AIMS HOLDINGS NO. 2 LIMITED

Register to unlock more data on OkredoRegister

AIMS HOLDINGS NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03580575

Incorporation date

09/06/1998

Size

Full

Contacts

Registered address

Registered address

1 Embankment Place, London WC2N 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon15/03/2026
Full accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon27/12/2024
Appointment of Simon David Hunt as a director on 2024-12-19
dot icon09/09/2024
Termination of appointment of Marissa Charlotte Michelle Thomas as a director on 2024-08-31
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon30/06/2022
Change of details for Aims Holdings No. 1 Limited as a person with significant control on 2017-10-05
dot icon14/04/2022
Termination of appointment of Warwick Ean Hunt as a director on 2022-03-31
dot icon04/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/01/2022
Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/09/2018
Termination of appointment of Phil Higgins as a secretary on 2018-09-21
dot icon28/09/2018
Appointment of Philip Patterson as a secretary on 2018-09-21
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon05/10/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to 1 Embankment Place London WC2N 6RH on 2017-10-05
dot icon22/09/2017
Appointment of Dan Yoram Schwarzmann as a director on 2017-09-06
dot icon22/09/2017
Appointment of Phil Higgins as a secretary on 2017-09-06
dot icon22/09/2017
Termination of appointment of Stephanie Tricia Hyde as a director on 2017-09-06
dot icon22/09/2017
Termination of appointment of Samantha Thompson as a secretary on 2017-09-06
dot icon03/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon12/07/2016
Appointment of Stephanie Tricia Hyde as a director on 2016-07-01
dot icon12/07/2016
Appointment of Mr Andrew Julian Bailye Cope as a director on 2016-07-01
dot icon08/07/2016
Termination of appointment of Kevin James David Ellis as a director on 2016-07-01
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/11/2015
Termination of appointment of Anne-Marie Hurley as a secretary on 2015-10-30
dot icon20/11/2015
Appointment of Samantha Thompson as a secretary on 2015-11-01
dot icon06/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/12/2013
Termination of appointment of Keith Tilson as a director
dot icon06/12/2013
Appointment of Warwick Ean Hunt as a director
dot icon10/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/04/2013
Appointment of Kevin James David Ellis as a director
dot icon28/03/2013
Termination of appointment of Moira Elms as a director
dot icon05/03/2013
Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 2013-03-05
dot icon28/02/2013
Certificate of change of name
dot icon28/02/2013
Change of name notice
dot icon25/02/2013
Termination of appointment of Owen Jonathan as a director
dot icon21/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon31/10/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-10-31
dot icon01/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/06/2009
Return made up to 30/04/09; full list of members
dot icon21/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon27/12/2008
Appointment terminated director kieran poynter
dot icon02/06/2008
Return made up to 30/04/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/08/2007
Registered office changed on 20/08/07 from: 35 st thomas street london SE1 9SN
dot icon05/06/2007
Return made up to 30/04/07; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon02/06/2006
Return made up to 30/04/06; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/09/2005
Secretary's particulars changed
dot icon16/06/2005
Return made up to 30/04/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon28/06/2004
Certificate of change of name
dot icon03/06/2004
Return made up to 30/04/04; full list of members
dot icon23/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon30/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon19/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon13/03/2003
Director's particulars changed
dot icon04/09/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon25/06/2002
Director's particulars changed
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon02/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon31/10/2001
Director resigned
dot icon01/08/2001
Return made up to 30/04/01; full list of members
dot icon29/03/2001
Director's particulars changed
dot icon19/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon02/06/2000
Return made up to 30/04/00; full list of members
dot icon26/04/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon24/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon12/07/1999
Return made up to 09/06/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon11/09/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New secretary appointed
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon09/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Marissa Charlotte Michelle
Director
01/01/2022 - 31/08/2024
42
Schwarzmann, Dan Yoram
Director
06/09/2017 - Present
45
Cope, Andrew Julian Bailye
Director
01/07/2016 - Present
44
Hunt, Simon David
Director
19/12/2024 - Present
38

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 AIMS HOLDINGS NO. 2 LIMITED

AIMS HOLDINGS NO. 2 LIMITED is an(a) Active company incorporated on 09/06/1998 with the registered office located at 1 Embankment Place, London WC2N 6RH. There are currently 3 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 AIMS HOLDINGS NO. 2 LIMITED?

toggle

AIMS HOLDINGS NO. 2 LIMITED is currently Active. It was registered on 09/06/1998 .

Where is AIMS HOLDINGS NO. 2 LIMITED located?

toggle

AIMS HOLDINGS NO. 2 LIMITED is registered at 1 Embankment Place, London WC2N 6RH.

What does AIMS HOLDINGS NO. 2 LIMITED do?

toggle

AIMS HOLDINGS NO. 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIMS HOLDINGS NO. 2 LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-06-30.