AIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03435686

Incorporation date

17/09/1997

Size

Full

Contacts

Registered address

Registered address

200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1997)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon06/01/2025
Application to strike the company off the register
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Solvency Statement dated 19/12/24
dot icon19/12/2024
Statement of capital on 2024-12-19
dot icon19/12/2024
Statement by Directors
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon11/08/2023
Termination of appointment of Gareth Charles Edwards as a director on 2023-08-04
dot icon09/08/2023
Appointment of Mr Ronakkumar Shah as a director on 2023-07-28
dot icon09/08/2023
Appointment of Gordons Nominee Secretaries Limited as a secretary on 2023-07-28
dot icon20/06/2023
Satisfaction of charge 3 in full
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon10/06/2022
Satisfaction of charge 1 in full
dot icon08/01/2022
Full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon21/06/2021
Notification of People in Business Limited as a person with significant control on 2016-04-06
dot icon21/06/2021
Withdrawal of a person with significant control statement on 2021-06-21
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon14/06/2020
Termination of appointment of Janet Sippy as a director on 2020-03-31
dot icon14/06/2020
Termination of appointment of Janet Sippy as a secretary on 2020-03-31
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Termination of appointment of David Patrick Richardson as a director on 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon04/10/2017
Register(s) moved to registered inspection location Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN
dot icon04/10/2017
Register inspection address has been changed to Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Second filing for the termination of Daniel Prin as a director
dot icon25/07/2016
Termination of appointment of Daniel Prin as a director on 2015-07-06
dot icon13/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Mr Gareth Edwards as a director on 2015-07-06
dot icon14/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Valerie Moore as a director
dot icon04/07/2013
Appointment of Mr David Patrick Richardson as a director
dot icon04/04/2013
Appointment of Mr Daniel Prin as a director
dot icon01/02/2013
Termination of appointment of Andrea Burrows as a director
dot icon10/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon11/10/2011
Register inspection address has been changed
dot icon26/09/2011
Registered office address changed from 5 St Johns Lane London EC1M 4BH on 2011-09-26
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2010-09-17 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Ms Janet Sippy on 2010-09-17
dot icon28/03/2011
Director's details changed for Ms Janet Sippy on 2010-09-17
dot icon20/10/2010
Director's details changed for Ms Michelle Abbey on 2010-09-17
dot icon20/10/2010
Director's details changed for Andrea Burrows on 2010-09-17
dot icon20/10/2010
Director's details changed for Valerie Anne Moore on 2010-07-30
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon19/01/2010
Termination of appointment of Anthony Andre as a director
dot icon15/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon08/10/2009
Resolutions
dot icon08/05/2009
Notice of assignment of name or new name to shares
dot icon04/02/2009
Appointment terminated director patrick austen
dot icon30/01/2009
Director appointed ms michelle abbey
dot icon30/01/2009
Director appointed mr anthony andre
dot icon16/01/2009
Appointment terminated director eric wright
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2008
Return made up to 17/09/08; full list of members
dot icon02/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon02/10/2007
Return made up to 17/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Secretary resigned
dot icon07/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 17/09/06; full list of members
dot icon11/10/2006
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon08/08/2006
Director's particulars changed
dot icon08/08/2006
Secretary resigned;director resigned
dot icon08/08/2006
New secretary appointed
dot icon25/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon14/10/2005
Return made up to 17/09/05; no change of members
dot icon24/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/12/2004
Ad 24/11/04--------- £ si [email protected]=101 £ ic 3278550/3278651
dot icon11/10/2004
Return made up to 17/09/04; full list of members
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon16/04/2004
S-div 31/03/04
dot icon16/04/2004
Nc inc already adjusted 31/03/04
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 17/09/03; full list of members
dot icon06/07/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon30/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 17/09/02; full list of members; amend
dot icon15/10/2002
Return made up to 17/09/02; full list of members
dot icon23/05/2002
Resolutions
dot icon17/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon03/11/2001
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 17/09/01; full list of members
dot icon12/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon06/11/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Return made up to 17/09/00; full list of members
dot icon13/10/2000
Full group accounts made up to 2000-03-31
dot icon25/10/1999
New secretary appointed;new director appointed
dot icon25/10/1999
Full group accounts made up to 1999-03-31
dot icon12/10/1999
Return made up to 17/09/99; no change of members
dot icon08/02/1999
Full group accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 17/09/98; full list of members
dot icon09/07/1998
New director appointed
dot icon10/11/1997
Certificate of change of name
dot icon06/11/1997
Registered office changed on 06/11/97 from: c/o garretts 180 strand london WC2R 2NN
dot icon24/10/1997
Conso 15/09/97
dot icon09/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Div 26/09/97
dot icon08/10/1997
Ad 26/09/97--------- £ si 3275000@1=3275000 £ si [email protected]=1750 £ ic 1799/3278549
dot icon08/10/1997
Ad 25/09/97--------- £ si [email protected]=1797 £ ic 2/1799
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon03/10/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
Director resigned
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon22/09/1997
Registered office changed on 22/09/97 from: aspect house 135/137 city road london EC1V 1JB
dot icon17/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GORDONS NOMINEE SECRETARIES LIMITED
Corporate Secretary
28/07/2023 - Present
8
Edwards, Gareth Charles
Director
06/07/2015 - 04/08/2023
4
Shah, Ronakkumar
Director
28/07/2023 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIA HOLDINGS LIMITED

AIA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/09/1997 with the registered office located at 200 Aldersgate Street, London EC1A 4HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIA HOLDINGS LIMITED?

toggle

AIA HOLDINGS LIMITED is currently Dissolved. It was registered on 17/09/1997 and dissolved on 01/04/2025.

Where is AIA HOLDINGS LIMITED located?

toggle

AIA HOLDINGS LIMITED is registered at 200 Aldersgate Street, London EC1A 4HD.

What does AIA HOLDINGS LIMITED do?

toggle

AIA HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIA HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.