AIMIA SERVICES UK LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

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

06/07/236 July 2023 Confirmation statement made on 2023-05-25 with updates

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

17/10/2217 October 2022 Change of details for Aimia Holdings Uk Limited as a person with significant control on 2022-10-17

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

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

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

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 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

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

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 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

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

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

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 4

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

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, DIRECTOR JONATHAN LEVY

View Document

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

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / AIMIA HOLDINGS UK LIMTED / 07/06/2018

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 LIMTED

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

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

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

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

View Document

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

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

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GRAFTON / 07/01/2015

View Document

13/01/1513 January 2015 SECOND FILING FOR FORM AP01

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 SECRETARY APPOINTED MR JONATHAN RICKY LEVY

View Document

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

View Document

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

View Document

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

View Document

06/06/146 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

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

View Document

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

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

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT DUCHESNE

View Document

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

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

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

View Document

31/03/1031 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

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

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/099 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

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

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

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

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

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

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

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

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 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

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

28/12/0728 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 S366A DISP HOLDING AGM 28/07/06

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

01/08/051 August 2005 COMPANY NAME CHANGED 3433RD SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information