Aetn Uk LONDON


Founded in 1995, Aetn Uk, classified under reg no. 03105704 is an active company. Currently registered at 1 Queen Caroline Street W6 9YN, London the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 1st July 2009 Aetn Uk is no longer carrying the name The History Channel (UK).

Currently there are 5 directors in the the company, namely Jamie M., Kenan P. and Jon S. and others. In addition one secretary - Joshua K. - is with the firm. 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.

Aetn Uk Address / Contact

Office Address 1 Queen Caroline Street
Town London
Post code W6 9YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105704
Date of Incorporation Fri, 22nd Sep 1995
Industry Artistic creation
Industry Other telecommunications activities
End of financial Year 31st December
Company age 29 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jamie M.

Position: Director

Appointed: 06 December 2023

Joshua K.

Position: Secretary

Appointed: 10 May 2023

Kenan P.

Position: Director

Appointed: 05 November 2021

Jon S.

Position: Director

Appointed: 17 June 2019

Michael B.

Position: Director

Appointed: 14 June 2019

Dean P.

Position: Director

Appointed: 28 September 2010

Zuber N.

Position: Director

Appointed: 11 June 2021

Resigned: 04 January 2024

Zai B.

Position: Director

Appointed: 28 February 2020

Resigned: 06 December 2023

Neeraj K.

Position: Director

Appointed: 14 June 2019

Resigned: 30 April 2021

Waterstone Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 December 2018

Resigned: 10 May 2023

Sarah W.

Position: Director

Appointed: 19 December 2018

Resigned: 25 February 2020

Patrick V.

Position: Director

Appointed: 15 February 2017

Resigned: 12 April 2019

Caroline C.

Position: Director

Appointed: 05 July 2016

Resigned: 31 May 2021

Adam M.

Position: Director

Appointed: 04 March 2016

Resigned: 04 June 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 12 November 2015

Resigned: 24 December 2018

Christopher T.

Position: Secretary

Appointed: 03 February 2015

Resigned: 12 November 2015

Stuart M.

Position: Director

Appointed: 02 October 2014

Resigned: 04 March 2016

Robert D.

Position: Director

Appointed: 25 September 2013

Resigned: 15 February 2017

Alexandra J.

Position: Secretary

Appointed: 06 February 2013

Resigned: 03 February 2015

Simon R.

Position: Director

Appointed: 21 June 2011

Resigned: 05 July 2016

Stuart B.

Position: Director

Appointed: 28 September 2010

Resigned: 31 August 2016

Robert W.

Position: Director

Appointed: 01 June 2010

Resigned: 17 June 2019

Stephen N.

Position: Director

Appointed: 12 June 2009

Resigned: 01 June 2010

Sean C.

Position: Director

Appointed: 13 June 2007

Resigned: 28 December 2018

Christopher T.

Position: Secretary

Appointed: 29 January 2007

Resigned: 06 February 2013

Sophie T.

Position: Director

Appointed: 13 October 2006

Resigned: 02 October 2014

Alistair S.

Position: Director

Appointed: 03 February 2005

Resigned: 21 June 2011

David R.

Position: Director

Appointed: 07 October 2004

Resigned: 12 June 2009

Richard F.

Position: Director

Appointed: 07 October 2004

Resigned: 28 July 2006

Riccardo C.

Position: Director

Appointed: 21 January 2004

Resigned: 12 June 2009

Whitney G.

Position: Director

Appointed: 21 January 2004

Resigned: 13 June 2007

Steven R.

Position: Director

Appointed: 21 January 2004

Resigned: 25 September 2013

Edgar G.

Position: Director

Appointed: 11 April 2002

Resigned: 21 January 2004

Delia B.

Position: Director

Appointed: 09 November 2001

Resigned: 01 June 2004

Simon P.

Position: Director

Appointed: 04 June 2001

Resigned: 31 December 2009

Andrew S.

Position: Director

Appointed: 30 March 2001

Resigned: 03 February 2005

Maria K.

Position: Director

Appointed: 03 March 2001

Resigned: 21 January 2004

Martin G.

Position: Director

Appointed: 29 November 2000

Resigned: 28 September 2004

Riccardo C.

Position: Director

Appointed: 30 May 2000

Resigned: 21 January 2004

Richard F.

Position: Director

Appointed: 18 November 1999

Resigned: 04 June 2001

Martin S.

Position: Director

Appointed: 26 May 1999

Resigned: 30 March 2001

Philip C.

Position: Director

Appointed: 25 May 1999

Resigned: 30 March 2001

Elisabeth M.

Position: Director

Appointed: 08 October 1998

Resigned: 18 November 1999

Whitney G.

Position: Director

Appointed: 06 August 1998

Resigned: 11 April 2002

Tracy L.

Position: Director

Appointed: 11 February 1998

Resigned: 09 July 1999

Kevin K.

Position: Director

Appointed: 11 February 1998

Resigned: 09 July 1999

Matthew I.

Position: Director

Appointed: 11 February 1998

Resigned: 17 September 2004

James H.

Position: Director

Appointed: 11 October 1996

Resigned: 11 February 1998

Gerard G.

Position: Director

Appointed: 23 July 1996

Resigned: 30 May 2000

Kevin K.

Position: Director

Appointed: 24 January 1996

Resigned: 11 February 1998

Abbe R.

Position: Director

Appointed: 01 November 1995

Resigned: 06 August 1998

Seymour L.

Position: Director

Appointed: 01 November 1995

Resigned: 30 March 2001

James A.

Position: Director

Appointed: 01 November 1995

Resigned: 09 October 1998

David G.

Position: Secretary

Appointed: 06 October 1995

Resigned: 29 January 2007

Ian W.

Position: Director

Appointed: 06 October 1995

Resigned: 24 January 1996

David E.

Position: Director

Appointed: 06 October 1995

Resigned: 13 September 1996

David C.

Position: Director

Appointed: 06 October 1995

Resigned: 23 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 22 September 1995

Donald R.

Position: Secretary

Appointed: 22 September 1995

Resigned: 06 October 1995

John D.

Position: Director

Appointed: 22 September 1995

Resigned: 06 October 1995

Donald R.

Position: Director

Appointed: 22 September 1995

Resigned: 06 October 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is A & E Television Networks (Uk) Limited from Luton, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sky History Limited that entered Middlesex, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

A & E Television Networks (Uk) Limited

400 Capability Green, Luton, Bedfordshire, LU1 3AE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03113371
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sky History Limited

Grant Way Isleworth, Middlesex, England And Wales, TW7 5QD, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03071747
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The History Channel (UK) July 1, 2009
Hs 5 October 16, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (36 pages)

Company search

Advertisements