UKBizDB.co.uk

AIMIA LOYALTY ANALYTICS UK LIMITED

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

This company is commonly known as Aimia Loyalty Analytics Uk Limited. The company was founded 17 years ago and was given the registration number 06105748. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St James's Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AIMIA LOYALTY ANALYTICS UK LIMITED
Company Number:06105748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary24 June 2021Active
203 North Lasalle Street, Suite 1500, Chicago, United States,

Director17 March 2021Active
Maxis 1, Western Road, Bracknell, England, RG12 1RF

Director04 April 2022Active
Maxis 1, Western Road, Bracknell, England, RG12 1RT

Director14 January 2022Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Secretary15 June 2018Active
Byland, Hatching Green, Harpenden, AL5 2JS

Secretary26 March 2007Active
60, Alderbrook Road, London, Uk, SW12 8AB

Secretary28 March 2008Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Secretary16 December 2014Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary14 February 2007Active
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary12 June 2019Active
317 Pinetree Crescent, Beaconsfield, Canada,

Director20 December 2007Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director04 December 2020Active
203 North Lasalle Street, Suite 1500, Chicago, United States,

Director17 March 2021Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Director29 March 2018Active
7 Thatch Close, Darley Abbey, Derby, DE22 1EA

Director26 March 2007Active
Suite 1, 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director03 May 2019Active
105, Givins Street, Toronto, Canada, FOREIGN

Director20 December 2007Active
203 North Lasalle Street, Suite 1500, Chicago, United States, 60601

Director01 November 2021Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Director31 August 2017Active
97b, Plantation Road, Leighton Buzzard, United Kingdom, LU7 3HJ

Director08 December 2008Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director04 December 2020Active
8 Elsynge Road, Wandsworth, London, SW18 2HN

Director25 March 2009Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director22 December 2011Active
60, Alderbrook Road, London, Uk, SW12 8AB

Director03 July 2009Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director22 December 2011Active
80 Strand Third Floor, London, WC2R 0NN

Director16 March 2010Active
5th Floor, 80 Strand, London, United Kingdom, WC2R 0NN

Director28 June 2019Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Director16 December 2014Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director10 May 2013Active
6th Floor, 80 Strand, London, WC2R 0NN

Director02 May 2016Active
49 Scarsdale Villas, London, W8 6PU

Director26 March 2007Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director28 June 2019Active
203 North Lasalle Street, Suite 1500, Chicago, United States,

Director17 March 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director28 June 2019Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director04 December 2020Active

People with Significant Control

Aimia Holdings Uk Limited
Notified on:30 January 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor 80, Strand, London, United Kingdom, WC2R 0NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aimia Emea Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 80 Strand, London, England, WC2R 0NN
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
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Capital

Capital statement capital company with date currency figure.

Download
2023-11-08Capital

Legacy.

Download
2023-11-08Insolvency

Legacy.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-11-03Capital

Capital statement capital company with date currency figure.

Download
2023-11-03Capital

Legacy.

Download
2023-11-03Insolvency

Legacy.

Download
2023-11-03Resolution

Resolution.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-05-27Address

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

Download
2022-05-24Address

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

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.