UKBizDB.co.uk

A I M S PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A I M S Partnership Limited. The company was founded 31 years ago and was given the registration number 02740695. The firm's registered office is in LONDON. You can find them at 3 Park Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A I M S PARTNERSHIP LIMITED
Company Number:02740695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Park Road, London, NW1 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Road, London, NW1 6AS

Director01 November 2023Active
3, Park Road, London, NW1 6AS

Director01 November 2023Active
3, Park Road, London, England, NW1 6AS

Secretary28 April 2014Active
3, Park Road, London, England, NW1 6AS

Secretary18 August 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 August 1992Active
3, Park Road, London, England, NW1 6AS

Director18 August 1992Active
3, Park Road, London, England, NW1 6AS

Director18 August 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 August 1992Active

People with Significant Control

Aims Afb Ltd
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:New Stonehill Farm, Stone Hill Road, Ashford, England, TN27 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Robinson
Notified on:01 November 2023
Status:Active
Date of birth:October 1961
Nationality:British
Address:3, Park Road, London, NW1 6AS
Nature of control:
  • Significant influence or control
Mrs Alison Louise Robinson
Notified on:01 November 2023
Status:Active
Date of birth:November 1965
Nationality:British
Address:3, Park Road, London, NW1 6AS
Nature of control:
  • Significant influence or control
As Commercial Holdings Limited
Notified on:11 November 2019
Status:Active
Country of residence:United Kingdom
Address:3, Park Road, London, United Kingdom, NW1 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A S Investment Holdings Limited
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:3, Park Road, London, United Kingdom, NW1 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Ejdelbaum
Notified on:30 April 2017
Status:Active
Date of birth:August 1955
Nationality:British
Address:3, Park Road, London, NW1 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Joseph Sucharewicz
Notified on:30 April 2017
Status:Active
Date of birth:May 1945
Nationality:British
Address:3, Park Road, London, NW1 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Capital

Capital statement capital company with date currency figure.

Download
2023-10-30Capital

Legacy.

Download
2023-10-30Insolvency

Legacy.

Download
2023-10-30Resolution

Resolution.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.