Company NameA2E Industries Limited
DirectorsSaid Amin Amiri and William Robert John Rawkins
Company StatusActive
Company Number04062589
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Previous NamesA2E Investment Limited and A2E Venture Catalysts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Said Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 7 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW
Director NameMr William Robert John Rawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW
Secretary NameMs Anne Cooper
StatusCurrent
Appointed08 July 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW
Director NameAndrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameNicholas Giles White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address49 Ashford Road
Wirral
Merseyside
CH47 5AN
Wales
Secretary NameAndrew James O'Mahony
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Secretary NameDenise Anne Walker
NationalityBritish
StatusResigned
Appointed25 September 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2004)
RoleSolicitor
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameMr William Robert John Rawkins
NationalityBritish
StatusResigned
Appointed31 October 2004(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW
Secretary NameJennifer Barker
NationalityBritish
StatusResigned
Appointed29 January 2008(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2008)
RoleCompany Director
Correspondence Address18 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMs Anne Marie Cooper
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(19 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 March 2020)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW

Contact

Websitewww.a2evc.com
Telephone0161 9236000
Telephone regionManchester

Location

Registered AddressNo. 1 Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1S.a. Amiri
100.00%
Ordinary

Financials

Year2014
Net Worth£283,933
Cash£44,533
Current Liabilities£326,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

1 June 2020Delivered on: 2 June 2020
Persons entitled: Said Amin Amiri

Classification: A registered charge
Outstanding
7 April 2020Delivered on: 9 April 2020
Persons entitled: Realta Investments Ireland Dac Acting as Security Agent and Trustee for the Beneficiaries (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Realta Investments Ireland Dac

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2013Delivered on: 30 May 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 10,001
(3 pages)
13 January 2021Memorandum and Articles of Association (31 pages)
13 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 June 2020Registration of charge 040625890004, created on 1 June 2020 (36 pages)
9 April 2020Registration of charge 040625890003, created on 7 April 2020 (30 pages)
30 March 2020Termination of appointment of Anne Marie Cooper as a director on 20 March 2020 (1 page)
21 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
23 December 2019Registration of charge 040625890002, created on 19 December 2019 (28 pages)
27 November 2019Appointment of Ms Anne Marie Cooper as a director on 27 November 2019 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Termination of appointment of William Robert John Rawkins as a secretary on 8 July 2016 (1 page)
8 July 2016Appointment of Ms Anne Cooper as a secretary on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of William Robert John Rawkins as a secretary on 8 July 2016 (1 page)
8 July 2016Appointment of Ms Anne Cooper as a secretary on 8 July 2016 (2 pages)
22 June 2016Change of name notice (2 pages)
22 June 2016Change of name notice (2 pages)
22 June 2016Company name changed A2E venture catalysts LIMITED\certificate issued on 22/06/16
  • RES15 ‐ Change company name resolution on 2016-05-20
(2 pages)
22 June 2016Company name changed A2E venture catalysts LIMITED\certificate issued on 22/06/16
  • RES15 ‐ Change company name resolution on 2016-05-20
(2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Appointment of Mr William Robert John Rawkins as a director (2 pages)
16 July 2013Appointment of Mr William Robert John Rawkins as a director (2 pages)
16 July 2013Registered office address changed from 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page)
30 May 2013Registration of charge 040625890001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(27 pages)
30 May 2013Registration of charge 040625890001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(27 pages)
11 December 2012Director's details changed for Mr Said Amin Amiri on 31 October 2012 (2 pages)
11 December 2012Director's details changed for Mr Said Amin Amiri on 31 October 2012 (2 pages)
11 December 2012Secretary's details changed for Mr William Robert John Rawkins on 31 October 2012 (1 page)
11 December 2012Secretary's details changed for Mr William Robert John Rawkins on 31 October 2012 (1 page)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Mr Said Amin Amiri on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Said Amin Amiri on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Said Amin Amiri on 1 October 2009 (2 pages)
9 March 2009Return made up to 31/10/08; full list of members (3 pages)
9 March 2009Return made up to 31/10/08; full list of members (3 pages)
8 March 2009Appointment terminated secretary jennifer barker (1 page)
8 March 2009Appointment terminated secretary jennifer barker (1 page)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Resolutions
  • RES13 ‐ Secretary appointed 29/01/08
(1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Resolutions
  • RES13 ‐ Secretary appointed 29/01/08
(1 page)
29 December 2007Return made up to 31/10/07; no change of members (6 pages)
29 December 2007Return made up to 31/10/07; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Registered office changed on 10/05/05 from: barnett house 53 fountain street manchester M2 2AN (1 page)
10 May 2005Registered office changed on 10/05/05 from: barnett house 53 fountain street manchester M2 2AN (1 page)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
2 November 2004Registered office changed on 02/11/04 from: the chancery 58 spring gardens manchester lancashire M2 1EW (1 page)
2 November 2004Registered office changed on 02/11/04 from: the chancery 58 spring gardens manchester lancashire M2 1EW (1 page)
18 February 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 December 2003Return made up to 31/10/03; full list of members (6 pages)
9 December 2003Return made up to 31/10/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
31 May 2002Registered office changed on 31/05/02 from: the chancery 58 spring gardens manchester M2 1EW (1 page)
31 May 2002Registered office changed on 31/05/02 from: the chancery 58 spring gardens manchester M2 1EW (1 page)
16 November 2001Return made up to 31/08/01; full list of members (7 pages)
16 November 2001Return made up to 31/08/01; full list of members (7 pages)
18 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
18 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 February 2001Registered office changed on 08/02/01 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page)
8 February 2001Registered office changed on 08/02/01 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page)
9 October 2000Company name changed A2E investment LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed A2E investment LIMITED\certificate issued on 10/10/00 (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned;director resigned (1 page)
6 October 2000Secretary resigned;director resigned (1 page)
6 October 2000New director appointed (2 pages)
31 August 2000Incorporation (19 pages)
31 August 2000Incorporation (19 pages)