AIMIA LOYALTY ANALYTICS UK LIMITED

Register to unlock more data on OkredoRegister

AIMIA LOYALTY ANALYTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06105748

Incorporation date

14/02/2007

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2007)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon17/07/2025
Application to strike the company off the register
dot icon17/01/2025
Appointment of Lindsay Kathryn Kirking as a director on 2025-01-17
dot icon17/01/2025
Termination of appointment of Gavin John Thistlethwaite as a director on 2025-01-17
dot icon11/12/2024
Termination of appointment of Kenneth Russell Johns as a director on 2024-09-14
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon19/11/2024
Director's details changed for Mr Luigi Sacchetti on 2024-11-18
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Termination of appointment of Susan Elizabeth Bennett as a director on 2024-02-16
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Solvency Statement dated 07/11/23
dot icon08/11/2023
Statement by Directors
dot icon08/11/2023
Statement of capital on 2023-11-08
dot icon07/11/2023
Statement of capital following an allotment of shares on 2023-11-06
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Solvency Statement dated 02/11/23
dot icon03/11/2023
Statement by Directors
dot icon03/11/2023
Statement of capital on 2023-11-03
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/05/2023
Full accounts made up to 2021-12-31
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon10/11/2022
Termination of appointment of Suellen Ravanas as a director on 2022-11-04
dot icon20/07/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon13/07/2022
Full accounts made up to 2020-12-31
dot icon27/05/2022
Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 2022-05-27
dot icon24/05/2022
Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 2022-05-24
dot icon13/04/2022
Appointment of Chief Financial Officer Luigi Sacchetti as a director on 2022-04-04
dot icon12/04/2022
Termination of appointment of Anna Christina Torres Gomez as a director on 2022-03-04
dot icon21/01/2022
Appointment of Mr Gavin John Thistlethwaite as a director on 2022-01-14
dot icon23/12/2021
Appointment of Anna Christina Torres Gomez as a director on 2021-11-01
dot icon07/09/2021
Confirmation statement made on 2021-05-25 with updates
dot icon07/09/2021
Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 54 Portland Place London W1B 1DY
dot icon28/07/2021
Full accounts made up to 2019-12-31
dot icon01/07/2021
Appointment of Broughton Secretaries Limited as a secretary on 2021-06-24
dot icon07/05/2021
Director's details changed for Ms Suellen Ravanas on 2021-05-07
dot icon07/05/2021
Director's details changed for Mr Kenneth Russell Johns on 2021-05-07
dot icon07/05/2021
Director's details changed for Ms Susan E Bennett on 2021-05-07
dot icon07/05/2021
Registered office address changed from Trident Trust 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 2021-05-07
dot icon20/04/2021
Statement of company's objects
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon06/04/2021
Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Trident Trust 54 Portland Place London W1B 1DY on 2021-04-06
dot icon01/04/2021
Termination of appointment of Matthew a Rosen as a director on 2021-03-17
dot icon01/04/2021
Termination of appointment of Jason Antony Reader as a director on 2021-03-17
dot icon01/04/2021
Termination of appointment of Timothy David Collins as a director on 2021-03-17
dot icon01/04/2021
Termination of appointment of Kevin H Gross as a director on 2021-03-17
dot icon01/04/2021
Termination of appointment of Kevin John Baldwin as a director on 2021-03-17
dot icon01/04/2021
Appointment of Ms Suellen Ravanas as a director on 2021-03-17
dot icon01/04/2021
Appointment of Mr Kenneth Russell Johns as a director on 2021-03-17
dot icon01/04/2021
Appointment of Ms Susan E Bennett as a director on 2021-03-17
dot icon01/04/2021
Termination of appointment of Vistra Cosec Limited as a secretary on 2021-03-17
dot icon10/12/2020
Appointment of Mr Kevin John Baldwin as a director on 2020-12-04
dot icon09/12/2020
Termination of appointment of Edouard Dong Vo-Quang as a director on 2020-06-18
dot icon07/12/2020
Appointment of Mr Matthew a Rosen as a director on 2020-12-04
dot icon07/12/2020
Appointment of Mr Kevin H Gross as a director on 2020-12-04
dot icon07/12/2020
Termination of appointment of Martin William Gordon Palmer as a director on 2020-06-18
dot icon07/12/2020
Termination of appointment of Steven Leonard as a director on 2020-06-18
dot icon18/07/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon08/07/2020
Notification of a person with significant control statement
dot icon07/07/2020
Cessation of Aimia Holdings Uk Limited as a person with significant control on 2020-05-28
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-05-27
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 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 icon10/07/2019
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 icon05/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon08/05/2019
Termination of appointment of Mark Grafton as a director on 2019-05-03
dot icon08/05/2019
Appointment of Mr Timothy David Collins as a director on 2019-05-03
dot icon31/01/2019
Termination of appointment of Simon John Hawkes as a director on 2019-01-31
dot icon18/01/2019
