AIUA HOLDINGS LIMITED

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

    Company NameAIUA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04606615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AIUA HOLDINGS LIMITED?

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

    Where is AIUA HOLDINGS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of AIUA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATEMAY LIMITEDDec 02, 2002Dec 02, 2002

    What are the latest accounts for AIUA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AIUA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Mar 11, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2019

    LRESSP

    Appointment of Dean Clarke as a secretary on Dec 11, 2018

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018

    1 pagesTM02

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 48,729
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Who are the officers of AIUA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    253940650001
    EROTOCRITOU, Antonios
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomCypriotDeputy Cfo167795710001
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrishDirector222326970001
    CLARK, Darryl
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    153019370001
    CLARK, Samuel Thomas Budgen
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    161850610001
    CRATON, Timothy Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    BritishSolicitor76055420004
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    BritishDirector99424380001
    GOURIET, Geoffrey Costerton
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    249087890001
    GREGORY, Jacqueline Anne
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    221959020001
    HARRISON, Paul Leslie
    7 Chapelry Garth
    HU12 8LR Hedon
    East Yorkshire
    Secretary
    7 Chapelry Garth
    HU12 8LR Hedon
    East Yorkshire
    British86555890002
    HUNTER, Andrew Stewart
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    156644180001
    HUNTER, Andrew Stewart
    Cornwallis Road
    ME16 8BA Maidstone
    44
    Kent
    Secretary
    Cornwallis Road
    ME16 8BA Maidstone
    44
    Kent
    British130726690001
    OWENS, Jennifer
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    183298520001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishDirector6180280001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CULLUM, Peter Geoffrey
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    United KingdomBritishDirector59873490009
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritishDirector99424380001
    EGAN, Scott
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandBritishDirector170703910001
    HARRISON, Geoffrey Arthur
    3 Tranby Lodge Gardens
    HU13 0TL Hessle
    East Yorkshire
    Director
    3 Tranby Lodge Gardens
    HU13 0TL Hessle
    East Yorkshire
    United KingdomBritishManaging Director1620810001
    HODGES, Mark Steven
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    United KingdomBritishDirector58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishDirector129538180001
    MOUNITFIELD, James Oughtred
    Southwold Farm
    Brantingham
    HU15 1QP Brough
    East Yorkshire
    Director
    Southwold Farm
    Brantingham
    HU15 1QP Brough
    East Yorkshire
    United KingdomBritishFarmer86762410001
    MUGGE, Mark Stephen
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector162920630005
    OUGHTRED, Michael Norman
    Uplands 5 Brimley
    Molescroft Road
    HU17 7EE Beverley
    North Humberside
    Director
    Uplands 5 Brimley
    Molescroft Road
    HU17 7EE Beverley
    North Humberside
    EnglandBritishCompany Director91597240001
    PHILIP, Timothy Duncan
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park,
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandAustralianDirector99066410002
    PHILIP, Timothy Duncan
    20 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    Director
    20 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    United KingdomBritishAccountant99066410001
    PROVERBS, Antony
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    27 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    EnglandBritishDirector79185700014
    SHEEKEY, Geoffrey Leslie
    29 Mead Walk
    Anlaby Park
    HU4 6XE Hull
    East Yorkshire
    Director
    29 Mead Walk
    Anlaby Park
    HU4 6XE Hull
    East Yorkshire
    United KingdomBritishGroup Finance Director14529640001
    TORRANCE, David Winton Watt
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    Director
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    UkBritishDirector5901560006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of AIUA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Insurance Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number07476462
    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 AIUA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Commencement of winding up
    Jul 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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