AISLIN GROUP LIMITED

Register to unlock more data on OkredoRegister

AISLIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06607121

Incorporation date

30/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon31/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon04/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon13/06/2019
Change of details for Cambria Mgmt Llp as a person with significant control on 2019-05-28
dot icon13/06/2019
Notification of Cambria Limited as a person with significant control on 2016-04-06
dot icon13/06/2019
Change of details for Cambria Mgmt Llp as a person with significant control on 2019-04-18
dot icon24/05/2019
Appointment of Burness Paull Llp as a secretary on 2019-05-22
dot icon24/05/2019
Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 2019-05-22
dot icon24/05/2019
Registered office address changed from 7 John Street London WC1N 2ES to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2019-05-24
dot icon21/05/2019
Termination of appointment of John Martin Brodie Clark as a director on 2019-05-16
dot icon05/11/2018
Memorandum and Articles of Association
dot icon05/11/2018
Memorandum and Articles of Association
dot icon05/11/2018
Resolutions
dot icon02/11/2018
Consolidation of shares on 2018-10-17
dot icon02/11/2018
Change of share class name or designation
dot icon02/11/2018
Particulars of variation of rights attached to shares
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2017-09-30 to 2016-12-31
dot icon13/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon11/07/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon07/07/2017
Notification of Cambria Mgmt Llp as a person with significant control on 2016-04-06
dot icon20/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon05/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/02/2015
Secretary's details changed for Jirehouse Secretaries Ltd on 2015-02-23
dot icon23/02/2015
Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2015-02-23
dot icon26/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon26/06/2014
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England
dot icon29/04/2014
Full accounts made up to 2013-03-31
dot icon09/04/2014
Secretary's details changed for Jirehouse Capital Secretaries Limited on 2014-04-01
dot icon28/02/2014
Appointment of Mr John Martin Brodie Clark as a director
dot icon28/02/2014
Appointment of Jirehouse Capital Secretaries Limited as a secretary
dot icon28/02/2014
Termination of appointment of Secretarial Services Limited as a secretary
dot icon28/02/2014
Register(s) moved to registered office address
dot icon28/02/2014
Registered office address changed from 55 Baker Street London W1U 7EU on 2014-02-28
dot icon02/07/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon26/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon26/06/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon25/06/2013
Register(s) moved to registered office address
dot icon08/02/2013
Full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mario Mauri on 2012-05-09
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Mario Mauri as a director
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Resolutions
dot icon18/07/2011
Resolutions
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of Mario Mauri as a director
dot icon12/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Director's details changed for Mario Mauri on 2009-10-01
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Secretary's details changed for Secretarial Services Limited on 2009-10-01
dot icon14/06/2010
Full accounts made up to 2009-03-31
dot icon11/08/2009
Ad 05/08/09\gbp si 57000@1=57000\gbp ic 9616704/9673704\
dot icon11/08/2009
Nc inc already adjusted 05/08/09
dot icon11/08/2009
Resolutions
dot icon04/08/2009
Return made up to 30/05/09; full list of members
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Director's change of particulars / mario mauri / 30/05/2009
dot icon20/07/2009
Memorandum and Articles of Association
dot icon17/07/2009
Certificate of change of name
dot icon07/10/2008
Statement of affairs
dot icon07/10/2008
Ad 08/09/08\gbp si 9616702@1=9616702\gbp ic 2/9616704\
dot icon22/09/2008
Resolutions
dot icon05/09/2008
Secretary appointed secretarial services LIMITED
dot icon08/07/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon03/07/2008
Appointment terminated director and secretary travers smith secretaries LIMITED
dot icon03/07/2008
Appointment terminated director travers smith LIMITED
dot icon03/07/2008
Director appointed mario mauri
dot icon03/07/2008
Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL
dot icon20/06/2008
Memorandum and Articles of Association
dot icon17/06/2008
Resolutions
dot icon16/06/2008
Certificate of change of name
dot icon30/05/2008
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
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
22/05/2019 - Present
989
SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/06/2008 - 28/02/2014
29
JIREHOUSE SECRETARIES LTD
Corporate Secretary
28/02/2014 - 22/05/2019
40
Mauri, Mario
Director
16/06/2008 - 16/06/2008
11
Mauri, Mario
Director
16/06/2008 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 AISLIN GROUP LIMITED

AISLIN GROUP LIMITED is an(a) Active company incorporated on 30/05/2008 with the registered office located at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. 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 AISLIN GROUP LIMITED?

toggle

AISLIN GROUP LIMITED is currently Active. It was registered on 30/05/2008 .

Where is AISLIN GROUP LIMITED located?

toggle

AISLIN GROUP LIMITED is registered at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does AISLIN GROUP LIMITED do?

toggle

AISLIN GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AISLIN GROUP LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-31.