AIS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03561278
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AIS GROUP LIMITED located?

    Registered Office Address
    Havas House Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINALFLOW LIMITEDMay 11, 1998May 11, 1998

    What are the latest accounts for AIS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James George Merryweather as a director on Oct 25, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2019

    4 pagesAAMD

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Aug 31, 2020

    2 pagesAP03

    Appointment of Mr Allan John Ross as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Allan John Ross as a secretary on Aug 31, 2020

    1 pagesTM02

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 07, 2018

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 30/01/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Aidan Gerard Chapman as a director on Dec 31, 2017

    1 pagesTM01

    Who are the officers of AIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    274072550001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish95687560001
    INGALL, Jonathan Bryan
    The Beeches
    20b Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    Secretary
    The Beeches
    20b Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    British31054700002
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Secretary
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    British64095930003
    PINKS, Nicholas
    122 Lower Richmond Road
    SW15 1LN London
    Secretary
    122 Lower Richmond Road
    SW15 1LN London
    British121868850001
    RHYMER, Alastair St John
    St. Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    Secretary
    St. Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    173333930001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    200718290001
    SAMUEL, Simon Robert
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    Secretary
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    British56340670001
    SIEFF, David Hirsch
    12 The Woodlands
    Southgate
    N14 5RN London
    Secretary
    12 The Woodlands
    Southgate
    N14 5RN London
    British61875370001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARCHIBALD, Stuart Douglas
    12 Well Walk
    NW3 1LD London
    Director
    12 Well Walk
    NW3 1LD London
    United KingdomBritish96591610001
    AVERY, Pedro Mark Daniel
    Tottenham Court Road
    W1T 7QX London
    247
    Director
    Tottenham Court Road
    W1T 7QX London
    247
    United KingdomBritish200108460001
    BASCONES GLEAVE, Juan Jose
    Berners House
    47-48 Berners Street
    W1T 3NF London
    Director
    Berners House
    47-48 Berners Street
    W1T 3NF London
    SpainSpanish170189700001
    BRYAN, Alistair
    24b College Road
    NW10 5EP London
    Director
    24b College Road
    NW10 5EP London
    British107914660001
    CARCELLER, Xavier Miret
    Balmes, 470, 60, 2a
    08022 Barcelona
    Spain
    Director
    Balmes, 470, 60, 2a
    08022 Barcelona
    Spain
    SpainSpanish130486820001
    CHAPMAN, Aidan Gerard
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish51799970001
    CRAZE, Mark Robert Benjamin
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    United KingdomBritish121071250001
    DELPORT, Dominique
    Rue Larin
    92150 Rueil
    Malmaison
    3
    France
    Director
    Rue Larin
    92150 Rueil
    Malmaison
    3
    France
    FranceFrench186174760001
    EPPERSON JR, Donald Charles
    147 Orchard Avenue
    Weston
    Massachusetts 02493
    Usa
    Director
    147 Orchard Avenue
    Weston
    Massachusetts 02493
    Usa
    American130487110001
    FRAMPTON-CALERO, Paul Anthony
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish200108500001
    INGALL, Jonathan Bryan
    The Beeches
    20b Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    Director
    The Beeches
    20b Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    United KingdomBritish31054700002
    LOWE, Carole Ann
    22 St Alban's Avenue
    KT13 8EN Weybridge
    Surrey
    Director
    22 St Alban's Avenue
    KT13 8EN Weybridge
    Surrey
    United KingdomBritish107993520001
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Director
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    EnglandBritish64095930003
    MERRYWEATHER, James George
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish191511090001
    MORLEY-BROWN, Matthew Crawford
    Dudley Street
    MK40 3SY Bedford
    133
    Bedfordshire
    United Kingdom
    Director
    Dudley Street
    MK40 3SY Bedford
    133
    Bedfordshire
    United Kingdom
    British107958120002
    PEREZ-ACHA, Gabriel Saenz De Bruaga
    Avda De La Vega 10 Portal 4
    40 Izq Arroyo De La Vega
    28109 Alcobendas Madrid
    Spain
    Director
    Avda De La Vega 10 Portal 4
    40 Izq Arroyo De La Vega
    28109 Alcobendas Madrid
    Spain
    SpainSpanish130487010001
    POYNTON, Darren William
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish241341180001
    RHIND, James Anthony
    Willow Bridge Road
    N1 2LA London
    16
    United Kingdom
    Director
    Willow Bridge Road
    N1 2LA London
    16
    United Kingdom
    United KingdomBritish140968970001
    RHYMER, Alastair St John
    St. Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    EnglandBritish172668050001
    RIVERA, Jorge Ustrell
    Torrent Pau Manent, 35,
    Bis/08338 Premia De Dalt
    Barcelona
    Spain
    Director
    Torrent Pau Manent, 35,
    Bis/08338 Premia De Dalt
    Barcelona
    Spain
    SpainSpanish130486680001
    ROBERTSON, Glenn Alexander
    26 Gladdings Road
    Caldwell
    New Jersey 07006
    Usa
    Director
    26 Gladdings Road
    Caldwell
    New Jersey 07006
    Usa
    American130487450001
    SHURVILLE, Jerram
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    British60930980002
    STRETTON, Stephen
    21 Church End
    Haddenham
    HP17 8AE Aylesbury
    Swanbourne
    Bucks
    Director
    21 Church End
    Haddenham
    HP17 8AE Aylesbury
    Swanbourne
    Bucks
    United KingdomBritish60642010003
    WOODHOUSE, Paul Francis
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish36377860001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of AIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havas Shared Services Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Apr 06, 2016
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00071253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AIS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 01, 1998
    Delivered On Oct 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as contemplated by clause 6.2 of the shareholders agreement dated 16TH september 1998
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rscg (No.2) Limited
    Transactions
    • Oct 06, 1998Registration of a charge (395)
    • Nov 22, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0