AIMIA LOYALTY ANALYTICS UK LIMITED

AIMIA LOYALTY ANALYTICS UK LIMITED

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

    Company NameAIMIA LOYALTY ANALYTICS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06105748
    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 AIMIA LOYALTY ANALYTICS UK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is AIMIA LOYALTY ANALYTICS UK LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AIMIA LOYALTY ANALYTICS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOYALTY MANAGEMENT GROUP ANALYTICS LIMITEDMar 26, 2007Mar 26, 2007
    3525TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDFeb 14, 2007Feb 14, 2007

    What are the latest accounts for AIMIA LOYALTY ANALYTICS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AIMIA LOYALTY ANALYTICS UK LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2025
    Next Confirmation Statement DueNov 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2024
    OverdueNo

    What are the latest filings for AIMIA LOYALTY ANALYTICS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gavin John Thistlethwaite as a director on Jan 17, 2025

    1 pagesTM01
    XDUERY7L

    Appointment of Lindsay Kathryn Kirking as a director on Jan 17, 2025

    2 pagesAP01
    XDUEQ1C8

    Termination of appointment of Kenneth Russell Johns as a director on Sep 14, 2024

    1 pagesTM01
    XDHQB1PT

    Director's details changed for Mr Luigi Sacchetti on Nov 18, 2024

    2 pagesCH01
    XDG7U4ZY

    Confirmation statement made on Nov 13, 2024 with updates

    4 pagesCS01
    XDG7U2OL

    Full accounts made up to Dec 31, 2023

    33 pagesAA
    AD07Z0R4

    Termination of appointment of Susan Elizabeth Bennett as a director on Feb 16, 2024

    1 pagesTM01
    XCZTE9T4

    Confirmation statement made on Nov 13, 2023 with updates

    4 pagesCS01
    XCG82N9M

    Statement of capital on Nov 08, 2023

    • Capital: GBP 1
    5 pagesSH19
    YCFUQES3

    legacy

    1 pagesSH20
    YCFUQEA0

    legacy

    1 pagesCAP-SS
    YCFUQDT6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 06, 2023

    • Capital: GBP 483,516
    3 pagesSH01
    XCFS06LS

    Statement of capital on Nov 03, 2023

    • Capital: GBP 1
    5 pagesSH19
    YCFHLDOW

    legacy

    1 pagesSH20
    YCFHLB6P

    legacy

    1 pagesCAP-SS
    YCFHLBC8

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 02/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    35 pagesAA
    AC9RAMHD

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01
    XC4CQHK8

    Full accounts made up to Dec 31, 2021

    36 pagesAA
    AC2XXPZS

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Suellen Ravanas as a director on Nov 04, 2022

