AA INTERMEDIATE CO LIMITED
Overview
Company Name | AA INTERMEDIATE CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05148845 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AA INTERMEDIATE CO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AA INTERMEDIATE CO LIMITED located?
Registered Office Address | Level 3, Plant Basing View RG21 4HG Basingstoke Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AA INTERMEDIATE CO LIMITED?
Company Name | From | Until |
---|---|---|
AA JUNIOR MEZZANINE CO LIMITED | Oct 04, 2004 | Oct 04, 2004 |
BETA JUNIOR MEZZANINE CO LIMITED | Jun 25, 2004 | Jun 25, 2004 |
SHIMMERVALE LIMITED | Jun 09, 2004 | Jun 09, 2004 |
What are the latest accounts for AA INTERMEDIATE CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for AA INTERMEDIATE CO LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for AA INTERMEDIATE CO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Aa Mid Co Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Group of companies' accounts made up to Jan 31, 2025 | 99 pages | AA | ||||||||||||||||||
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on Nov 01, 2024 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 31, 2024 | 97 pages | AA | ||||||||||||||||||
Termination of appointment of Marianne Neville as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael Wing as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 31, 2023 | 100 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 31, 2022 | 100 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Kevin Jeremy Dangerfield as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Thomas Owen Mackay as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 27, 2021
| 4 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 27, 2021
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2021
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2021
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||||||||||||||||||
Group of companies' accounts made up to Jan 31, 2021 | 108 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021 | 1 pages | TM02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2021
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of AA INTERMEDIATE CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, James Edward | Secretary | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | 288240450001 | |||||||
MACKAY, Thomas Owen | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Chartered Accountant | 225890880001 | ||||
WING, Michael | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Chartered Accountant | 323683060001 | ||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | Company Secretary | 115843280001 | |||||
FREE, Catherine Marie | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 245937850002 | |||||||
HOOSEN, Nadia | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 255279910001 | |||||||
MILLAR, Mark Falcon | Secretary | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | 190875530001 | |||||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171614180001 | |||||||
SCOTT, Robert James | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 187308740001 | |||||||
WOOLF, Paul Antony | Secretary | Freemantle King Lane SO20 8JE Over Wallop Hampshire | British | 160679880001 | ||||||
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Finance Director | 71264540006 | ||||
CHINN, Trevor Edwin, Sir | Director | Marble Arch Tower 55 Bryanston Street W1H 7AJ London | England | British | Company Chairman | 19150700004 | ||||
CLARKE, Martin Andrew, Dr | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Executive Director | 121053560001 | ||||
DANGERFIELD, Kevin Jeremy | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | Chief Financial Officer | 117115170004 | ||||
ELLIOTT, Derek James | Director | 50 Wilton Crescent Wimbledon SW19 3QS London | British | Director | 72275690002 | |||||
GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Company Director | 51490510002 | ||||
HEWITT, Nicholas John | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Executive Director | 189107810001 | ||||
HOOPER, Robin Peveril | Director | 18 Beauclerc Road W6 0NS London | British | Private Equity Investor Execut | 97001520002 | |||||
HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Company Director | 160271430001 | ||||
JANSEN, Christopher Trevor Peter | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Chief Executive Officer | 184427650001 | ||||
KAYE, Jonathan Russell | Director | 13 Kelmscott Road SW11 6QX London | British | None | 126407230001 | |||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
LUCAS, Robert Richard | Director | AL6 | British | Company Director | 70329570002 | |||||
MACKENZIE, Alexander Donald | Director | Shalden Lodge Shalden Lane Shalden GU34 4DU Alton Hampshire | United Kingdom | British | Company Director | 105120270001 | ||||
MACKENZIE, Robert David | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | Executive Chairman | 43747970001 | ||||
MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | Solicitor | 84701400002 | ||||
MUELDER, Philip Sebastian | Director | 28 Campden Hill Gardens W8 7AZ London | United Kingdom | British | Investment Executive | 124967240002 | ||||
NEVILLE, Marianne | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | United Kingdom | British | Chartered Accountant | 235099440002 | ||||
PARKER, Timothy Charles | Director | Southwood East Apollo Rise GU14 0JW Farnborough Hampshire | United Kingdom | British | Director | 122029390001 | ||||
PRITCHARD, Gillian Rosemary | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | Head Of Finance | 208086500001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | Director | 104000820011 | ||||
SELLARS, Ian | Director | 1 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | Company Director | 107731430001 |
Who are the persons with significant control of AA INTERMEDIATE CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aa Mid Co Limited | Apr 06, 2016 | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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