Advanced company searchLink opens in new window

AIMIA HOLDINGS UK LIMITED

Company number 06436883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 3,154,036.28
31 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,462,260.70
30 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,537,260.70
30 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,592,361.55
30 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2017
  • GBP 2,947,243.18
30 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2018
  • GBP 2,990,243.18
30 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2016
  • GBP 2,564,861.55
08 May 2019 TM01 Termination of appointment of Mark Grafton as a director on 3 May 2019
08 May 2019 AP01 Appointment of Mr Timothy David Collins as a director on 3 May 2019
31 Jan 2019 TM01 Termination of appointment of Simon John Hawkes as a director on 31 January 2019
18 Jan 2019 MR04 Satisfaction of charge 5 in full
18 Jan 2019 MR04 Satisfaction of charge 4 in full
18 Jan 2019 MR04 Satisfaction of charge 6 in full
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 3,002,628.31
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
04 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 TM01 Termination of appointment of Jonathan Ricky Levy as a director on 15 June 2018
18 Jun 2018 AP03 Appointment of Mr James Simon Boyes as a secretary on 15 June 2018
18 Jun 2018 TM02 Termination of appointment of Jonathan Ricky Levy as a secretary on 15 June 2018
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2,959,628.31
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
03 Apr 2018 AP01 Appointment of Mr James Simon Boyes as a director on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of Maria Southey as a director on 29 March 2018
14 Feb 2018 AD01 Registered office address changed from 6th Floor 80 Strand London WC2R 0NN to 5th Floor, 80 Strand London WC2R 0NN on 14 February 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
31 Aug 2017 AP01 Appointment of Mr Mark Grafton as a director on 31 August 2017