AIUK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIUK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08098385

Incorporation date

08/06/2012

Size

Group

Contacts

Registered address

Registered address

2nd Floor, International House, 1 St Katharine's Way, London E1W 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2012)
dot icon03/10/2025
Appointment of Ms Hoi Yan Irene Lau as a director on 2025-09-19
dot icon05/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of Ye Zhang as a director on 2025-07-31
dot icon22/07/2025
Certificate of change of name
dot icon13/06/2025
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 2nd Floor, International House 1 st Katharine's Way London E1W 1UN on 2025-06-13
dot icon09/05/2025
Cessation of Yun Jack Ma as a person with significant control on 2023-12-28
dot icon09/05/2025
Notification of a person with significant control statement
dot icon09/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon18/12/2024
Termination of appointment of Richard Chih-Chiu Lin as a director on 2024-12-10
dot icon12/11/2024
Appointment of Mr Yi Zhou as a director on 2024-10-29
dot icon18/10/2024
Appointment of Mr Peng Yang as a director on 2024-10-03
dot icon16/10/2024
Termination of appointment of Douglas Lehman Feagin as a director on 2024-10-07
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/09/2024
Director's details changed for Ms Zhang Ye on 2022-04-13
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon15/03/2024
Termination of appointment of Ying Zhao as a director on 2024-03-13
dot icon27/09/2023
Register inspection address has been changed from 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 10 Temple Back First Floor Templeback Bristol BS1 6FL
dot icon27/09/2023
Register inspection address has been changed from 10 Temple Back First Floor Templeback Bristol BS1 6FL United Kingdom to 10 Temple Back First Floor Templeback Bristol BS1 6FL
dot icon27/09/2023
Register inspection address has been changed from 10 Temple Back First Floor Templeback Bristol BS1 6FL United Kingdom to 10 Temple Back First Floor Templeback Bristol BS1 6FL
dot icon26/09/2023
Register(s) moved to registered inspection location 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
dot icon26/09/2023
Register(s) moved to registered inspection location 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon07/10/2022
Registered office address changed from 8th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England to Millbank Tower 21-24 Millbank London SW1P 4QP on 2022-10-07
dot icon21/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon22/03/2022
Appointment of Ms Zhang Ye as a director on 2022-03-13
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon14/12/2021
Termination of appointment of David Edward Lloyd as a director on 2021-12-10
dot icon12/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon11/05/2021
Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
dot icon10/05/2021
Register(s) moved to registered office address 8th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP
dot icon16/02/2021
Appointment of Mr Richard Chih-Chiu Lin as a director on 2021-02-10
dot icon16/02/2021
Termination of appointment of Hoi Lee Suen as a director on 2021-02-10
dot icon19/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/09/2020
Registered office address changed from Millbank Tower 8th Floor 21-24 Millbank London SW1P 4QP England to 8th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 2020-09-07
dot icon07/09/2020
Registered office address changed from 3rd Floor, Davidson Building 5 Southampton Street Covent Garden London WC2E 7HA England to Millbank Tower 8th Floor 21-24 Millbank London SW1P 4QP on 2020-09-07
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon28/04/2020
Appointment of Mr David Edward Lloyd as a director on 2020-04-22
dot icon28/04/2020
Termination of appointment of Yu Liu as a director on 2020-04-22
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon16/12/2019
Termination of appointment of Vistra Cosec Limited as a secretary on 2019-10-31
dot icon14/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon20/05/2019
Appointment of Ms Yu Liu as a director on 2019-05-07
dot icon20/05/2019
Termination of appointment of Li Wang as a director on 2019-05-07
dot icon10/05/2019
Director's details changed for Zhao Ying on 2019-05-09
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon13/02/2019
Director's details changed for Mr Douglas Lehman Feagin on 2019-02-01
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon20/06/2018
Change of details for Yun Jack Ma as a person with significant control on 2016-04-06
dot icon12/06/2018
Appointment of Ms Hoi Lee Suen as a director on 2018-06-11
dot icon08/06/2018
Resolutions
dot icon01/06/2018
