UKBizDB.co.uk

AA ACCESS PARTNERSHIP LIMITED

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

This company is commonly known as Aa Access Partnership Limited. The company was founded 24 years ago and was given the registration number 03823061. The firm's registered office is in LONDON. You can find them at 105 Victoria Street, 9th Floor, Southside, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:AA ACCESS PARTNERSHIP LIMITED
Company Number:03823061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:105 Victoria Street, 9th Floor, Southside, London, England, SW1E 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Tower, 65 Buckingham Gate, London, England, SW1E 6AS

Secretary01 September 2005Active
4th Floor, The Tower, 65 Buckingham Gate, London, England, SW1E 6AS

Director19 March 2021Active
4th Floor, The Tower, 65 Buckingham Gate, London, England, SW1E 6AS

Director31 August 2000Active
46 Court Royal, Carlton Drive, London, SW15 2BJ

Secretary31 August 2000Active
31 Valley Road, Bromley, BR2 0HB

Secretary10 August 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary10 August 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director10 August 1999Active
1730 Rhode Island Avenue, Suite 803, Nw Washington, United States,

Director31 August 2000Active
1730 Rhode Island Avenue, Suite 803, Washington Nw, United States,

Director11 July 2013Active
46 Court Royal, Carlton Drive, London, SW15 2BJ

Director10 August 1999Active
105, Victoria Street, 9th Floor, Southside, London, England, SW1E 6QT

Director20 August 2008Active

People with Significant Control

Project Donna Bidco Limited
Notified on:19 November 2019
Status:Active
Country of residence:England
Address:30, Haymarket, London, England, SW1 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Gregory Francis
Notified on:10 August 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:105, Victoria Street, London, England, SW1E 6QT
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Resolution

Resolution.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.