AIUK TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AIUK TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05343237

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon22/02/2023
Final Gazette dissolved following liquidation
dot icon22/11/2022
Return of final meeting in a members' voluntary winding up
dot icon14/07/2022
Registered office address changed from C/O Aspen Insurance Uk Limited 30 Fenchurch Street London EC3M 3BD to 25 Farringdon Street London EC4A 4AB on 2022-07-14
dot icon14/07/2022
Declaration of solvency
dot icon14/07/2022
Appointment of a voluntary liquidator
dot icon14/07/2022
Resolutions
dot icon11/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon26/10/2021
Appointment of Mr Alexander James Kershaw as a secretary on 2021-09-14
dot icon26/10/2021
Termination of appointment of Helen Lipscomb as a secretary on 2021-09-14
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr Robert James Moorehead-Lane as a director on 2021-09-09
dot icon09/09/2021
Termination of appointment of Helen Lipscomb as a director on 2021-09-09
dot icon03/06/2021
Termination of appointment of Virginia Williams as a director on 2021-06-03
dot icon03/06/2021
Appointment of Mr Christopher Carl Whitmore Jones as a director on 2021-06-03
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon17/12/2020
Termination of appointment of Grahame Trevethan Dawe as a director on 2020-12-11
dot icon11/12/2020
Appointment of Ms Virginia Williams as a director on 2020-12-11
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Termination of appointment of Mark Ernest Dean as a director on 2019-08-27
dot icon29/08/2019
Appointment of Ms Helen Lipscomb as a director on 2019-08-27
dot icon29/08/2019
Termination of appointment of Paul Frydas as a director on 2019-08-16
dot icon08/08/2019
Termination of appointment of Shane O'donovan as a director on 2019-08-01
dot icon08/08/2019
Termination of appointment of Mark Kevin Campbell as a director on 2019-08-01
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon16/10/2018
Termination of appointment of Andrew John Couper as a director on 2018-07-25
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon17/10/2017
Appointment of Mr Shane O'donovan as a director on 2017-10-11
dot icon16/10/2017
Termination of appointment of Kristoff Aaron Roepke as a director on 2017-10-11
dot icon16/10/2017
Appointment of Mr Mark Kevin Campbell as a director on 2017-10-11
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/01/2017
Termination of appointment of Lisa Jane Gibbard as a director on 2016-12-31
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Peter Edwin John Sanders as a director on 2016-09-30
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/10/2015
Appointment of Mr Andrew John Couper as a director on 2015-08-18
dot icon26/05/2015
Appointment of Ms Lisa Jane Gibbard as a director on 2015-03-30
dot icon17/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Michael Roger Cain as a director on 2015-01-01
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Termination of appointment of John Henderson as a director
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/11/2013
Appointment of Mr Paul Frydas as a director
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/09/2013
Appointment of Mr Kristoff Aaron Roepke as a director
dot icon13/09/2013
Appointment of Mr Mark Ernest Dean as a director
dot icon13/09/2013
Termination of appointment of Karen Green as a director
dot icon12/08/2013
Appointment of Mr Peter Sanders as a director
dot icon18/07/2013
Termination of appointment of Katharine Wade as a director
dot icon18/06/2013
Termination of appointment of Kade Spears as a director
dot icon10/06/2013
Termination of appointment of Amy Malley as a director
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon10/12/2012
Appointment of Ms Amy Malley as a director
dot icon31/10/2012
Appointment of Mr Kade Spears as a director
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/07/2012
Termination of appointment of Robert Leahy as a director
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon28/11/2011
Appointment of Ms Karen Ann Green as a director
dot icon13/10/2011
Termination of appointment of Christopher Woodman as a director
dot icon19/05/2011
Appointment of Ms Helen Lipscomb as a secretary
dot icon19/05/2011
Termination of appointment of Christopher Woodman as a secretary
dot icon28/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Mr Robert James Leahy as a director
dot icon01/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon20/01/2011
Appointment of Grahame Trevethan Dawe as a director
dot icon08/11/2010
Termination of appointment of Stephen Rose as a director
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon09/11/2009
Director's details changed for Christopher John Woodman on 2009-11-09
dot icon09/11/2009
Director's details changed for Mrs Katharine Anne Wade on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Michael Roger Cain on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Stephen George Rose on 2009-11-09
dot icon09/11/2009
Director's details changed for John Alexander Henderson on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Christopher John Woodman on 2009-11-09
dot icon05/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Resolutions
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/03/2009
Director appointed mrs katharine wade
dot icon26/03/2009
Return made up to 26/01/09; full list of members
dot icon15/01/2009
Appointment terminated director tatiana kerno
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Director appointed mr michael roger cain
dot icon17/03/2008
Appointment terminated director michael cain
dot icon14/03/2008
Director appointed mr michael cain
dot icon14/03/2008
Appointment terminated director david curtin
dot icon20/02/2008
Return made up to 26/01/08; full list of members
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon10/12/2007
Registered office changed on 10/12/07 from: 30 fenchurch street london EC3M 3BD
dot icon10/12/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Memorandum and Articles of Association
dot icon11/10/2007
Return made up to 26/01/07; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2005-12-31
dot icon19/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/07/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon13/09/2006
Director resigned
dot icon03/05/2006
Return made up to 26/01/06; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 100 leadenhall street london EC3A 3DD
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon22/04/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon12/04/2005
Certificate of change of name
dot icon01/04/2005
New secretary appointed;new director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
Secretary resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Registered office changed on 01/04/05 from: 280 grays inn road london WC1X 8EB
dot icon26/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Karen Ann
Director
30/09/2011 - 12/09/2013
22
Jones, Christopher Carl Whitmore
Director
02/06/2021 - Present
11
Lipscomb, Helen
Director
26/08/2019 - 08/09/2021
9
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
25/01/2005 - 02/03/2005
1308
LUCIENE JAMES LIMITED
Nominee Director
25/01/2005 - 02/03/2005
1104

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 AIUK TRUSTEES LIMITED

AIUK TRUSTEES LIMITED is an(a) Dissolved company incorporated on 26/01/2005 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 AIUK TRUSTEES LIMITED?

toggle

AIUK TRUSTEES LIMITED is currently Dissolved. It was registered on 26/01/2005 and dissolved on 22/02/2023.

Where is AIUK TRUSTEES LIMITED located?

toggle

AIUK TRUSTEES LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does AIUK TRUSTEES LIMITED do?

toggle

AIUK TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIUK TRUSTEES LIMITED?

toggle

The latest filing was on 22/02/2023: Final Gazette dissolved following liquidation.