Advanced company searchLink opens in new window

AIMIA SERVICES UK LIMITED

Company number 05402974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 AA Full accounts made up to 31 December 2022
06 Oct 2023 CH01 Director's details changed for Ms Emma Carys Price on 1 October 2023
06 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with updates
28 Apr 2023 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023
28 Apr 2023 AP01 Appointment of Ms Emma Carys Price as a director on 26 April 2023
17 Oct 2022 PSC05 Change of details for Aimia Holdings Uk Limited as a person with significant control on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 17 October 2022
12 Sep 2022 AA Full accounts made up to 31 December 2021
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 16,046.767
25 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
08 Jun 2021 PSC05 Change of details for Aimia Holdings Uk Limited as a person with significant control on 1 November 2019
19 Apr 2021 TM01 Termination of appointment of Edouard Dong Vo-Quang as a director on 31 March 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
09 Nov 2020 TM01 Termination of appointment of Timothy David Collins as a director on 18 June 2020
17 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
01 Nov 2019 AD01 Registered office address changed from 5th Floor, 80 Strand London WC2R 0NN England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 1 November 2019
16 Jul 2019 TM01 Termination of appointment of James Simon Boyes as a director on 28 June 2019
16 Jul 2019 AP01 Appointment of Martin William Gordon Palmer as a director on 28 June 2019
15 Jul 2019 AP01 Appointment of Mr Jason Antony Reader as a director on 28 June 2019
15 Jul 2019 AP01 Appointment of Mr Steven Leonard as a director on 28 June 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL