AAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683344

Incorporation date

09/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Wimpole Street, London W1G 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon18/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon08/07/2025
Appointment of Ms Hannah Louise Brown as a director on 2025-06-27
dot icon08/07/2025
Termination of appointment of Kerry Marina Glazer as a director on 2025-06-30
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Purchase of own shares.
dot icon15/04/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon31/03/2025
Termination of appointment of Martin Jones as a director on 2025-03-20
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon22/11/2024
Resolutions
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-12
dot icon14/01/2022
Registered office address changed from 26 Market Place London W1W 8AN to 91 Wimpole Street London W1G 0EF on 2022-01-14
dot icon15/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon19/12/2019
Appointment of Ms Victoria Phillippa Thompson as a director on 2019-12-06
dot icon22/08/2019
Sub-division of shares on 2019-07-05
dot icon22/08/2019
Particulars of variation of rights attached to shares
dot icon22/08/2019
Change of share class name or designation
dot icon21/08/2019
Memorandum and Articles of Association
dot icon21/08/2019
Resolutions
dot icon12/08/2019
Notification of Aar Eot Trustee Limited (Acting in Its Capacity as Trustee of the Aar Employee Ownership Trust) as a person with significant control on 2019-07-03
dot icon12/08/2019
Termination of appointment of Philip Cattell Hudson as a director on 2019-07-03
dot icon12/08/2019
Cessation of Martin Jones as a person with significant control on 2019-07-03
dot icon12/08/2019
Cessation of Paul Benjamin Phillips as a person with significant control on 2019-07-03
dot icon12/08/2019
Cessation of Kerry Marina Glazer as a person with significant control on 2019-07-03
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Satisfaction of charge 1 in full
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon27/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon14/09/2016
Appointment of Mr Martin Jones as a director on 2016-09-14
dot icon04/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon21/10/2014
Termination of appointment of John Leslie Libson as a director on 2014-01-01
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon10/12/2013
Director's details changed for Paul Benjamin Phillips on 2013-01-01
dot icon10/12/2013
Director's details changed for Kerry Marina Glazer on 2013-01-01
dot icon11/10/2013
Resolutions
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon18/12/2012
Director's details changed for John Leslie Libson on 2012-04-30
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Director's details changed for John Leslie Libson on 2011-12-13
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/06/2010
Termination of appointment of Martin Jones as a director
dot icon15/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Philip Cattell Hudson on 2009-12-09
dot icon15/12/2009
Director's details changed for Martin John Jones on 2009-12-09
dot icon15/12/2009
Director's details changed for Kerry Marina Glazer on 2009-12-09
dot icon12/08/2009
Accounts for a small company made up to 2008-12-31
dot icon23/12/2008
Return made up to 09/12/08; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Return made up to 09/12/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon09/01/2007
Return made up to 09/12/06; full list of members
dot icon30/05/2006
Accounts for a small company made up to 2005-12-31
dot icon05/01/2006
Return made up to 09/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon04/10/2005
Accounts for a small company made up to 2004-12-31
dot icon20/07/2005
Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Return made up to 09/12/04; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon15/12/2003
Return made up to 09/12/03; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
Return made up to 09/12/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-12-31
dot icon22/04/2002
New director appointed
dot icon17/12/2001
Return made up to 09/12/01; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Return made up to 09/12/00; full list of members
dot icon29/12/2000
Secretary's particulars changed;director's particulars changed
dot icon29/12/2000
Director's particulars changed
dot icon29/12/2000
Director's particulars changed
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/05/2000
Return made up to 09/12/99; full list of members; amend
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon16/02/2000
Return made up to 09/12/99; full list of members
dot icon08/02/2000
New director appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon18/05/1999
Ad 16/12/98--------- £ si [email protected]=6998 £ ic 5502/12500
dot icon18/05/1999
Ad 16/12/98--------- £ si [email protected]=5500 £ ic 2/5502
dot icon18/05/1999
S-div 16/12/98
dot icon31/12/1998
New director appointed
dot icon31/12/1998
Declaration of assistance for shares acquisition
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon29/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Director resigned
dot icon09/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59M
-
0.00
-
-
2022
0
1.59M
-
0.00
-
-
2022
0
1.59M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.59M £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Michael James
Director
18/03/1999 - 25/04/2005
26
Walker, Michael James
Director
25/04/2005 - 31/03/2007
26
Libson, John Leslie
Director
24/03/2002 - 01/01/2014
14
Jones, Martin
Director
14/09/2016 - 20/03/2025
2
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/12/1998 - 09/12/1998
9278

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAR HOLDINGS LIMITED

AAR HOLDINGS LIMITED is an(a) Active company incorporated on 09/12/1998 with the registered office located at 91 Wimpole Street, London W1G 0EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AAR HOLDINGS LIMITED?

toggle

AAR HOLDINGS LIMITED is currently Active. It was registered on 09/12/1998 .

Where is AAR HOLDINGS LIMITED located?

toggle

AAR HOLDINGS LIMITED is registered at 91 Wimpole Street, London W1G 0EF.

What does AAR HOLDINGS LIMITED do?

toggle

AAR HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AAR HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-09 with updates.