This company is commonly known as Aic Information Services Limited. The company was founded 38 years ago and was given the registration number 01910539. The firm's registered office is in GREATER LONDON. You can find them at 9th Floor 24 Chiswell Street, London, Greater London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AIC INFORMATION SERVICES LIMITED |
---|---|---|
Company Number | : | 01910539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1985 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Secretary | 09 August 2023 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Director | 13 September 2021 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Secretary | 01 October 2011 | Active |
28 Alba Gardens, Golders Green, London, NW11 9NR | Secretary | - | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Secretary | 02 February 2004 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Director | 21 January 2015 | Active |
130 Priory Lane, Roehampton, London, SW15 5JP | Director | 08 December 1997 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Director | 30 September 2011 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Director | 17 January 2018 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Director | 24 January 2013 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Director | 11 October 2005 | Active |
The Old Parsonage, 35 East Barnton Avenue, Edinburgh, EH4 6AH | Director | 12 December 2005 | Active |
22 Frognal Lane, London, NW3 7DT | Director | - | Active |
81 Abingdon Road, London, W8 6AW | Director | 13 December 1999 | Active |
14 Fournier Street, Spitalfields, London, E1 6QE | Director | 09 January 2002 | Active |
519 Ben Jonson House, Barbican, London, EC2Y 8NH | Director | 01 April 1993 | Active |
Vernalis Plc, Oakdene Court, 613 Reading Road, Winnersh, RG41 5UA | Director | 11 February 2008 | Active |
25 Heriot Row, Edinburgh, EH3 6EN | Director | 08 December 1997 | Active |
53 Greencoat Place, London, SW1P 1DS | Director | 13 July 1998 | Active |
3 Liberton Tower Lane, Edinburgh, EH16 6TQ | Director | 15 December 2003 | Active |
Springs Water End, Ashdon, Saffron Walden, CB10 2NA | Director | 08 December 1997 | Active |
Springs Water End, Ashdon, Saffron Walden, CB10 2NA | Director | - | Active |
54 Brompton Square, London, SW3 2AG | Director | 25 November 1991 | Active |
Linplum House, Haddington, EH41 4PE | Director | 04 December 1995 | Active |
34 Groom Place, Belgravia, London, SW1X 7BA | Director | 29 November 1993 | Active |
34 Church Road, Hilmarton, Calne, SN11 8SE | Director | 16 November 2000 | Active |
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY | Director | 15 November 2010 | Active |
Hillbrook Golf Club Road, St Georges Hill, Weybridge, KT13 0NJ | Director | 30 November 1992 | Active |
Lathrisk House, Falkland, KY7 7HX | Director | - | Active |
The Coach House, Winterfold, Barhatch Lane, Cranleigh, GU6 7NH | Director | 06 March 2000 | Active |
The Association Of Investment Companies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Chiswell Street, London, England, EC1Y 4YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Appoint person secretary company with name date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Capital | Legacy. | Download |
2018-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-27 | Insolvency | Legacy. | Download |
2018-09-27 | Resolution | Resolution. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.