AIMIA LOYALTY ANALYTICS UK LIMITED
Company number 06105748
- Company Overview for AIMIA LOYALTY ANALYTICS UK LIMITED (06105748)
- Filing history for AIMIA LOYALTY ANALYTICS UK LIMITED (06105748)
- People for AIMIA LOYALTY ANALYTICS UK LIMITED (06105748)
- Charges for AIMIA LOYALTY ANALYTICS UK LIMITED (06105748)
- Registers for AIMIA LOYALTY ANALYTICS UK LIMITED (06105748)
- More for AIMIA LOYALTY ANALYTICS UK LIMITED (06105748)
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) |
---|---|---|---|
27 May 2022 | AD01 | Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 27 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 24 May 2022 | |
13 Apr 2022 | AP01 | Appointment of Chief Financial Officer Luigi Sacchetti as a director on 4 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Anna Christina Torres Gomez as a director on 4 March 2022 | |
21 Jan 2022 | AP01 | Appointment of Mr Gavin John Thistlethwaite as a director on 14 January 2022 | |
23 Dec 2021 | AP01 | Appointment of Anna Christina Torres Gomez as a director on 1 November 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
07 Sep 2021 | AD02 | Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 54 Portland Place London W1B 1DY | |
28 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2021 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 24 June 2021 | |
07 May 2021 | CH01 | Director's details changed for Ms Suellen Ravanas on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Kenneth Russell Johns on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Ms Susan E Bennett on 7 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from Trident Trust 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 7 May 2021 | |
20 Apr 2021 | CC04 | Statement of company's objects | |
20 Apr 2021 | MA | Memorandum and Articles of Association | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Trident Trust 54 Portland Place London W1B 1DY on 6 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Matthew a Rosen as a director on 17 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Jason Antony Reader as a director on 17 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Timothy David Collins as a director on 17 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Kevin H Gross as a director on 17 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Kevin John Baldwin as a director on 17 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Ms Suellen Ravanas as a director on 17 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Kenneth Russell Johns as a director on 17 March 2021 |