AIS GROUP LIMITED
Overview
| Company Name | AIS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03561278 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINALFLOW LIMITED | May 11, 1998 | May 11, 1998 |
What are the latest accounts for AIS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AIS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James George Merryweather as a director on Oct 25, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Amended accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AAMD | ||||||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Aug 31, 2020 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Allan John Ross as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Allan John Ross as a secretary on Aug 31, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 07, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Aidan Gerard Chapman as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of AIS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274072550001 | |||||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 95687560001 | |||||
| INGALL, Jonathan Bryan | Secretary | The Beeches 20b Bromham Road MK40 4AF Biddenham Bedfordshire | British | 31054700002 | ||||||
| MCELHATTON, Michael Edward | Secretary | 28 White Rose Lane GU22 7JY Woking Surrey | British | 64095930003 | ||||||
| PINKS, Nicholas | Secretary | 122 Lower Richmond Road SW15 1LN London | British | 121868850001 | ||||||
| RHYMER, Alastair St John | Secretary | St. Martin's Lane WC2N 4JS London 60 United Kingdom | 173333930001 | |||||||
| ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 200718290001 | |||||||
| SAMUEL, Simon Robert | Secretary | 26 Samuel Gray Gardems KT2 5UY Kingston Upon Thames Surrey | British | 56340670001 | ||||||
| SIEFF, David Hirsch | Secretary | 12 The Woodlands Southgate N14 5RN London | British | 61875370001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ARCHIBALD, Stuart Douglas | Director | 12 Well Walk NW3 1LD London | United Kingdom | British | 96591610001 | |||||
| AVERY, Pedro Mark Daniel | Director | Tottenham Court Road W1T 7QX London 247 | United Kingdom | British | 200108460001 | |||||
| BASCONES GLEAVE, Juan Jose | Director | Berners House 47-48 Berners Street W1T 3NF London | Spain | Spanish | 170189700001 | |||||
| BRYAN, Alistair | Director | 24b College Road NW10 5EP London | British | 107914660001 | ||||||
| CARCELLER, Xavier Miret | Director | Balmes, 470, 60, 2a 08022 Barcelona Spain | Spain | Spanish | 130486820001 | |||||
| CHAPMAN, Aidan Gerard | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 51799970001 | |||||
| CRAZE, Mark Robert Benjamin | Director | St. Martin's Lane WC2N 4JS London 60 England | United Kingdom | British | 121071250001 | |||||
| DELPORT, Dominique | Director | Rue Larin 92150 Rueil Malmaison 3 France | France | French | 186174760001 | |||||
| EPPERSON JR, Donald Charles | Director | 147 Orchard Avenue Weston Massachusetts 02493 Usa | American | 130487110001 | ||||||
| FRAMPTON-CALERO, Paul Anthony | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 200108500001 | |||||
| INGALL, Jonathan Bryan | Director | The Beeches 20b Bromham Road MK40 4AF Biddenham Bedfordshire | United Kingdom | British | 31054700002 | |||||
| LOWE, Carole Ann | Director | 22 St Alban's Avenue KT13 8EN Weybridge Surrey | United Kingdom | British | 107993520001 | |||||
| MCELHATTON, Michael Edward | Director | 28 White Rose Lane GU22 7JY Woking Surrey | England | British | 64095930003 | |||||
| MERRYWEATHER, James George | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 191511090001 | |||||
| MORLEY-BROWN, Matthew Crawford | Director | Dudley Street MK40 3SY Bedford 133 Bedfordshire United Kingdom | British | 107958120002 | ||||||
| PEREZ-ACHA, Gabriel Saenz De Bruaga | Director | Avda De La Vega 10 Portal 4 40 Izq Arroyo De La Vega 28109 Alcobendas Madrid Spain | Spain | Spanish | 130487010001 | |||||
| POYNTON, Darren William | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 241341180001 | |||||
| RHIND, James Anthony | Director | Willow Bridge Road N1 2LA London 16 United Kingdom | United Kingdom | British | 140968970001 | |||||
| RHYMER, Alastair St John | Director | St. Martin's Lane WC2N 4JS London 60 United Kingdom | England | British | 172668050001 | |||||
| RIVERA, Jorge Ustrell | Director | Torrent Pau Manent, 35, Bis/08338 Premia De Dalt Barcelona Spain | Spain | Spanish | 130486680001 | |||||
| ROBERTSON, Glenn Alexander | Director | 26 Gladdings Road Caldwell New Jersey 07006 Usa | American | 130487450001 | ||||||
| SHURVILLE, Jerram | Director | Chess Park Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | 60930980002 | ||||||
| STRETTON, Stephen | Director | 21 Church End Haddenham HP17 8AE Aylesbury Swanbourne Bucks | United Kingdom | British | 60642010003 | |||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of AIS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas Shared Services Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AIS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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