AA INTERMEDIATE CO LIMITED

AA INTERMEDIATE CO LIMITED

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

    Company NameAA INTERMEDIATE CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05148845
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AA INTERMEDIATE CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AA JUNIOR MEZZANINE CO LIMITEDOct 04, 2004Oct 04, 2004
    BETA JUNIOR MEZZANINE CO LIMITEDJun 25, 2004Jun 25, 2004
    SHIMMERVALE LIMITEDJun 09, 2004Jun 09, 2004

    What are the latest accounts for AA INTERMEDIATE CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for AA INTERMEDIATE CO LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for AA INTERMEDIATE CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 21, 2025 with updates

    5 pagesCS01

    Change of details for Aa Mid Co Limited as a person with significant control on Nov 01, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Jan 31, 2025

    99 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 360,893,050
    3 pagesSH01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2024

    97 pagesAA

    Termination of appointment of Marianne Neville as a director on May 29, 2024

    1 pagesTM01

    Appointment of Mr Michael Wing as a director on May 29, 2024

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2023

    100 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2022

    100 pagesAA

    Confirmation statement made on Jun 21, 2022 with updates

    4 pagesCS01

    Termination of appointment of Kevin Jeremy Dangerfield as a director on Nov 12, 2021

    1 pagesTM01

    Appointment of Mr Thomas Owen Mackay as a director on Nov 15, 2021

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Oct 27, 2021

    • Capital: GBP 360,893,049
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 27, 2021

    • Capital: GBP 360,893,049
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 27, 2021

    • Capital: GBP 360,893,049
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 04, 2021Clarification A second filed SH01 was registered on 04.11.2021.

    Statement of capital following an allotment of shares on Oct 27, 2021

    • Capital: GBP 360,893,049
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 04, 2021Clarification A second filed SH01 was registered on 04.11.2021.

    Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021

    2 pagesAP03

    Group of companies' accounts made up to Jan 31, 2021

    108 pagesAA

    Confirmation statement made on Jun 20, 2021 with updates

    5 pagesCS01

    Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 10, 2021

    • Capital: GBP 260,893,049
    3 pagesSH01

    Who are the officers of AA INTERMEDIATE CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, James Edward
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Secretary
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    288240450001
    MACKAY, Thomas Owen
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    United KingdomBritishChartered Accountant225890880001
    WING, Michael
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    United KingdomBritishChartered Accountant323683060001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    BritishCompany Secretary115843280001
    FREE, Catherine Marie
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    245937850002
    HOOSEN, Nadia
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    255279910001
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Secretary
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    190875530001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171614180001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    187308740001
    WOOLF, Paul Antony
    Freemantle
    King Lane
    SO20 8JE Over Wallop
    Hampshire
    Secretary
    Freemantle
    King Lane
    SO20 8JE Over Wallop
    Hampshire
    British160679880001
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director71264540006
    CHINN, Trevor Edwin, Sir
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    Director
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    EnglandBritishCompany Chairman19150700004
    CLARKE, Martin Andrew, Dr
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    United KingdomBritishExecutive Director121053560001
    DANGERFIELD, Kevin Jeremy
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    United KingdomBritishChief Financial Officer117115170004
    ELLIOTT, Derek James
    50 Wilton Crescent
    Wimbledon
    SW19 3QS London
    Director
    50 Wilton Crescent
    Wimbledon
    SW19 3QS London
    BritishDirector72275690002
    GOODSELL, John Andrew
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishCompany Director51490510002
    HEWITT, Nicholas John
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    United KingdomBritishExecutive Director189107810001
    HOOPER, Robin Peveril
    18 Beauclerc Road
    W6 0NS London
    Director
    18 Beauclerc Road
    W6 0NS London
    BritishPrivate Equity Investor Execut97001520002
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishCompany Director160271430001
    JANSEN, Christopher Trevor Peter
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritishChief Executive Officer184427650001
    KAYE, Jonathan Russell
    13 Kelmscott Road
    SW11 6QX London
    Director
    13 Kelmscott Road
    SW11 6QX London
    BritishNone126407230001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LUCAS, Robert Richard
    AL6
    Director
    AL6
    BritishCompany Director70329570002
    MACKENZIE, Alexander Donald
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritishCompany Director105120270001
    MACKENZIE, Robert David
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    EnglandBritishExecutive Chairman43747970001
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritishSolicitor84701400002
    MUELDER, Philip Sebastian
    28 Campden Hill Gardens
    W8 7AZ London
    Director
    28 Campden Hill Gardens
    W8 7AZ London
    United KingdomBritishInvestment Executive124967240002
    NEVILLE, Marianne
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    United KingdomBritishChartered Accountant235099440002
    PARKER, Timothy Charles
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    Director
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    United KingdomBritishDirector122029390001
    PRITCHARD, Gillian Rosemary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritishHead Of Finance208086500001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    EnglandBritishDirector104000820011
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Director
    1 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritishCompany Director107731430001

    Who are the persons with significant control of AA INTERMEDIATE CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5088289
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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