Aesjm Commercial (no.1) Developments Limited LONDON


Founded in 2006, Aesjm Commercial (no.1) Developments, classified under reg no. 05894301 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 18 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. As of 12 May 2024, there were 10 ex directors - Gareth M., Oliver E. and others listed below. There were no ex secretaries.

Aesjm Commercial (no.1) Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894301
Date of Incorporation Wed, 2nd Aug 2006
Industry Development of building projects
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 15 January 2014

Resigned: 22 April 2014

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 22 October 2020

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

David A.

Position: Director

Appointed: 06 July 2008

Resigned: 16 April 2013

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

John D.

Position: Director

Appointed: 25 July 2007

Resigned: 15 January 2014

Grant T.

Position: Director

Appointed: 02 August 2006

Resigned: 30 September 2011

Peter R.

Position: Director

Appointed: 02 August 2006

Resigned: 25 July 2007

Christopher B.

Position: Director

Appointed: 02 August 2006

Resigned: 22 August 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Anthony R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Ejay Will Trust that entered Wigan, England as the official address. This PSC has a legal form of "a will trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony R.

Notified on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Ejay Will Trust

Douglas Bank House Wigan Lane, Wigan, WN1 2TB, England

Legal authority United Kingdom
Legal form Will Trust
Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements