AIMIA HOLDINGS UK II LIMITED

AIMIA HOLDINGS UK II LIMITED

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

    Company NameAIMIA HOLDINGS UK II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07474321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIMIA HOLDINGS UK II LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AIMIA HOLDINGS UK II LIMITED located?

    Registered Office Address
    7th Floor 50 Broadway
    SW1H 0DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AIMIA HOLDINGS UK II LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROPLAN HOLDINGS UK II LIMITEDDec 20, 2010Dec 20, 2010

    What are the latest accounts for AIMIA HOLDINGS UK II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for AIMIA HOLDINGS UK II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 04, 2024 with updates

    5 pagesCS01

    Statement of capital on Dec 19, 2023

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled/amount of £103116.14 repaid to sole shareholder and amount of £2128318.41 credited to a reserve/distribution in specie to its sole shareholder 13/12/2023
    RES13

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Director's details changed for Ms Emma Carys Price on Oct 01, 2023

    2 pagesCH01

    Appointment of Ms Emma Carys Price as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Martin William Gordon Palmer as a director on Apr 26, 2023

    1 pagesTM01

    Notification of Aimia Holdings Uk Limited as a person with significant control on Jan 24, 2023

    2 pagesPSC02

    Cessation of Aimia Inc as a person with significant control on Jan 24, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on Oct 17, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Statement of capital on Jul 23, 2021

    • Capital: GBP 502,423.69
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 28/06/2021
    RES13

    Termination of appointment of Edouard Dong Vo-Quang as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 04, 2021 with updates

    5 pagesCS01

    Who are the officers of AIMIA HOLDINGS UK II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    LEONARD, Steven
    80 Strand
    WC2R 0NN London
    5th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0NN London
    5th Floor
    United Kingdom
    CanadaCanadianDirector260504690001
    PRICE, Emma Carys
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritishDirector281628430002
    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
    BOYES, James Simon
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Secretary
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    247522700001
    HENDERSON ROSS, Jeremy
    Strand
    WC2R 0NN London
    3rd Floor, 80
    Uk
    Secretary
    Strand
    WC2R 0NN London
    3rd Floor, 80
    Uk
    156475280001
    LEVY, Jonathan Ricky
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Secretary
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    193884320001
    ADAMS, David Leslie
    De Maisonneuve Boulevard West
    Montreal
    5100
    Quebec H4a 3tz
    Canada
    Director
    De Maisonneuve Boulevard West
    Montreal
    5100
    Quebec H4a 3tz
    Canada
    CanadaCanadianCfo126349580001
    BOYES, James Simon
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    United KingdomBritishFinance Director195904590002
    COLLINS, Timothy David
    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
    EnglandBritishManaging Director258252850001
    GRAFTON, Mark
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    EnglandBritishCfo237411830001
    GRAFTON, Mark David
    Strand
    WC2R 0NN London
    3rd Floor 80
    Uk
    Director
    Strand
    WC2R 0NN London
    3rd Floor 80
    Uk
    United KingdomBritishFinance Director135096360001
    HAWKES, Simon John
    Strand
    WC2R 0NN London
    3rd Floor, 80
    United Kingdom
    Director
    Strand
    WC2R 0NN London
    3rd Floor, 80
    United Kingdom
    EnglandBritishDirector87306440001
    HENDERSON-ROSS, Jeremy
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    United KingdomBritishSolicitor166035040001
    HOUNSELL, Mark
    De Maisonneuve Boulevard West
    Montreal
    5100
    Quebec H4a 3tz
    Canada
    Director
    De Maisonneuve Boulevard West
    Montreal
    5100
    Quebec H4a 3tz
    Canada
    CanadaCanadianLawyer (Solicitor)148139170001
    JOHNSTON, David William
    Strand
    WC2R 0NN London
    3rd Floor, 80
    Uk
    Director
    Strand
    WC2R 0NN London
    3rd Floor, 80
    Uk
    United KingdomBritishCeo275582750001
    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 KingdomDutchChief Executive178840870001
    LONNUM, Tor Magne
    80 Strand
    WC2R 0NN London
    6th Floor
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    DenmarkNorwegianCfo207998870001
    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
    SOUTHEY, Maria
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    EnglandBritishCfo200063120001
    VO-QUANG, Edouard Dong
    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
    CanadaCanadianLawyer204727160001

    Who are the persons with significant control of AIMIA HOLDINGS UK II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aimia Holdings Uk Limited
    50 Broadway
    SW1H 0DB London
    7th Floor
    Jan 24, 2023
    50 Broadway
    SW1H 0DB London
    7th Floor
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number06436883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aimia Inc
    Suite 1000
    Montreal
    525 Viger Avenue West
    Qc
    Canada
    Jan 01, 2017
    Suite 1000
    Montreal
    525 Viger Avenue West
    Qc
    Canada
    Yes
    Legal FormPublic Company
    Country RegisteredCanada
    Legal AuthorityCanada Business Corporations Act - 2017-01-01
    Place RegisteredCorporations Canada
    Registration Number996710-9
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AIMIA HOLDINGS UK II LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017Jan 04, 2017The 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