AIMIA SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AIMIA SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402974

Incorporation date

24/03/2005

Size

Full

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon31/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon25/09/2025
Appointment of Mr Rhys Drennan Summerton as a director on 2025-09-12
dot icon25/09/2025
Termination of appointment of Emma Carys Price as a director on 2025-09-12
dot icon25/09/2025
Termination of appointment of Jason Antony Reader as a director on 2025-09-12
dot icon25/09/2025
Termination of appointment of Steven Leonard as a director on 2025-09-12
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon17/08/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-25 with no updates
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 icon06/07/2023
Confirmation statement made on 2023-05-25 with updates
dot icon28/04/2023
Appointment of Ms Emma Carys Price as a director on 2023-04-26
dot icon28/04/2023
Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26
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 icon17/10/2022
Change of details for Aimia Holdings Uk Limited as a person with significant control on 2022-10-17
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon25/07/2022
Resolutions
dot icon08/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon08/06/2021
Change of details for Aimia Holdings Uk Limited as a person with significant control on 2019-11-01
dot icon19/04/2021
Termination of appointment of Edouard Dong Vo-Quang as a director on 2021-03-31
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/11/2020
Termination of appointment of Timothy David Collins as a director on 2020-06-18
dot icon17/07/2020
Confirmation statement made on 2020-05-25 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 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 Jason Antony Reader as a director on 2019-06-28
dot icon15/07/2019
Appointment of Mr Steven Leonard 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 no 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 6 in full
dot icon18/01/2019
Satisfaction of charge 4 in full
dot icon18/01/2019
Satisfaction of charge 5 in full
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 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 icon07/06/2018
Change of details for Aimia Holdings Uk Limted as a person with significant control on 2018-06-07
dot icon17/04/2018
Notification of Aimia Holdings Uk Limted 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 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 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 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 icon04/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon04/06/2015
Director's details changed for Mr Mark David Grafton on 2015-01-07
dot icon13/01/2015
Second filing of AP01 previously delivered to Companies House
dot icon06/01/2015
Appointment of Mr Jonathan Ricky Levy as a secretary on 2014-11-16
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
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 icon06/01/2015
Termination of appointment of Jeremy Henderson-Ross as a director on 2014-12-16
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
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 icon23/11/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon20/01/2012
Appointment of Mr Mark Hounsell as a director
dot icon20/01/2012
Appointment of Mr Jeremy Henderson-Ross as a director
dot icon20/01/2012
Termination of appointment of Rupert Duchesne as a director
dot icon22/12/2011
Certificate of change of name
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Jeremy Henderson-Ross as a director
dot icon16/03/2010
Appointment of Mr David Johnston as a director
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 3
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2009
Return made up to 24/03/09; full list of members
dot icon06/04/2009
Director appointed mr simon hawkes
dot icon06/04/2009
Appointment terminated director brian sinclair
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 icon09/07/2008
Director's change of particulars / rupert duchesne / 07/07/2008
dot icon18/04/2008
Return made up to 24/03/08; full list of members
dot icon28/03/2008
Appointment terminated secretary martin briggs
dot icon28/03/2008
Secretary appointed mr jeremy henderson-ross
dot icon18/03/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
Auditor's resignation
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 icon28/12/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon03/06/2007
Full accounts made up to 2006-09-30
dot icon27/03/2007
Return made up to 24/03/07; full list of members
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon01/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon27/04/2006
Return made up to 24/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon16/08/2005
Registered office changed on 16/08/05 from: 21 holborn viaduct london EC1A 2DY
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon01/08/2005
Certificate of change of name
dot icon24/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
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 - 12/09/2025
41
Palmer, Martin William Gordon
Director
28/06/2019 - 26/04/2023
161
Reader, Jason Antony
Director
28/06/2019 - 12/09/2025
135
Mr James Simon Boyes
Director
29/03/2018 - 28/06/2019
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIMIA SERVICES UK LIMITED

AIMIA SERVICES UK LIMITED is an(a) Active company incorporated on 24/03/2005 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 SERVICES UK LIMITED?

toggle

AIMIA SERVICES UK LIMITED is currently Active. It was registered on 24/03/2005 .

Where is AIMIA SERVICES UK LIMITED located?

toggle

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

What does AIMIA SERVICES UK LIMITED do?

toggle

AIMIA SERVICES UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIMIA SERVICES UK LIMITED?

toggle

The latest filing was on 31/03/2026: Secretary's details changed for Vistra Cosec Limited on 2026-03-02.