Ae Financial Services Limited WATERLOOVILLE


Founded in 1998, Ae Financial Services, classified under reg no. 03655039 is an active company. Currently registered at 5 Lancer House PO7 7SE, Waterlooville the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely John W., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 16 March 2018 and John W. has been with the company for the least time - from 19 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey M. who worked with the the firm until 1 July 2013.

Ae Financial Services Limited Address / Contact

Office Address 5 Lancer House
Office Address2 Hussar Court
Town Waterlooville
Post code PO7 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655039
Date of Incorporation Mon, 19th Oct 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

John W.

Position: Director

Appointed: 19 November 2021

Matthew H.

Position: Director

Appointed: 16 March 2018

Jocelyn M.

Position: Director

Appointed: 16 March 2018

Resigned: 01 August 2020

Neil D.

Position: Director

Appointed: 16 March 2018

Resigned: 19 November 2021

David H.

Position: Director

Appointed: 23 October 1998

Resigned: 16 March 2018

Geoffrey M.

Position: Secretary

Appointed: 23 October 1998

Resigned: 01 July 2013

Michael W.

Position: Director

Appointed: 23 October 1998

Resigned: 16 March 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1998

Resigned: 19 October 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 October 1998

Resigned: 19 October 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Argentis Group Ltd from Waterlooville, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Ae Insurance Services Limited that entered Southampton, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Argentis Group Ltd

5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies House
Registration number 04987966
Notified on 16 March 2018
Nature of control: 75,01-100% shares

Ae Insurance Services Limited

Stag Gates House 63-64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

Legal authority United Kingdom (Companies Acts)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05137671
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-03-16
Balance Sheet
Cash Bank On Hand1 486 1821 659 711
Current Assets1 538 8021 722 277
Debtors52 62062 566
Net Assets Liabilities1 434 8831 567 447
Other Debtors 30
Property Plant Equipment5 2645 367
Other
Accrued Liabilities Deferred Income9 81229 116
Accumulated Depreciation Impairment Property Plant Equipment32 74915 131
Amounts Owed To Group Undertakings1 500 
Corporation Tax Payable95 498129 874
Creditors108 183159 197
Increase From Depreciation Charge For Year Property Plant Equipment 397
Net Current Assets Liabilities1 430 6191 563 080
Number Shares Issued Fully Paid 17 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 015
Other Disposals Property Plant Equipment 18 015
Par Value Share 1
Prepayments Accrued Income11 2817 498
Property Plant Equipment Gross Cost38 01320 498
Provisions For Liabilities Balance Sheet Subtotal1 0001 000
Total Additions Including From Business Combinations Property Plant Equipment 500
Total Assets Less Current Liabilities1 435 8831 568 447
Trade Creditors Trade Payables1 373207
Trade Debtors Trade Receivables41 33955 038

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, September 2023
Free Download (53 pages)

Company search

Advertisements