AET UK LIMITED
Get an alert when AET UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-22 (in 1mo)
Last made up 2025-06-08
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- AET UK LIMITED 2006-02-01 → present
- AMERICAN EAGLE TANKERS UK LIMITED 2001-01-23 → 2006-02-01
- INLAW TWO HUNDRED AND FIVE LIMITED 2000-06-16 → 2001-01-23
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have assessed working capital requirements for future periods and consider that the Company has adequate resources to meet existing and future obligations as they fall due for a period ending 30 September 2026 from the date of approval of the financial statements, being the going concern period.”
Group structure
- AET UK LIMITED · parent
- AET Sea Shuttle AS 95%
- AET Sea Shuttle II AS 95%
- AET Norway AS 100%
Significant events
- “As part of a Group restructing exercise, in December 2019, the loan from related company was reclassified into current liabilities. The Company settled the principal loan balance in March 2020 in exchange for shares. The interest on the related party loan is yet to be settled.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MURRAY, Linda Michelle, Ms. | Director | 2024-01-17 | Jun 1964 | British |
| SHARMA, Jyoti Krishna Kumar | Director | 2018-10-10 | Oct 1974 | Malaysian |
| SULLIVAN, Robert John, Mr. | Director | 2024-01-17 | Apr 1973 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BIN ISMAIL, Izwan | Secretary | 2005-05-31 | 2005-12-30 |
| FELL, Nicholas John Oxleigh | Secretary | 2005-12-30 | 2011-12-31 |
| GOULD, Nicholas Simon Barry | Secretary | 2000-06-16 | 2001-01-19 |
| MCGRATH, Gregory | Secretary | 2001-01-19 | 2005-05-31 |
| THORNTON, Simon John Lewis | Secretary | 2011-12-31 | 2012-12-11 |
| AZIZAN, Amir Hamzah Bin, Mr. | Director | 2003-11-07 | 2009-01-01 |
| BAPTIST, John Manuel Peter | Director | 2011-12-31 | 2024-01-17 |
| BIN ISMAIL, Izwan | Director | 2005-05-31 | 2006-08-31 |
| COUPE, David Anthony Saint John | Nominee Director | 2000-06-16 | 2001-01-19 |
| FELL, Nicholas John Oxleigh | Director | 2005-12-30 | 2011-12-31 |
| GOULD, Nicholas Simon Barry | Director | 2000-06-16 | 2001-01-19 |
| ISMAIL, Izwan | Director | 2010-05-12 | 2013-03-26 |
| KWOK, Joseph | Director | 2001-01-19 | 2005-05-31 |
| LAWRIE, Karen Nicola | Director | 2017-02-06 | 2018-10-10 |
| LIEW, Peter Guan Hock | Director | 2012-05-30 | 2024-01-17 |
| MOKHTAR, Iwan Azlan Bin | Director | 2015-11-13 | 2017-03-01 |
| MURPHY, Justin Sawdon Stewart | Director | 2009-01-01 | 2012-05-30 |
| SULAIMAN, Abdul Razak Faiz | Director | 2006-08-11 | 2010-05-12 |
| WONG, Tshun Meei | Director | 2017-03-01 | 2018-06-06 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Federal Government Of Malaysia | Legal person | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 114 total filings
Material constitutional events — rename, articles re-file, resolution
- 2021-09-29 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-12 | AA | accounts | Accounts with accounts type full | |
| 2025-06-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-01 | AA | accounts | Accounts with accounts type full | |
| 2024-06-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-19 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-19 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-18 | TM01 | officers | Termination director company with name termination date | |
| 2023-10-12 | AA | accounts | Accounts with accounts type full | |
| 2023-06-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-09-22 | AA | accounts | Accounts with accounts type full | |
| 2022-06-08 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-10-05 | AA | accounts | Accounts with accounts type full | |
| 2021-09-29 | RESOLUTIONS | resolution | Resolution | |
| 2021-09-22 | SH01 | capital | Capital allotment shares | |
| 2021-06-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-12-15 | AA | accounts | Accounts with accounts type full | |
| 2020-11-02 | AD01 | address | Change registered office address company with date old address new address | |
| 2020-06-09 | CS01 | confirmation-statement | Confirmation statement with updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one