- Company Overview for AIMIA HOLDINGS UK LIMITED (06436883)
- Filing history for AIMIA HOLDINGS UK LIMITED (06436883)
- People for AIMIA HOLDINGS UK LIMITED (06436883)
- Charges for AIMIA HOLDINGS UK LIMITED (06436883)
- Registers for AIMIA HOLDINGS UK LIMITED (06436883)
- More for AIMIA HOLDINGS UK LIMITED (06436883)
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) |
---|---|---|---|
05 Apr 2022 | CAP-SS | Solvency Statement dated 28/03/22 | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | SH20 | Statement by Directors | |
06 Dec 2021 | SH19 |
Statement of capital on 6 December 2021
|
|
06 Dec 2021 | CAP-SS | Solvency Statement dated 25/11/21 | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
19 Apr 2021 | TM01 | Termination of appointment of Edouard Dong Vo-Quang as a director on 31 March 2021 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
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 | |
20 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
22 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
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 | |
10 Oct 2019 | SH20 | Statement by Directors | |
10 Oct 2019 | SH19 |
Statement of capital on 10 October 2019
|
|
10 Oct 2019 | CAP-SS | Solvency Statement dated 09/10/19 | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 Steven Leonard as a director on 28 June 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Jason Antony Reader 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 |