AIMIA HOLDINGS UK II LIMITED
Overview
Company Name | AIMIA HOLDINGS UK II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07474321 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIMIA HOLDINGS UK II LIMITED?
Company Name | From | Until |
---|---|---|
AEROPLAN HOLDINGS UK II LIMITED | Dec 20, 2010 | Dec 20, 2010 |
What are the latest accounts for AIMIA HOLDINGS UK II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for AIMIA HOLDINGS UK II LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 04, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 19, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Director's details changed for Ms Emma Carys Price on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Emma Carys Price as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin William Gordon Palmer as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||||||
Notification of Aimia Holdings Uk Limited as a person with significant control on Jan 24, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Aimia Inc as a person with significant control on Jan 24, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Statement of capital on Jul 23, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Edouard Dong Vo-Quang as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of AIMIA HOLDINGS UK II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom |
| 128256230002 | ||||||||||
LEONARD, Steven | Director | 80 Strand WC2R 0NN London 5th Floor United Kingdom | Canada | Canadian | Director | 260504690001 | ||||||||
PRICE, Emma Carys | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | Director | 281628430002 | ||||||||
READER, Jason Antony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | New Business Manager | 147940160001 | ||||||||
BOYES, James Simon | Secretary | Strand WC2R 0NN London 5th Floor, 80 England | 247522700001 | |||||||||||
HENDERSON ROSS, Jeremy | Secretary | Strand WC2R 0NN London 3rd Floor, 80 Uk | 156475280001 | |||||||||||
LEVY, Jonathan Ricky | Secretary | Strand WC2R 0NN London 5th Floor, 80 England | 193884320001 | |||||||||||
ADAMS, David Leslie | Director | De Maisonneuve Boulevard West Montreal 5100 Quebec H4a 3tz Canada | Canada | Canadian | Cfo | 126349580001 | ||||||||
BOYES, James Simon | Director | Strand WC2R 0NN London 5th Floor, 80 England | United Kingdom | British | Finance Director | 195904590002 | ||||||||
COLLINS, Timothy David | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | England | British | Managing Director | 258252850001 | ||||||||
GRAFTON, Mark | Director | Strand WC2R 0NN London 5th Floor, 80 England | England | British | Cfo | 237411830001 | ||||||||
GRAFTON, Mark David | Director | Strand WC2R 0NN London 3rd Floor 80 Uk | United Kingdom | British | Finance Director | 135096360001 | ||||||||
HAWKES, Simon John | Director | Strand WC2R 0NN London 3rd Floor, 80 United Kingdom | England | British | Director | 87306440001 | ||||||||
HENDERSON-ROSS, Jeremy | Director | 80 Strand WC2R 0NN London 6th Floor England | United Kingdom | British | Solicitor | 166035040001 | ||||||||
HOUNSELL, Mark | Director | De Maisonneuve Boulevard West Montreal 5100 Quebec H4a 3tz Canada | Canada | Canadian | Lawyer (Solicitor) | 148139170001 | ||||||||
JOHNSTON, David William | Director | Strand WC2R 0NN London 3rd Floor, 80 Uk | United Kingdom | British | Ceo | 275582750001 | ||||||||
LEVY, Jonathan Ricky | Director | Strand WC2R 0NN London 5th Floor, 80 England | England | British | Solicitor | 193856050001 | ||||||||
LIPS, Jan-Pieter | Director | 80 Strand WC2R 0NN London 6th Floor England | United Kingdom | Dutch | Chief Executive | 178840870001 | ||||||||
LONNUM, Tor Magne | Director | 80 Strand WC2R 0NN London 6th Floor | Denmark | Norwegian | Cfo | 207998870001 | ||||||||
PALMER, Martin William Gordon | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | Director | 55999620030 | ||||||||
SOUTHEY, Maria | Director | Strand WC2R 0NN London 5th Floor, 80 England | England | British | Cfo | 200063120001 | ||||||||
VO-QUANG, Edouard Dong | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | Canada | Canadian | Lawyer | 204727160001 |
Who are the persons with significant control of AIMIA HOLDINGS UK II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aimia Holdings Uk Limited | Jan 24, 2023 | 50 Broadway SW1H 0DB London 7th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aimia Inc | Jan 01, 2017 | Suite 1000 Montreal 525 Viger Avenue West Qc Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AIMIA HOLDINGS UK II LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 04, 2017 | Jan 04, 2017 | The 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