Satisfaction of charge 5 in full
dot icon18/01/2019
Satisfaction of charge 3 in full
dot icon18/01/2019
Satisfaction of charge 4 in full
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Resolutions
dot icon18/06/2018
Termination of appointment of Jonathan Ricky Levy as a secretary on 2018-06-15
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 icon07/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon17/04/2018
Notification of Aimia Holdings Uk Limited as a person with significant control on 2018-01-30
dot icon17/04/2018
Cessation of Aimia Emea Limited as a person with significant control on 2018-01-30
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 icon25/09/2017
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 icon08/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon07/02/2017
Termination of appointment of Jan-Pieter Lips as a director on 2017-01-31
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon10/05/2016
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 icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon01/02/2016
Appointment of Mr Edouard Dong Vo-Quang as a director on 2016-01-27
dot icon01/02/2016
Termination of appointment of Mark Hounsell as a director on 2016-01-27
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 icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Jonathan Ricky Levy as a secretary 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
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 director on 2014-12-15
dot icon06/01/2015
Registered office address changed from 80 Strand Third Floor London WC2R 0NN to 6Th Floor 80 Strand London WC2R 0NN on 2015-01-06
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Appointment of Mr Jan-Pieter Lips as a director
dot icon06/06/2013
Termination of appointment of David Johnston as a director
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Rupert Duchesne as a director
dot icon20/01/2012
Appointment of Mr Jeremy Henderson-Ross as a director
dot icon20/01/2012
Appointment of Mr Mark Hounsell as a director
dot icon22/12/2011
Certificate of change of name
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Appointment of Mr David Johnston as a director
dot icon16/03/2010
Termination of appointment of Jeremy Henderson-Ross as a director
dot icon05/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Director appointed mr jeremy henderson-ross
dot icon10/07/2009
Appointment terminated director tony buffin
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2009
Director appointed mr simon hawkes
dot icon06/04/2009
Appointment terminated director brian sinclair
dot icon19/02/2009
Return made up to 14/02/09; full list of members
dot icon09/12/2008
Appointment terminated director alex moorhead
dot icon09/12/2008
Director appointed mr mark david grafton
dot icon27/08/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon28/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon09/07/2008
Director's change of particulars / rupert duchesne / 07/07/2008
dot icon28/03/2008
Appointment terminated secretary martin briggs
dot icon28/03/2008
Secretary appointed mr jeremy henderson-ross
dot icon14/03/2008
Return made up to 14/02/08; full list of members
dot icon11/03/2008
Secretary's change of particulars / martin briggs / 10/07/2007
dot icon07/01/2008
Resolutions
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon06/01/2008
Particulars of mortgage/charge
dot icon06/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Declaration of assistance for shares acquisition
dot icon31/12/2007
Declaration of assistance for shares acquisition
dot icon31/12/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Accounting reference date shortened from 29/02/08 to 30/09/07
dot icon12/04/2007
Memorandum and Articles of Association
dot icon12/04/2007
Resolutions
dot icon11/04/2007
Memorandum and Articles of Association
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Memorandum and Articles of Association
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Registered office changed on 05/04/07 from: 21 holborn viaduct london EC1A 2DY
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon26/03/2007
Certificate of change of name
dot icon14/02/2007
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
13/11/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
12/06/2019 - 17/03/2021
1668
Ravanas, Suellen
Director
17/03/2021 - 04/11/2022
1
Bennett, Susan Elizabeth
Director
17/03/2021 - 16/02/2024
17
Johns, Kenneth Russell
Director
17/03/2021 - 14/09/2024
10
Thistlethwaite, Gavin John
Director
14/01/2022 - 17/01/2025
11

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 AIMIA LOYALTY ANALYTICS UK LIMITED

AIMIA LOYALTY ANALYTICS UK LIMITED is an(a) Dissolved company incorporated on 14/02/2007 with the registered office located at 54 Portland Place, London W1B 1DY. 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 LOYALTY ANALYTICS UK LIMITED?

toggle

AIMIA LOYALTY ANALYTICS UK LIMITED is currently Dissolved. It was registered on 14/02/2007 and dissolved on 14/10/2025.

Where is AIMIA LOYALTY ANALYTICS UK LIMITED located?

toggle

AIMIA LOYALTY ANALYTICS UK LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does AIMIA LOYALTY ANALYTICS UK LIMITED do?

toggle

AIMIA LOYALTY ANALYTICS UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AIMIA LOYALTY ANALYTICS UK LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.