Termination of appointment of Liu Yu as a director on 2018-05-16
dot icon01/06/2018
Appointment of Ms Li Wang as a director on 2018-05-16
dot icon22/01/2018
Director's details changed for Chen Leiming on 2018-01-22
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/12/2017
Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon01/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon01/12/2017
Appointment of Jordan Cosec Limited as a secretary on 2017-11-21
dot icon01/12/2017
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon09/08/2017
Resolutions
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/06/2017
Register(s) moved to registered inspection location 1 Victoria Quays Wharf Street Sheffield S2 5SY
dot icon22/05/2017
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 3rd Floor, Davidson Building 5 Southampton Street Covent Garden London WC2E 7HA on 2017-05-22
dot icon28/04/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
dot icon22/02/2017
Appointment of Liu Yu as a director on 2017-02-17
dot icon22/02/2017
Appointment of Zhao Ying as a director on 2017-02-17
dot icon22/02/2017
Appointment of Mr Douglas Lehman Feagin as a director on 2017-02-17
dot icon21/02/2017
Termination of appointment of Xiandong Jing as a director on 2017-02-17
dot icon21/02/2017
Termination of appointment of Mun Wai Lisa Lam as a director on 2017-02-17
dot icon21/02/2017
Termination of appointment of Timothy Alexander Steinert as a director on 2017-02-17
dot icon21/02/2017
Appointment of Chen Leiming as a director on 2017-02-17
dot icon25/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Eps Secretaries Limited as a secretary on 2016-04-04
dot icon26/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/06/2015
Register inspection address has been changed from C/O Nabarro Llp Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY
dot icon17/06/2015
Secretary's details changed for Eps Secretaries Limited on 2015-06-08
dot icon21/04/2015
Appointment of Xiandong Jing as a director on 2015-03-11
dot icon21/04/2015
Appointment of Mun Wai Lisa Lam as a director on 2015-03-11
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon17/11/2014
Appointment of Mr Timothy Alexander Steinert as a director on 2014-11-05
dot icon17/11/2014
Termination of appointment of Wei Wu as a director on 2014-11-05
dot icon17/11/2014
Termination of appointment of Lai Kin Elsa Wong as a director on 2014-11-05
dot icon17/11/2014
Termination of appointment of Mei Ki Cindy Chow Lok as a director on 2014-11-05
dot icon04/11/2014
Miscellaneous
dot icon30/09/2014
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-09-30
dot icon11/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon08/04/2014
Director's details changed for Ms Wei Wu on 2014-01-27
dot icon01/04/2014
Previous accounting period extended from 2013-03-31 to 2014-03-31
dot icon27/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon05/03/2014
Certificate of change of name
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Director's details changed for Ms Wei Wu on 2013-08-26
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon14/06/2012
Register(s) moved to registered inspection location
dot icon14/06/2012
Register inspection address has been changed from C/O Nabarro Llp Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom
dot icon14/06/2012
Register(s) moved to registered inspection location
dot icon14/06/2012
Register inspection address has been changed
dot icon13/06/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon12/06/2012
Appointment of Eps Secretaries Limited as a secretary
dot icon08/06/2012
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
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
Zhang, Ye
Director
13/03/2022 - 31/07/2025
-
VISTRA COSEC LIMITED
Corporate Secretary
21/11/2017 - 31/10/2019
410
Lau, Hoi Yan Irene
Director
19/09/2025 - Present
7
Feagin, Douglas Lehman
Director
17/02/2017 - 07/10/2024
1
Zhao, Ying
Director
17/02/2017 - 13/03/2024
1

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 AIUK SERVICES LIMITED

AIUK SERVICES LIMITED is an(a) Active company incorporated on 08/06/2012 with the registered office located at 2nd Floor, International House, 1 St Katharine's Way, London E1W 1UN. There are currently 4 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 AIUK SERVICES LIMITED?

toggle

AIUK SERVICES LIMITED is currently Active. It was registered on 08/06/2012 .

Where is AIUK SERVICES LIMITED located?

toggle

AIUK SERVICES LIMITED is registered at 2nd Floor, International House, 1 St Katharine's Way, London E1W 1UN.

What does AIUK SERVICES LIMITED do?

toggle

AIUK SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AIUK SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Appointment of Ms Hoi Yan Irene Lau as a director on 2025-09-19.