AIMIA HOLDINGS UK II LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Director's details changed for Ms Emma Carys Price on 2023-10-01

View Document

28/04/2328 April 2023 Appointment of Ms Emma Carys Price as a director on 2023-04-26

View Document

28/04/2328 April 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

08/02/238 February 2023 Cessation of Aimia Inc as a person with significant control on 2023-01-24

View Document

08/02/238 February 2023 Notification of Aimia Holdings Uk Limited as a person with significant control on 2023-01-24

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/10/2217 October 2022 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 2022-10-17

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-23

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021 Resolutions

View Document

10/10/1910 October 2019 SOLVENCY STATEMENT DATED 09/10/19

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 502423.69

View Document

10/10/1910 October 2019 STATEMENT BY DIRECTORS

View Document

10/10/1910 October 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 09/10/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BOYES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR STEVEN LEONARD

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/06/1921 June 2019 SAIL ADDRESS CREATED

View Document

21/06/1921 June 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES BOYES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMIA INC

View Document

07/06/197 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2019

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GRAFTON

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID COLLINS

View Document

29/04/1929 April 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 29/04/2019

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 502423.69

View Document

29/04/1929 April 2019 SOLVENCY STATEMENT DATED 29/04/19

View Document

29/04/1929 April 2019 REDUCE ISSUED CAPITAL 29/04/2019

View Document

29/04/1929 April 2019 STATEMENT BY DIRECTORS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HAWKES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MR JAMES SIMON BOYES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEVY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA SOUTHEY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JAMES SIMON BOYES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 6TH FLOOR 80 STRAND LONDON WC2R 0NN

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MARK GRAFTON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR TOR LONNUM

View Document

23/03/1723 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 502423.69

View Document

28/02/1728 February 2017 SOLVENCY STATEMENT DATED 14/12/16

View Document

28/02/1728 February 2017 SHARE PREMIUM ACCOUNT BE REDUCED 14/12/2016

View Document

28/02/1728 February 2017 STATEMENT BY DIRECTORS

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAN-PIETER LIPS

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 502423.69

View Document

12/09/1612 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 502423.69

View Document

12/09/1612 September 2016 SHARE PREM A/C REDUCED 28/06/2016

View Document

12/09/1612 September 2016 SOLVENCY STATEMENT DATED 28/06/16

View Document

12/09/1612 September 2016 STATEMENT BY DIRECTORS

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR TOR MAGNE LONNUM

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

16/02/1616 February 2016 STATEMENT BY DIRECTORS

View Document

16/02/1616 February 2016 SOLVENCY STATEMENT DATED 23/12/15

View Document

16/02/1616 February 2016 REDUCE SHARE PREM A/C 23/12/2015

View Document

16/02/1616 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 476423.69

View Document

15/02/1615 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR EDOUARD DONG VO-QUANG

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOUNSELL

View Document

15/01/1615 January 2016 SECOND FILING WITH MUD 20/12/11 FOR FORM AR01

View Document

15/01/1615 January 2016 SECOND FILING WITH MUD 20/12/12 FOR FORM AR01

View Document

15/01/1615 January 2016 SECOND FILING WITH MUD 20/12/13 FOR FORM AR01

View Document

24/11/1524 November 2015 STATEMENT BY DIRECTORS

View Document

24/11/1524 November 2015 SOLVENCY STATEMENT DATED 05/08/15

View Document

24/11/1524 November 2015 24/11/15 STATEMENT OF CAPITAL GBP 502423.69

View Document

24/11/1524 November 2015 REDUCE ISSUED CAPITAL 05/08/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GRAFTON

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS MARIA SOUTHEY

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR JONATHAN RICKY LEVY

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JONATHAN RICKY LEVY

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY HENDERSON-ROSS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY HENDERSON ROSS

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, 3RD FLOOR, 80 STRAND, LONDON, WC2R 0NN

View Document

25/02/1425 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 545673.69

View Document

30/01/1430 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JAN-PIETER LIPS

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 03/04/13 STATEMENT OF CAPITAL GBP 484348.97

View Document

11/04/1311 April 2013 14/12/12 STATEMENT OF CAPITAL GBP 448339.36

View Document

11/04/1311 April 2013 14/09/12 STATEMENT OF CAPITAL GBP 92869.75

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR JEREMY HENDERSON-ROSS

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED AEROPLAN HOLDINGS UK II LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 7288.47

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MARK DAVID GRAFTON

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company