This company is commonly known as Aareon Uk Limited. The company was founded 24 years ago and was given the registration number 03990481. The firm's registered office is in KENILWORTH. You can find them at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | AAREON UK LIMITED |
---|---|---|
Company Number | : | 03990481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 03 September 2020 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 10 October 2022 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 03 March 2020 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 01 July 2017 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 01 July 2022 | Active |
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 03 March 2020 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Nominee Secretary | 11 May 2000 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Secretary | 29 January 2002 | Active |
115 Colmore Row, Birmingham, B3 3AL | Secretary | 25 July 2000 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 03 March 2020 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 01 July 2017 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Nominee Director | 11 May 2000 | Active |
Hedwigstrasse 5, Wiesbaden, Germany, 65191 | Director | 25 July 2000 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 01 July 2008 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 01 April 2019 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 11 May 2000 | Active |
Riverside Annex, Normandy Road, Swansea, Wales, SA1 2JA | Director | 01 October 2010 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 01 December 2019 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 20 April 2018 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 15 August 2000 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 01 July 2017 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 24 July 2017 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY | Director | 01 July 2017 | Active |
Waldweg 24, Wolfsburg, Germany, | Director | 25 July 2000 | Active |
1st Touch Limited | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 500, Abbey Park, Kenilworth, United Kingdom, CV8 2LY |
Nature of control | : |
|
Dr. Andre Rasquin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | German |
Address | : | Building 500, Abbey Park, Kenilworth, CV8 2LY |
Nature of control | : |
|
Mr. Christian Mathias Schmahl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | German |
Address | : | Building 500, Abbey Park, Kenilworth, CV8 2LY |
Nature of control | : |
|
Ms. Sabine Fischer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | German |
Address | : | Building 500, Abbey Park, Kenilworth, CV8 2LY |
Nature of control | : |
|
Dr. Manfred Alflen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | German |
Address | : | Building 500, Abbey Park, Kenilworth, CV8 2LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type small. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.