Aes Uk Datacenter Services Limited BRISTOL


Aes Uk Datacenter Services started in year 1999 as Private Limited Company with registration number 03878758. The Aes Uk Datacenter Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL. Since Tuesday 15th March 2005 Aes Uk Datacenter Services Limited is no longer carrying the name Aes Drax Investments Holdings.

The company has 3 directors, namely Mark R., Inna K. and Elizabeth A.. Of them, Mark R., Inna K., Elizabeth A. have been with the company the longest, being appointed on 12 June 2019. Currently 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 Uk Datacenter Services 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 03878758
Date of Incorporation Fri, 12th Nov 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 12 June 2019

Inna K.

Position: Director

Appointed: 12 June 2019

Elizabeth A.

Position: Director

Appointed: 12 June 2019

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 R.

Position: Director

Appointed: 25 February 2015

Resigned: 29 December 2017

Roger C.

Position: Director

Appointed: 25 February 2015

Resigned: 15 May 2018

Tihomir M.

Position: Director

Appointed: 30 September 2013

Resigned: 25 February 2015

Tihomir M.

Position: Secretary

Appointed: 30 September 2013

Resigned: 25 February 2015

Paul M.

Position: Director

Appointed: 30 April 2012

Resigned: 25 February 2015

Donald L.

Position: Secretary

Appointed: 30 April 2009

Resigned: 14 November 2013

Donald L.

Position: Director

Appointed: 30 April 2009

Resigned: 30 September 2013

Pradeep P.

Position: Director

Appointed: 09 February 2009

Resigned: 26 April 2012

Dion A.

Position: Director

Appointed: 09 February 2009

Resigned: 30 June 2010

Neil H.

Position: Secretary

Appointed: 16 November 2005

Resigned: 30 April 2009

Neil H.

Position: Director

Appointed: 16 November 2005

Resigned: 05 December 2005

Sarah F.

Position: Secretary

Appointed: 22 December 2004

Resigned: 16 November 2005

Dale P.

Position: Director

Appointed: 22 December 2004

Resigned: 05 February 2009

George C.

Position: Director

Appointed: 22 December 2004

Resigned: 05 February 2009

Willard H.

Position: Director

Appointed: 22 December 2004

Resigned: 25 June 2009

Jay K.

Position: Director

Appointed: 22 December 2004

Resigned: 05 February 2009

Garry L.

Position: Director

Appointed: 21 October 2002

Resigned: 19 May 2006

Ahmad I.

Position: Director

Appointed: 31 May 2002

Resigned: 22 December 2004

Angela P.

Position: Secretary

Appointed: 30 May 2002

Resigned: 12 December 2003

John P.

Position: Director

Appointed: 21 May 2001

Resigned: 31 May 2002

Ian F.

Position: Director

Appointed: 21 May 2001

Resigned: 13 November 2002

John G.

Position: Director

Appointed: 21 May 2001

Resigned: 13 November 2002

John P.

Position: Director

Appointed: 21 May 2001

Resigned: 13 November 2002

Amanda C.

Position: Secretary

Appointed: 01 May 2001

Resigned: 18 January 2002

Sarah F.

Position: Director

Appointed: 11 January 2000

Resigned: 31 May 2002

Michael A.

Position: Director

Appointed: 15 November 1999

Resigned: 31 May 2002

John T.

Position: Director

Appointed: 15 November 1999

Resigned: 22 December 2004

Alan C.

Position: Director

Appointed: 15 November 1999

Resigned: 15 November 1999

Neil H.

Position: Secretary

Appointed: 15 November 1999

Resigned: 22 December 2004

Neil H.

Position: Director

Appointed: 15 November 1999

Resigned: 22 December 2004

Claire G.

Position: Director

Appointed: 12 November 1999

Resigned: 15 November 1999

Emma W.

Position: Director

Appointed: 12 November 1999

Resigned: 15 November 1999

Emma W.

Position: Secretary

Appointed: 12 November 1999

Resigned: 15 November 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Aes Uk Holdings Ltd from Bristol, United Kingdom. This PSC is categorised as "a limited company", 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. The second one in the PSC register is Aes Corp that entered Arlington, United States as the official address. This PSC has a legal form of "a corporation", 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.

Aes Uk Holdings Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03387045
Notified on 15 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aes Corp

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Delaware
Registration number 0907190
Notified on 6 April 2016
Ceased on 15 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aes Drax Investments Holdings March 15, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (14 pages)

Company search

Advertisements