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

Aot Energy Uk Ltd LONDON


Founded in 1985, Aot Energy Uk, classified under reg no. 01910692 is an active company. Currently registered at 25 Old Burlington Street W1S 3AN, London the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2016-10-20 Aot Energy Uk Ltd is no longer carrying the name Transcor Coal.

The company has 4 directors, namely Aikaterini P., Benjamin M. and Ioannis M. and others. Of them, John W. has been with the company the longest, being appointed on 24 August 2021 and Aikaterini P. and Benjamin M. and Ioannis M. have been with the company for the least time - from 1 June 2023. As of 9 May 2024, there were 15 ex directors - Mark M., Alexander P. and others listed below. There were no ex secretaries.

Aot Energy Uk Ltd Address / Contact

Office Address 25 Old Burlington Street
Office Address2 5th Floor
Town London
Post code W1S 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910692
Date of Incorporation Thu, 2nd May 1985
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Aikaterini P.

Position: Director

Appointed: 01 June 2023

Benjamin M.

Position: Director

Appointed: 01 June 2023

Ioannis M.

Position: Director

Appointed: 01 June 2023

John W.

Position: Director

Appointed: 24 August 2021

Newbridge Registrars Limited

Position: Corporate Secretary

Resigned: 08 April 2020

Mark M.

Position: Director

Appointed: 21 April 2020

Resigned: 30 April 2023

Alexander P.

Position: Director

Appointed: 05 August 2019

Resigned: 01 June 2023

Marc V.

Position: Director

Appointed: 05 August 2019

Resigned: 24 August 2021

Frederic B.

Position: Director

Appointed: 29 October 2012

Resigned: 21 October 2019

Bernard S.

Position: Director

Appointed: 01 October 2003

Resigned: 21 October 2019

Frederic B.

Position: Director

Appointed: 14 March 2002

Resigned: 31 December 2002

Jean-Claude P.

Position: Director

Appointed: 01 March 2000

Resigned: 05 December 2000

Heinz R.

Position: Director

Appointed: 01 October 1996

Resigned: 15 December 1999

Philippe H.

Position: Director

Appointed: 11 April 1996

Resigned: 31 December 2003

Terence L.

Position: Director

Appointed: 11 April 1996

Resigned: 31 March 2004

Timothy M.

Position: Director

Appointed: 11 April 1996

Resigned: 31 January 2007

Carl G.

Position: Director

Appointed: 07 May 1992

Resigned: 14 December 1992

Steven S.

Position: Director

Appointed: 07 May 1992

Resigned: 17 April 1996

Pierre L.

Position: Director

Appointed: 07 May 1992

Resigned: 09 February 1996

David K.

Position: Director

Appointed: 07 May 1992

Resigned: 11 April 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Andreas D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Andreas D.

Notified on 19 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Transcor Coal October 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand270 505323 786410 983551 729
Current Assets7 899 393369 064612 428757 385
Debtors7 628 88845 278201 445205 656
Other Debtors  169 702205 656
Property Plant Equipment  123 39482 261
Other
Director Remuneration355 963181 260  
Accrued Liabilities40 65026 351  
Accumulated Amortisation Impairment Intangible Assets  4 3328 665
Accumulated Depreciation Impairment Property Plant Equipment  41 13282 265
Administrative Expenses395 015220 293  
Amounts Owed To Group Undertakings 30 490932 878990 652
Average Number Employees During Period 236
Bank Borrowings Overdrafts7 439 753   
Bank Overdrafts7 439 753   
Cost Sales51 082 11230 592 640  
Creditors7 487 30480 1251 059 7021 014 767
Fixed Assets  136 39190 925
Gross Profit Loss654 292386 901  
Increase From Amortisation Charge For Year Intangible Assets  4 3324 333
Increase From Depreciation Charge For Year Property Plant Equipment  41 13241 133
Intangible Assets  12 9978 664
Intangible Assets Gross Cost  17 329 
Interest Expense On Bank Overdrafts375 837289 758  
Interest Payable Similar Charges Finance Costs375 837289 758  
Net Current Assets Liabilities412 089288 939-447 274-257 382
Number Shares Issued Fully Paid 200 000  
Operating Profit Loss259 277166 608  
Other Creditors 26 35188 03118 096
Other Taxation Social Security Payable 23 284  
Par Value Share 1  
Profit Loss-116 560-123 150  
Profit Loss On Ordinary Activities Before Tax-116 560-123 150  
Property Plant Equipment Gross Cost  164 526 
Total Additions Including From Business Combinations Intangible Assets  17 329 
Total Additions Including From Business Combinations Property Plant Equipment  164 526 
Total Assets Less Current Liabilities412 089288 939-310 883-166 457
Trade Creditors Trade Payables  38 7936 019
Trade Debtors Trade Receivables29 44545 27831 743 
Turnover Revenue51 736 40430 979 541  
Wages Salaries355 963181 260  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2021-12-31
filed on: 15th, December 2022
Free Download (8 pages)

Company search