You are here: bizstats.co.uk > a-z index > A list > AE list

Aedas London Limited LONDON


Founded in 2009, Aedas London, classified under reg no. 06994738 is a liquidation company. Currently registered at 2nd Floor 110 EC4N 6EU, London the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31. Since 2018/04/07 Aedas London Limited is no longer carrying the name Aedas Rhwl.

Aedas London Limited Address / Contact

Office Address 2nd Floor 110
Office Address2 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06994738
Date of Incorporation Wed, 19th Aug 2009
Industry specialised design activities
End of financial Year 31st December
Company age 15 years old
Account next due date Fri, 30th Sep 2022 (571 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 2nd Sep 2023 (2023-09-02)
Last confirmation statement dated Fri, 19th Aug 2022

Company staff

Justin H.

Position: Director

Appointed: 01 January 2022

David C.

Position: Director

Appointed: 05 May 2021

Ian G.

Position: Director

Appointed: 01 January 2014

Francis M.

Position: Director

Appointed: 01 January 2014

Julian M.

Position: Director

Appointed: 29 January 2015

Resigned: 09 April 2021

Barry P.

Position: Director

Appointed: 29 January 2015

Resigned: 16 October 2015

Peter S.

Position: Director

Appointed: 29 January 2015

Resigned: 16 October 2015

Michael B.

Position: Director

Appointed: 29 January 2015

Resigned: 16 October 2015

Michael C.

Position: Director

Appointed: 29 January 2015

Resigned: 06 January 2018

Tim L.

Position: Director

Appointed: 29 January 2015

Resigned: 16 October 2015

Vincent L.

Position: Director

Appointed: 01 January 2014

Resigned: 19 September 2016

Brian M.

Position: Director

Appointed: 26 February 2010

Resigned: 01 January 2014

Paul F.

Position: Secretary

Appointed: 26 February 2010

Resigned: 01 January 2014

James H.

Position: Director

Appointed: 26 February 2010

Resigned: 01 January 2014

Paul F.

Position: Director

Appointed: 26 February 2010

Resigned: 01 January 2014

Robert F.

Position: Director

Appointed: 19 August 2009

Resigned: 26 February 2010

People with significant control

Ian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aedas Rhwl April 7, 2018
Aedas London January 19, 2015
Aedas Libya August 22, 2014
Firth Realisations March 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 961897132 949
Current Assets1 390 4161 381 789552 513
Debtors1 388 4551 380 892419 564
Other Debtors396 883374 999290 911
Property Plant Equipment55 719101 10348 803
Other
Accumulated Depreciation Impairment Property Plant Equipment436 603493 275546 441
Amounts Owed By Related Parties25 91333 00423 950
Amounts Owed To Group Undertakings5 649 1037 442 5249 386 861
Average Number Employees During Period252113
Bank Borrowings Overdrafts1 712 688990 864 
Creditors8 264 2119 056 55110 013 896
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 373 8646 735 9266 097 988
Increase From Depreciation Charge For Year Property Plant Equipment 56 67253 740
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 717 682544 432
Net Current Assets Liabilities-6 873 795-7 674 762-9 461 383
Other Creditors746 589557 824562 289
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  574
Other Disposals Property Plant Equipment 970734
Other Taxation Social Security Payable83 17343 33416 094
Property Plant Equipment Gross Cost492 322594 378595 244
Total Additions Including From Business Combinations Property Plant Equipment 103 0261 600
Total Assets Less Current Liabilities-6 818 076-7 573 659-9 412 580
Trade Creditors Trade Payables72 65822 00548 652
Trade Debtors Trade Receivables965 659972 889104 703

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2022/09/12. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: Ivory House St Katharine Docks London E1W 1AT
filed on: 12th, September 2022
Free Download (2 pages)

Company search