UKBizDB.co.uk

AIMIA PROPRIETARY LOYALTY UK LIMITED

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

This company is commonly known as Aimia Proprietary Loyalty Uk Limited. The company was founded 64 years ago and was given the registration number 00648706. 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 PROPRIETARY LOYALTY UK LIMITED
Company Number:00648706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1960
End of financial year:31 December 2022
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
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary12 June 2019Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director06 December 2023Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Secretary15 June 2018Active
3 Gates Court, High Street, Baldock, SG7 6GA

Secretary05 September 2006Active
80, Strand, 3rd Floor, London, England, WC2R 0NN

Secretary27 July 2011Active
Unit 19, 116 Putney Bridge Road, London, United Kingdom, SW15 2NQ

Secretary28 September 2007Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Secretary16 November 2014Active
Mead House, 8 Meadway, Oxshott, KT22 0LZ

Secretary30 August 1996Active
32 Avenue Rise, Bushey, WD23 3AS

Secretary-Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director27 July 2011Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Director29 March 2018Active
Up The Lane Thorns Lane, Whiteleaf, Princes Risborough, HP27 0LT

Director14 August 2006Active
Park Lodge, Coombe Park, Kingston Upon Thames, KT2 7SB

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

Director03 May 2019Active
6 Lancaster Road, Wimbledon, London, SW19 5DD

Director01 January 1999Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director03 February 2023Active
123 Watermans Quay, William Morris Way, London, SW6 2UW

Director22 November 2001Active
Lakeside,Raynsford Road, Dallington Green, Northampton, NN5 7HW

Director-Active
39 Prospect Quay, 98 Point Pleasant, Wandsworth, SW18 1PR

Director08 December 2004Active
Holly Lodge Portsmouth Road, London, SW15 3TD

Director12 May 1995Active
The Bungalow, Slype Farm, Bozeat, NN29 7NH

Director14 August 2006Active
15001 Linner Ridge, Wayzata, Usa,

Director17 February 2004Active
Obelisk Farm Church Street, Boughton, Northampton, NN2 8SG

Director-Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Director31 August 2017Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director27 July 2011Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director04 December 2020Active
Shortfield Cottage, Hamlash Lane, Frensham, Farnham, GU10 3AU

Director01 December 2006Active
3 Gates Court, High Street, Baldock, SG7 6GA

Director05 September 2006Active
5th Floor, 80, Strand, London, England, WC2R 0NN

Director22 December 2011Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director22 December 2011Active
13 Sunderland Road, South Ealing, London, W5 4JY

Director19 June 2007Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director27 July 2011Active
15 15 The Clubhouse, Melton Park, Woodbridge, IP12 1SZ

Director11 December 1995Active
80, Strand, 3rd Floor, London, England, WC2R 0NN

Director27 July 2011Active
6 Scott Avenue, London, SW15 3PA

Director14 August 2006Active

People with Significant Control

Kognitiv Europe Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-04-07Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Address

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

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-14Change of name

Certificate change of name company.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.