Advanced company searchLink opens in new window

AIMIA HOLDINGS UK LIMITED

Company number 06436883

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)
06 Dec 2021 CAP-SS Solvency Statement dated 25/11/21
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/11/2021
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
  • GBP 3,155,036.29
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
  • GBP 3,154,036.29
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
  • GBP 3,154,036.28
10 Oct 2019 CAP-SS Solvency Statement dated 09/10/19
10 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 09/10/2019
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 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
21 Jun 2019 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
21 Jun 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 12 June 2019
21 Jun 2019 TM02 Termination of appointment of James Simon Boyes as a secretary on 12 June 2019
07 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates