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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 24 June 2021 | Active |
203 North Lasalle Street, Suite 1500, Chicago, United States, | Director | 17 March 2021 | Active |
Maxis 1, Western Road, Bracknell, England, RG12 1RF | Director | 04 April 2022 | Active |
Maxis 1, Western Road, Bracknell, England, RG12 1RT | Director | 14 January 2022 | Active |
5th Floor, 80, Strand, London, England, WC2R 0NN | Secretary | 15 June 2018 | Active |
Byland, Hatching Green, Harpenden, AL5 2JS | Secretary | 26 March 2007 | Active |
60, Alderbrook Road, London, Uk, SW12 8AB | Secretary | 28 March 2008 | Active |
5th Floor, 80, Strand, London, England, WC2R 0NN | Secretary | 16 December 2014 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 14 February 2007 | Active |
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 12 June 2019 | Active |
317 Pinetree Crescent, Beaconsfield, Canada, | Director | 20 December 2007 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 04 December 2020 | Active |
203 North Lasalle Street, Suite 1500, Chicago, United States, | Director | 17 March 2021 | Active |
5th Floor, 80, Strand, London, England, WC2R 0NN | Director | 29 March 2018 | Active |
7 Thatch Close, Darley Abbey, Derby, DE22 1EA | Director | 26 March 2007 | Active |
Suite 1, 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 03 May 2019 | Active |
105, Givins Street, Toronto, Canada, FOREIGN | Director | 20 December 2007 | Active |
203 North Lasalle Street, Suite 1500, Chicago, United States, 60601 | Director | 01 November 2021 | Active |
5th Floor, 80, Strand, London, England, WC2R 0NN | Director | 31 August 2017 | Active |
97b, Plantation Road, Leighton Buzzard, United Kingdom, LU7 3HJ | Director | 08 December 2008 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 04 December 2020 | Active |
8 Elsynge Road, Wandsworth, London, SW18 2HN | Director | 25 March 2009 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 22 December 2011 | Active |
60, Alderbrook Road, London, Uk, SW12 8AB | Director | 03 July 2009 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 22 December 2011 | Active |
80 Strand Third Floor, London, WC2R 0NN | Director | 16 March 2010 | Active |
5th Floor, 80 Strand, London, United Kingdom, WC2R 0NN | Director | 28 June 2019 | Active |
5th Floor, 80, Strand, London, England, WC2R 0NN | Director | 16 December 2014 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 10 May 2013 | Active |
6th Floor, 80 Strand, London, WC2R 0NN | Director | 02 May 2016 | Active |
49 Scarsdale Villas, London, W8 6PU | Director | 26 March 2007 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 28 June 2019 | Active |
203 North Lasalle Street, Suite 1500, Chicago, United States, | Director | 17 March 2021 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 28 June 2019 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 04 December 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-08 | Capital | Legacy. | Download |
2023-11-08 | Insolvency | Legacy. | Download |
2023-11-08 | Resolution | Resolution. | Download |
2023-11-07 | Capital | Capital allotment shares. | Download |
2023-11-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-03 | Capital | Legacy. | Download |
2023-11-03 | Insolvency | Legacy. | Download |
2023-11-03 | Resolution | Resolution. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-05 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.