    1 pagesTM01
    XBGHMOB5

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01
    XB8O1I63

    Full accounts made up to Dec 31, 2020

    30 pagesAA
    AB7NEIGW

    Who are the officers of AIMIA LOYALTY ANALYTICS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    KIRKING, Lindsay Kathryn
    c/o Circana, Llc
    203 N. Lasalle Street
    60601 Chicago
    Suite 1500
    Illinois
    United States
    Director
    c/o Circana, Llc
    203 N. Lasalle Street
    60601 Chicago
    Suite 1500
    Illinois
    United States
    United StatesAmericanTax Executive331332380001
    SACCHETTI, Luigi
    Western Road
    Bracknell
    RG12 1RT Berkshire
    Maxis 1
    England
    Director
    Western Road
    Bracknell
    RG12 1RT Berkshire
    Maxis 1
    England
    EnglandBritish,ItalianChief Financial Officer294735580002
    BOYES, James Simon
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Secretary
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    247524360001
    BRIGGS, Martin Neil
    Hatching Green
    AL5 2JS Harpenden
    Byland
    Hertfordshire
    Secretary
    Hatching Green
    AL5 2JS Harpenden
    Byland
    Hertfordshire
    BritishCompany Secretary47985980002
    HENDERSON-ROSS, Jeremy
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    Secretary
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    BritishSolicitor129082780001
    LEVY, Jonathan Ricky
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Secretary
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    193859040001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    ADAMS, David Leslie
    317 Pinetree Crescent
    Beaconsfield
    Qc H9w 5e2
    Canada
    Director
    317 Pinetree Crescent
    Beaconsfield
    Qc H9w 5e2
    Canada
    CanadaCanadianChief Financial Officer126349580001
    BALDWIN, Kevin John
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    EnglandBritishAct. Man. Dir. & Chief Comm Officer277486310001
    BENNETT, Susan Elizabeth
    Suite 1500
    Chicago
    203 North Lasalle Street
    Il 60606
    United States
    Director
    Suite 1500
    Chicago
    203 North Lasalle Street
    Il 60606
    United States
    United StatesAmericanBusiness Person246901830001
    BOYES, James Simon
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    United KingdomBritishFinance Director195904590002
    BUFFIN, Tony
    7 Thatch Close
    Darley Abbey
    DE22 1EA Derby
    Derbyshire
    Director
    7 Thatch Close
    Darley Abbey
    DE22 1EA Derby
    Derbyshire
    BritishCompany Director115927370001
    COLLINS, Timothy David
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    Director
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    EnglandBritishManaging Director258252850001
    DUCHESNE, Rupert Duchesne
    Givins Street
    FOREIGN Toronto
    105
    On M6j 2yn
    Canada
    Director
    Givins Street
    FOREIGN Toronto
    105
    On M6j 2yn
    Canada
    CanadaCanadianPresident And Chief Executive126349850002
    GOMEZ, Anna Christina Torres
    Suite 1500
    60601 Chicago
    203 North Lasalle Street
    Il
    United States
    Director
    Suite 1500
    60601 Chicago
    203 North Lasalle Street
    Il
    United States
    United StatesAmericanDirector290781880001
    GRAFTON, Mark
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    EnglandBritishCfo237411830001
    GRAFTON, Mark David
    Plantation Road
    LU7 3HJ Leighton Buzzard
    97b
    Bedfordshire
    United Kingdom
    Director
    Plantation Road
    LU7 3HJ Leighton Buzzard
    97b
    Bedfordshire
    United Kingdom
    United KingdomBritishFinance Director135096360001
    GROSS, Kevin H
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United StatesAmericanSenior Vice President277377400001
    HAWKES, Simon John
    8 Elsynge Road
    Wandsworth
    SW18 2HN London
    Director
    8 Elsynge Road
    Wandsworth
    SW18 2HN London
    EnglandBritishDirector87306440001
    HENDERSON-ROSS, Jeremy
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    United KingdomBritishSolicitor166035040001
    HENDERSON-ROSS, Jeremy
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    Director
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    CanadaBritishSolicitor129082780001
    HOUNSELL, Mark
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Great BritainCanadianSolicitor166034980001
    JOHNS, Kenneth Russell
    Suite 1500
    Chicago
    203 North Lasalle Street
    Il 60606
    United States
    Director
    Suite 1500
    Chicago
    203 North Lasalle Street
    Il 60606
    United States
    United StatesAmericanBusiness Person181344050001
    JOHNSTON, David William
    80 Strand Third Floor
    London
    WC2R 0NN
    Director
    80 Strand Third Floor
    London
    WC2R 0NN
    United KingdomBritishCeo275582750001
    LEONARD, Steven
    80 Strand
    WC2R 0NN London
    5th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0NN London
    5th Floor
    United Kingdom
    CanadaCanadianDirector260504690001
    LEVY, Jonathan Ricky
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    EnglandBritishSolicitor193856050001
    LIPS, Jan-Pieter
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    United KingdomDutchCeo178840870001
    LONNUM, Tor Magne
    80 Strand
    WC2R 0NN London
    6th Floor
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    DenmarkNorwegianCfo207998870001
    MOORHEAD, Alex
    49 Scarsdale Villas
    W8 6PU London
    Director
    49 Scarsdale Villas
    W8 6PU London
    United StatesC E O107901960002
    PALMER, Martin William Gordon
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United KingdomBritishDirector55999620030
    RAVANAS, Suellen
    Suite 1500
    Chicago
    203 North Lasalle Street
    Il 60606
    United States
    Director
    Suite 1500
    Chicago
    203 North Lasalle Street
    Il 60606
    United States
    United StatesAmericanBusiness Person280891750001
    READER, Jason Antony
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United KingdomBritishNew Business Manager147940160001
    ROSEN, Matthew A
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    CanadaCanadianGeneral Counsel277377410001

    Who are the persons with significant control of AIMIA LOYALTY ANALYTICS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0NN London
    5th Floor 80
    United Kingdom
    Jan 30, 2018
    Strand
    WC2R 0NN London
    5th Floor 80
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number6436883
    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.
    Aimia Emea Limited
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Apr 06, 2016
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number5821446
    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.

    What are the latest statements on persons with significant control for AIMIA LOYALTY ANALYTICS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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