Aes Horizons Investments Limited BRISTOL


Aes Horizons Investments started in year 1992 as Private Limited Company with registration number 02676624. The Aes Horizons Investments company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL. Since August 18, 2000 Aes Horizons Investments Limited is no longer carrying the name Tractebel Power.

The company has 2 directors, namely Mark R., Elizabeth A.. Of them, Mark R., Elizabeth A. have been with the company the longest, being appointed on 12 June 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aes Horizons Investments Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676624
Date of Incorporation Fri, 10th Jan 1992
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mark R.

Position: Director

Appointed: 12 June 2019

Elizabeth A.

Position: Director

Appointed: 12 June 2019

Marjolijn V.

Position: Director

Appointed: 20 March 2020

Resigned: 17 March 2023

James M.

Position: Director

Appointed: 15 May 2018

Resigned: 12 June 2019

Paul H.

Position: Director

Appointed: 15 May 2018

Resigned: 12 June 2019

Mark G.

Position: Director

Appointed: 03 May 2016

Resigned: 20 March 2020

Roger C.

Position: Director

Appointed: 14 July 2014

Resigned: 15 May 2018

Ian L.

Position: Director

Appointed: 14 July 2014

Resigned: 30 July 2018

Tihomir M.

Position: Director

Appointed: 30 September 2013

Resigned: 14 July 2014

Tihomir M.

Position: Secretary

Appointed: 30 September 2013

Resigned: 14 July 2014

Julian N.

Position: Director

Appointed: 01 September 2009

Resigned: 08 March 2016

Donald L.

Position: Secretary

Appointed: 30 April 2009

Resigned: 30 September 2013

Donald L.

Position: Director

Appointed: 30 April 2009

Resigned: 30 September 2013

Neil H.

Position: Secretary

Appointed: 04 October 2005

Resigned: 30 April 2009

Neil H.

Position: Director

Appointed: 04 October 2005

Resigned: 30 April 2009

Sarah F.

Position: Director

Appointed: 16 March 2004

Resigned: 04 October 2005

John M.

Position: Director

Appointed: 16 March 2004

Resigned: 01 September 2009

Sarah F.

Position: Secretary

Appointed: 16 March 2004

Resigned: 04 October 2005

Michael A.

Position: Director

Appointed: 27 March 2002

Resigned: 31 December 2003

Neil H.

Position: Director

Appointed: 12 May 2000

Resigned: 19 March 2004

Ann M.

Position: Director

Appointed: 12 May 2000

Resigned: 27 March 2002

Neil H.

Position: Secretary

Appointed: 12 May 2000

Resigned: 19 March 2004

Robert W.

Position: Director

Appointed: 09 May 1996

Resigned: 12 May 2000

Nicolaos A.

Position: Director

Appointed: 15 January 1996

Resigned: 27 September 1998

Graham J.

Position: Director

Appointed: 26 January 1993

Resigned: 12 May 2000

Frederick B.

Position: Director

Appointed: 26 January 1993

Resigned: 12 May 2000

Peter B.

Position: Director

Appointed: 26 January 1993

Resigned: 12 May 2000

Pierre M.

Position: Director

Appointed: 10 January 1993

Resigned: 12 May 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1993

Resigned: 12 May 2000

Florent G.

Position: Director

Appointed: 10 January 1993

Resigned: 12 May 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Aes Electric Ltd from Bristol. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aes Electric Ltd

First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 02222066
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tractebel Power August 18, 2000
Powerfin August 18, 1997
Powerfin Uk February 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, August 2023
Free Download (18 pages)

Company search

Advertisements