AIMIA LOYALTY ANALYTICS UK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 NewApplication to strike the company off the register

View Document

17/01/2517 January 2025 Appointment of Lindsay Kathryn Kirking as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Gavin John Thistlethwaite as a director on 2025-01-17

View Document

11/12/2411 December 2024 Termination of appointment of Kenneth Russell Johns as a director on 2024-09-14

View Document

19/11/2419 November 2024 Director's details changed for Mr Luigi Sacchetti on 2024-11-18

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Susan Elizabeth Bennett as a director on 2024-02-16

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Statement of capital on 2023-11-08

View Document

08/11/238 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Statement of capital on 2023-11-03

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/05/2313 May 2023 Full accounts made up to 2021-12-31

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Termination of appointment of Suellen Ravanas as a director on 2022-11-04

View Document

21/01/2221 January 2022 Appointment of Mr Gavin John Thistlethwaite as a director on 2022-01-14

View Document

23/12/2123 December 2021 Appointment of Anna Christina Torres Gomez as a director on 2021-11-01

View Document

28/07/2128 July 2021 Full accounts made up to 2019-12-31

View Document

01/07/211 July 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-06-24

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

08/07/208 July 2020 NOTIFICATION OF PSC STATEMENT ON 28/05/2020

View Document

07/07/207 July 2020 CESSATION OF AIMIA HOLDINGS UK LIMITED AS A PSC

View Document

22/06/2022 June 2020 27/05/20 STATEMENT OF CAPITAL GBP 9900002.00

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 5TH FLOOR, 80 STRAND LONDON WC2R 0NN ENGLAND

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/07/1910 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 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

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

View Document

21/06/1921 June 2019 SAIL ADDRESS CREATED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/188 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 9900001.00

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 ADOPT ARTICLES 28/08/2018

View Document

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

View Document

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

View Document

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

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF AIMIA EMEA LIMITED AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMIA HOLDINGS UK LIMITED

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

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

06/06/166 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR TOR MAGNE LONNUM

View Document

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

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOUNSELL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR EDOUARD DONG VO-QUANG

View Document

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

View Document

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

View Document

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

View Document

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JAN-PIETER LIPS

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

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

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/04/122 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT DUCHESNE

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JEREMY HENDERSON-ROSS

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MARK HOUNSELL

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED LOYALTY MANAGEMENT GROUP ANALYTICS LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY HENDERSON-ROSS

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR DAVID JOHNSTON

View Document

05/03/105 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR JEREMY HENDERSON-ROSS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR TONY BUFFIN

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SINCLAIR

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR SIMON HAWKES

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR MARK DAVID GRAFTON

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ALEX MOORHEAD

View Document

27/08/0827 August 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DUCHESNE / 07/07/2008

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY MARTIN BRIGGS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR JEREMY HENDERSON-ROSS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN BRIGGS / 10/07/2007

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

06/01/086 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/086 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0731 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0711 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 S366A DISP HOLDING AGM 26/03/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED 3525TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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