UKBizDB.co.uk

AAREON UK LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director03 September 2020Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director10 October 2022Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director03 March 2020Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director01 July 2017Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director01 July 2022Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director03 March 2020Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Secretary11 May 2000Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Secretary29 January 2002Active
115 Colmore Row, Birmingham, B3 3AL

Secretary25 July 2000Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director03 March 2020Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director01 July 2017Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Director11 May 2000Active
Hedwigstrasse 5, Wiesbaden, Germany, 65191

Director25 July 2000Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director01 July 2008Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director01 April 2019Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director11 May 2000Active
Riverside Annex, Normandy Road, Swansea, Wales, SA1 2JA

Director01 October 2010Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director01 December 2019Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director20 April 2018Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director15 August 2000Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director01 July 2017Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director24 July 2017Active
Building 500, Abbey Park, Stareton, Kenilworth, CV8 2LY

Director01 July 2017Active
Waldweg 24, Wolfsburg, Germany,

Director25 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-07-20Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

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

Download
2023-01-24Address

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

Download
2023-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.