UKBizDB.co.uk

AIM UK EDUCATION LIMITED

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

This company is commonly known as Aim Uk Education Limited. The company was founded 13 years ago and was given the registration number 07537984. The firm's registered office is in LONDON. You can find them at 44 Broadway, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:AIM UK EDUCATION LIMITED
Company Number:07537984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:44 Broadway, London, England, E15 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93-101, Greenfield Road, East London Business Centre, London, England, E1 1EJ

Director25 September 2021Active
102-105, Whitechapel High Street, 2nd Floor, London, England, E1 7RA

Director14 April 2011Active
93-101, Greenfield Road, East London Business Centre, London, England, E1 1EJ

Director01 January 2021Active
26, Park Grove, London, United Kingdom, E15 3QT

Director22 February 2011Active
44, Broadway, London, England, E15 1XH

Director15 June 2018Active

People with Significant Control

Mr Martez Mahmat Bargu Abakar
Notified on:17 October 2021
Status:Active
Date of birth:January 1980
Nationality:British
Address:26, Moat Lane, Birmingham, B5 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khusnidin Khomidov
Notified on:01 January 2021
Status:Active
Date of birth:October 1982
Nationality:Uzbek
Country of residence:England
Address:93-101, Greenfield Road, London, England, E1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wy Zhou
Notified on:15 June 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:44, Broadway, London, England, E15 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Feruza Homidova
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:Uzbek
Country of residence:England
Address:102-105, Whitechapel High Street, London, England, E1 7RA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

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

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Accounts

Change account reference date company current shortened.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.