AIMIA HOLDINGS UK II LIMITED

Register to unlock more data on OkredoRegister

AIMIA HOLDINGS UK II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07474321

Incorporation date

20/12/2010

Size

Full

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon02/02/2024
Application to strike the company off the register
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Solvency Statement dated 13/12/23
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon06/10/2023
Director's details changed for Ms Emma Carys Price on 2023-10-01
dot icon28/04/2023
Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26
dot icon28/04/2023
Appointment of Ms Emma Carys Price as a director on 2023-04-26
dot icon07/02/2023
Notification of Aimia Holdings Uk Limited as a person with significant control on 2023-01-24
dot icon07/02/2023
Cessation of Aimia Inc as a person with significant control on 2023-01-24
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-17
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Statement of capital on 2021-07-23
dot icon08/07/2021
Statement by Directors
dot icon08/07/2021
Solvency Statement dated 28/06/21
dot icon08/07/2021
Resolutions
dot icon19/04/2021
Termination of appointment of Edouard Dong Vo-Quang as a director on 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-01-04 with updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon23/11/2020
Statement by Directors
dot icon23/11/2020
Statement of capital on 2020-11-23
dot icon23/11/2020
Solvency Statement dated 16/11/20
dot icon23/11/2020
Resolutions
dot icon09/11/2020
Termination of appointment of Timothy David Collins as a director on 2020-06-18
dot icon11/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon01/11/2019
Registered office address changed from 5th Floor, 80 Strand London WC2R 0NN England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-11-01
dot icon10/10/2019
Statement by Directors
dot icon10/10/2019
Statement of capital on 2019-10-10
dot icon10/10/2019
Solvency Statement dated 09/10/19
dot icon10/10/2019
Resolutions
dot icon16/07/2019
Termination of appointment of James Simon Boyes as a director on 2019-06-28
dot icon16/07/2019
Appointment of Martin William Gordon Palmer as a director on 2019-06-28
dot icon15/07/2019
Appointment of Mr Steven Leonard as a director on 2019-06-28
dot icon15/07/2019
Appointment of Mr Jason Antony Reader as a director on 2019-06-28
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon21/06/2019
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon21/06/2019
Appointment of Vistra Cosec Limited as a secretary on 2019-06-12
dot icon21/06/2019
Termination of appointment of James Simon Boyes as a secretary on 2019-06-12
dot icon07/06/2019
Notification of Aimia Inc as a person with significant control on 2017-01-01
dot icon07/06/2019
Withdrawal of a person with significant control statement on 2019-06-07
dot icon08/05/2019
Appointment of Mr Timothy David Collins as a director on 2019-05-03
dot icon08/05/2019
Termination of appointment of Mark Grafton as a director on 2019-05-03
dot icon29/04/2019
Statement by Directors
dot icon29/04/2019
Statement of capital on 2019-04-29
dot icon29/04/2019
Solvency Statement dated 29/04/19
dot icon29/04/2019
Resolutions
dot icon31/01/2019
Termination of appointment of Simon John Hawkes as a director on 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Appointment of Mr James Simon Boyes as a secretary on 2018-06-15
dot icon18/06/2018
Termination of appointment of Jonathan Ricky Levy as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Jonathan Ricky Levy as a secretary on 2018-06-15
dot icon03/04/2018
Appointment of Mr James Simon Boyes as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Maria Southey as a director on 2018-03-29
dot icon14/02/2018
Registered office address changed from 6th Floor 80 Strand London WC2R 0NN to 5th Floor, 80 Strand London WC2R 0NN on 2018-02-14
dot icon18/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Appointment of Mr Mark Grafton as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Tor Magne Lonnum as a director on 2017-08-31
dot icon23/03/2017
Statement of capital on 2017-03-23
dot icon28/02/2017
Statement by Directors
dot icon28/02/2017
Solvency Statement dated 14/12/16
dot icon28/02/2017
Resolutions
dot icon07/02/2017
Termination of appointment of Jan-Pieter Lips as a director on 2017-01-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon14/09/2016
Statement of capital on 2016-09-14
dot icon12/09/2016
Statement by Directors
dot icon12/09/2016
Statement of capital on 2016-09-12
dot icon12/09/2016
Solvency Statement dated 28/06/16
dot icon12/09/2016
Resolutions
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon05/05/2016
Appointment of Mr Tor Magne Lonnum as a director on 2016-05-02
dot icon07/04/2016
Termination of appointment of David Leslie Adams as a director on 2016-03-31
dot icon16/02/2016
Statement by Directors
dot icon16/02/2016
Statement of capital on 2016-02-16
dot icon16/02/2016
Solvency Statement dated 23/12/15
dot icon16/02/2016
Resolutions
dot icon15/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Edouard Dong Vo-Quang as a director on 2016-01-27
dot icon03/02/2016
Termination of appointment of Mark Hounsell as a director on 2016-01-27
dot icon15/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-12-20
dot icon15/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-12-20
dot icon15/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-12-20
dot icon24/11/2015
Statement by Directors
dot icon24/11/2015
Statement of capital on 2015-11-24
dot icon24/11/2015
Solvency Statement dated 05/08/15
dot icon24/11/2015
Resolutions
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Appointment of Mrs Maria Southey as a director on 2015-08-10
dot icon10/08/2015
Termination of appointment of Mark David Grafton as a director on 2015-08-10
dot icon12/02/2015
Full accounts made up to 2013-12-31
dot icon07/01/2015
Appointment of Mr Jonathan Ricky Levy as a secretary on 2014-12-16
dot icon06/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Jeremy Henderson-Ross as a director on 2014-12-16
dot icon06/01/2015
Appointment of Mr Jonathan Ricky Levy as a director on 2014-12-16
dot icon06/01/2015
Termination of appointment of Jeremy Henderson Ross as a secretary on 2014-12-16
dot icon06/01/2015
Registered office address changed from , 3rd Floor, 80 Strand, London, WC2R 0NN to 6th Floor 80 Strand London WC2R 0NN on 2015-01-06
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon30/01/2014
Appointment of Mr Jan-Pieter Lips as a director
dot icon30/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/01/2014
Termination of appointment of David Johnston as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon11/04/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon11/04/2013
Statement of capital following an allotment of shares on 2012-09-14
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Appointment of Mr Jeremy Henderson-Ross as a director
dot icon19/01/2012
Certificate of change of name
dot icon19/01/2012
Change of name notice
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon02/02/2011
Appointment of Mr Mark David Grafton as a director
dot icon20/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
12/06/2019 - Present
1668
Price, Emma Carys
Director
26/04/2023 - Present
41
Palmer, Martin William Gordon
Director
28/06/2019 - 26/04/2023
161
Mr James Simon Boyes
Director
29/03/2018 - 28/06/2019
8

Persons with Significant Control

3
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 AIMIA HOLDINGS UK II LIMITED

AIMIA HOLDINGS UK II LIMITED is an(a) Dissolved company incorporated on 20/12/2010 with the registered office located at 7th Floor 50 Broadway, London SW1H 0DB. 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 AIMIA HOLDINGS UK II LIMITED?

toggle

AIMIA HOLDINGS UK II LIMITED is currently Dissolved. It was registered on 20/12/2010 and dissolved on 30/04/2024.

Where is AIMIA HOLDINGS UK II LIMITED located?

toggle

AIMIA HOLDINGS UK II LIMITED is registered at 7th Floor 50 Broadway, London SW1H 0DB.

What does AIMIA HOLDINGS UK II LIMITED do?

toggle

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

What is the latest filing for AIMIA HOLDINGS UK II LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.