UKBizDB.co.uk

AAA UK ACQUISITION CO. LIMITED

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

This company is commonly known as Aaa Uk Acquisition Co. Limited. The company was founded 9 years ago and was given the registration number 09442337. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, 31st Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AAA UK ACQUISITION CO. LIMITED
Company Number:09442337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2015
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:20 Fenchurch Street, 31st Floor, London, England, EC3M 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, 31st Floor, London, England, EC3M 3BY

Director02 July 2019Active
20, Fenchurch Street, 31st Floor, London, England, EC3M 3BY

Secretary07 March 2016Active
20, Fenchurch Street, 31st Floor, London, England, EC3M 3BY

Director11 May 2015Active
20, Fenchurch Street, 31st Floor, London, England, EC3M 3BY

Director16 February 2015Active
520 Madison Avenue, New York, United States, 10022

Director16 February 2015Active
20, Fenchurch Street, 31st Floor, London, England, EC3M 3BY

Director16 February 2015Active
520 Madison Avenue, New York, United States, 10022

Director16 February 2015Active

People with Significant Control

Morningstar, Inc.
Notified on:01 December 2020
Status:Active
Country of residence:United States
Address:22, West Washington Street, Chicago, United States, 60602
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aaa Uk Holding Co. Limited
Notified on:06 April 2016
Status:Active
Address:31st Floor, 20, Fenchurch Street, London, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Capital

Capital statement capital company with date currency figure.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Insolvency

Legacy.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-13Accounts

Change account reference date company current extended.

Download
2019-10-22Capital

Capital allotment shares.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.