AYMING UK LIMITED

Register to unlock more data on OkredoRegister

AYMING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456683

Incorporation date

28/10/1997

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon05/02/2026
Termination of appointment of Martin Hook as a director on 2026-01-13
dot icon05/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon28/10/2024
Director's details changed for Mr Mark Roland Smith on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Director's details changed for Mr Martin Hook on 2023-05-26
dot icon24/07/2023
Director's details changed for Mr Mark Roland Smith on 2023-05-26
dot icon29/11/2022
Director's details changed for Mr Herve Michael Amar on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Martin Hook on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon04/10/2022
Appointment of Mr Mark Roland Smith as a director on 2022-10-01
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon28/10/2021
Director's details changed for Mr Herve Michael Amar on 2020-12-07
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon05/03/2021
Full accounts made up to 2020-12-31
dot icon16/02/2021
Satisfaction of charge 1 in full
dot icon16/02/2021
Satisfaction of charge 2 in full
dot icon16/02/2021
Satisfaction of charge 3 in full
dot icon29/12/2020
Auditor's resignation
dot icon10/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon09/12/2020
Registered office address changed from 1st Floor 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2020-12-09
dot icon18/06/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2018
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 1st Floor 7-10 Chandos Street London W1G 9DQ on 2018-07-27
dot icon21/03/2018
Appointment of Mr Martin Hook as a director on 2017-12-31
dot icon19/03/2018
Termination of appointment of Carlos Bofill Morientes as a director on 2017-12-31
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Confirmation statement made on 2017-10-28 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-10-28 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/04/2016
Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2016-04-18
dot icon18/04/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/11/2015
Certificate of change of name
dot icon30/11/2015
Change of name notice
dot icon12/11/2015
Auditor's resignation
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Termination of appointment of Pierre Alexis Lasry as a director on 2015-03-05
dot icon07/05/2015
Appointment of Mr Herve Michael Amar as a director on 2015-04-16
dot icon20/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Ann Jones as a director on 2014-03-21
dot icon03/11/2014
Termination of appointment of Ann Jones as a secretary on 2014-03-21
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed from 7 the Square Stockley Park Uxbridge Middx UB11 1FW
dot icon13/01/2014
Registered office address changed from C/O Goodman Derrick Llp 10 St. Bride Street London EC4A 4AD England on 2014-01-13
dot icon13/01/2014
Register(s) moved to registered office address
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon13/09/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon16/08/2012
Registered office address changed from C/O Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT England on 2012-08-16
dot icon07/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon07/11/2011
Director's details changed for Ann Jones on 2011-04-01
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon23/03/2011
Full accounts made up to 2010-03-31
dot icon01/02/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Stephen Horncastle as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Registered office address changed from 7 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2009-12-11
dot icon10/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon10/12/2009
Director's details changed for Stephen James Horncastle on 2009-12-01
dot icon10/12/2009
Director's details changed for Ann Jones on 2009-12-01
dot icon10/12/2009
Director's details changed for Carlos Bofill Morientes on 2009-12-01
dot icon08/10/2009
Director's details changed for Pierre Alexis Lasry on 2009-10-08
dot icon17/06/2009
Compulsory strike-off action has been discontinued
dot icon16/06/2009
Return made up to 28/10/08; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from 7 the squares stockley park uxbridge middlesex UB11 1FW
dot icon16/06/2009
Director and secretary's change of particulars / ann jones / 15/06/2009
dot icon16/06/2009
Director's change of particulars / carlos bofill morientes / 15/06/2009
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon03/04/2009
Registered office changed on 03/04/2009 from 575-599 maxted road hemel hempstead industrial estate hemel hempstead hertfordshire HP2 7DX
dot icon16/01/2009
Registered office changed on 16/01/2009 from c/o stiles & co unit 2 lake end court taplow road maidenhead SL6 0JQ
dot icon08/12/2008
Director appointed carlos bofill morientes
dot icon08/12/2008
Appointment terminated director harry hassine
dot icon08/12/2008
Director appointed stephen james horncastle
dot icon26/08/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Full accounts made up to 2007-03-31
dot icon22/04/2008
Auditor's resignation
dot icon08/11/2007
Return made up to 28/10/07; no change of members
dot icon26/10/2007
Certificate of change of name
dot icon11/10/2007
Certificate of change of name
dot icon02/07/2007
Return made up to 28/10/06; full list of members
dot icon03/03/2007
Accounts for a small company made up to 2006-03-31
dot icon22/12/2006
New secretary appointed;new director appointed
dot icon22/12/2006
New director appointed
dot icon21/09/2006
Particulars of mortgage/charge
dot icon26/06/2006
Secretary resigned
dot icon04/01/2006
Return made up to 28/10/05; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2005-03-31
dot icon26/05/2005
Return made up to 28/10/04; full list of members
dot icon11/05/2005
Return made up to 28/10/03; full list of members
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon23/03/2005
Particulars of mortgage/charge
dot icon21/09/2004
Accounts for a small company made up to 2004-03-31
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/07/2003
Return made up to 28/10/02; full list of members
dot icon02/07/2003
Location of register of members
dot icon11/12/2002
Ad 31/07/02--------- £ si 998@1=998 £ ic 2/1000
dot icon12/11/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon28/06/2002
Auditor's resignation
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Full accounts made up to 2000-12-31
dot icon28/02/2002
Return made up to 28/10/01; full list of members
dot icon28/02/2002
Registered office changed on 28/02/02 from: 8 baker street london W1M 1DA
dot icon12/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/01/2001
Full accounts made up to 1999-12-31
dot icon19/12/2000
Return made up to 28/10/00; full list of members
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/02/2000
Return made up to 28/10/99; full list of members
dot icon01/02/2000
Location of register of members address changed
dot icon04/01/2000
Full accounts made up to 1998-10-31
dot icon13/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon24/12/1998
Return made up to 28/10/98; full list of members
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned
dot icon18/11/1997
Certificate of change of name
dot icon12/11/1997
Registered office changed on 12/11/97 from: 120 east road london N1 6AA
dot icon28/10/1997
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
28/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
27/10/1997 - 06/11/1997
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/10/1997 - 06/11/1997
9278
Bousquet, Julien
Secretary
06/11/1997 - 19/06/2006
-
Lasry, Pierre Alexis
Director
06/11/1997 - 04/03/2015
-
Hook, Martin
Director
31/12/2017 - 13/01/2026
1

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+
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 AYMING UK LIMITED

AYMING UK LIMITED is an(a) Active company incorporated on 28/10/1997 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 AYMING UK LIMITED?

toggle

AYMING UK LIMITED is currently Active. It was registered on 28/10/1997 .

Where is AYMING UK LIMITED located?

toggle

AYMING UK LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does AYMING UK LIMITED do?

toggle

AYMING UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AYMING UK LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Martin Hook as a director on 2026-01-13.