-31RP04SH01SECOND FILED SH01 - 12/05/11 STATEMENT OF CAPITAL GBP 106.00
2017-03-31ANNOTATIONClarification
2017-03-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/16
2017-03-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/15
2017-03-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/14
2017-03-10RP04SH01SECOND FILED SH01 - 23/12/13 STATEMENT OF CAPITAL GBP 113
2017-03-10RP04SH01SECOND FILED SH01 - 29/05/13 STATEMENT OF CAPITAL GBP 109
2017-03-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/13
2017-03-10RP04SH01SECOND FILED SH01 - 28/02/13 STATEMENT OF CAPITAL GBP 108
2017-03-10RP04SH01SECOND FILED SH01 - 13/12/12 STATEMENT OF CAPITAL GBP 107
2017-03-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/12
2017-03-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/11
2017-03-10ANNOTATIONClarification
2017-02-27SH0112/05/11 STATEMENT OF CAPITAL GBP 113
2017-02-27SH0112/05/11 STATEMENT OF CAPITAL GBP 113
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 112
2016-05-26AR0121/05/16 FULL LIST
2016-05-26LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 113
2016-05-26AR0121/05/16 STATEMENT OF CAPITAL GBP 113.00
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072618570001
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 112
2015-05-27AR0121/05/15 FULL LIST
2015-05-27AR0121/05/15 FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-10-13AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREEN
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22ANNOTATIONClarification
2014-09-22RP04SECOND FILING FOR FORM SH01
2014-09-22RP04SECOND FILING FOR FORM SH01
2014-09-04SH0123/12/13 STATEMENT OF CAPITAL GBP 112
2014-09-04SH0123/12/13 STATEMENT OF CAPITAL GBP 112
2014-08-19SH0123/12/13 STATEMENT OF CAPITAL GBP 111
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 108
2014-06-23AR0121/05/14 FULL LIST
2014-06-23AR0121/05/14 FULL LIST
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY JULIE LEEBURN
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS UNITED KINGDOM
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM, 21 ST THOMAS STREET, BRISTOL, BS1 6JS, UNITED KINGDOM
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM, 37-39 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS, UNITED KINGDOM
2013-11-27SH0129/05/13 STATEMENT OF CAPITAL GBP 108
2013-11-27SH0129/05/13 STATEMENT OF CAPITAL GBP 108
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-09-11AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-09-11AP03SECRETARY APPOINTED JULIE LEEBURN
2013-05-22AR0121/05/13 FULL LIST
2013-05-22AR0121/05/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-22SH0128/02/13 STATEMENT OF CAPITAL GBP 107
2013-03-22SH0128/02/13 STATEMENT OF CAPITAL GBP 107
2013-02-18RES13DIVIDEND SHARES 24/12/2012
2012-12-20RES13ART 8.1 NOT TO APPLY TO SHARE ALLOTMENT WITHIN 14 DAYS OF RES 13/12/2012
2012-12-17SH0113/12/12 STATEMENT OF CAPITAL GBP 106
2012-12-17SH0113/12/12 STATEMENT OF CAPITAL GBP 106
2012-05-24AR0121/05/12 FULL LIST
2012-05-24AR0121/05/12 FULL LIST
2011-11-22SH1922/11/11 STATEMENT OF CAPITAL GBP 105
2011-11-22CAP-SSSOLVENCY STATEMENT DATED 14/11/11
2011-11-22SH20STATEMENT BY DIRECTORS
2011-11-22RES1314/11/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0121/05/11 FULL LIST
2011-05-23AR0121/05/11 FULL LIST
2011-05-09SH0125/02/11 STATEMENT OF CAPITAL GBP 105
2011-05-09SH0125/02/11 STATEMENT OF CAPITAL GBP 105
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 103
2010-12-02SH0111/08/10 STATEMENT OF CAPITAL GBP 103
2010-12-01SH0117/11/10 STATEMENT OF CAPITAL GBP 103
2010-08-23RES13SHARES ALLOTTED 11/08/2010
2010-06-07AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BALLYLUMFORD HOLDINGS 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 BALLYLUMFORD HOLDINGS 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
2016-04-01 Outstanding UNICREDIT BANK AG, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BALLYLUMFORD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AES BALLYLUMFORD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES BALLYLUMFORD HOLDINGS LIMITED
Trademarks
We have not found any records of AES BALLYLUMFORD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES BALLYLUMFORD HOLDINGS 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 BALLYLUMFORD HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AES BALLYLUMFORD HOLDINGS 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 BALLYLUMFORD HOLDINGS 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 BALLYLUMFORD HOLDINGS 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.