UKBizDB.co.uk

AA PLC

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

This company is commonly known as Aa Plc. The company was founded 19 years ago and was given the registration number 05149111. The firm's registered office is in BASINGSTOKE. You can find them at Fanum House, Basing View, Basingstoke, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AA PLC
Company Number:05149111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary01 October 2021Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director03 October 2022Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director03 October 2022Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director03 October 2022Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director15 November 2021Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director03 October 2022Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director14 April 2021Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director01 February 2024Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director03 October 2022Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Secretary17 April 2018Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary18 September 2007Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary01 October 2013Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary02 July 2018Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Secretary08 September 2014Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Secretary17 August 2012Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Secretary22 April 2014Active
Freemantle, King Lane, Over Wallop, SO20 8JE

Secretary01 June 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary16 November 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary09 June 2004Active
9, Brunswick Square, Hove, United Kingdom, BN3 1EG

Director15 May 2013Active
9, Brunswick Square, Hove, United Kingdom, BN3 1EG

Director31 January 2013Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director11 June 2018Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director25 September 2014Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director25 January 2013Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director17 September 2014Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director10 July 2018Active
Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ

Director25 June 2004Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director26 June 2014Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director06 January 2020Active
50 Wilton Crescent, Wimbledon, London, SW19 3QS

Director01 October 2004Active
1 Enbrook Park, Folkestone, CT20 3SE

Director18 September 2007Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director26 June 2014Active
111, Strand, London, United Kingdom, WC2R 0AG

Director15 May 2013Active
18 Beauclerc Road, London, W6 0NS

Director24 November 2006Active
2 Enbrook Park, Folkestone, CT20 3SE

Director18 September 2007Active

People with Significant Control

Mr Neal Moszkowski
Notified on:09 March 2021
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:United States
Address:C/O Towerbrook Capital Partners L.P., Park Avenue Tower, New York, United States, NY 10022
Nature of control:
  • Significant influence or control
Mr Ramez Sousou
Notified on:09 March 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Towerbrook Capital Partners (U.K.) Llp, 1 St James's Market, London, United Kingdom, SW1Y 4AH
Nature of control:
  • Significant influence or control
Mr Charles Robert Kaye
Notified on:09 March 2021
Status:Active
Date of birth:March 1964
Nationality:American,
Country of residence:United States
Address:C/O Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Accounts with accounts type group.

Download
2022-05-03Address

Change sail address company with old address new address.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-06-30Address

Move registers to registered office company with new address.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.