UKBizDB.co.uk

A.I.M.R.I. LIMITED

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

This company is commonly known as A.i.m.r.i. Limited. The company was founded 33 years ago and was given the registration number 02576388. The firm's registered office is in AMERSHAM. You can find them at 37 Highfield Close, , Amersham, Bucks. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:A.I.M.R.I. LIMITED
Company Number:02576388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:37 Highfield Close, Amersham, Bucks, HP6 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Highfield Close, Amersham, HP6 6HQ

Director04 June 2013Active
32 Longfield Drive, Amersham, HP6 5HE

Director12 October 2007Active
26 Granard Avenue, London, SW15 6HJ

Secretary-Active
37, Highfield Close, Amersham, HP6 6HQ

Secretary01 April 2014Active
An Der Koppel 11, Buchholz, Germany,

Director09 June 2000Active
5 Rue Breguet, Paris, France,

Director27 May 1999Active
37, Highfield Close, Amersham, HP6 6HQ

Director01 March 2011Active
15 Rue De L'Hotel De Ville, Courbevoie, France,

Director08 June 2000Active
19 Nelson Road, London, N8 9RX

Director-Active
3 Orchard Drive, London, SE3 0QP

Director-Active
Westcombe Ricketts Hill, Tatsfield, Westerham, TN16 2NB

Director-Active
Kings House, Kymberley Road, Harrow, United Kingdom, HA1 1PT

Director11 June 2010Active
59 Aberdeen Park, London, N5 2AZ

Director17 February 1995Active
23 Rue Perseval, Reims, France,

Director08 April 2005Active
17 Beaulieu Avenue, Sydenham, London, SE26 6PN

Director14 June 2002Active
3 Holmesdale Road, Sevenoaks, TN13 3XL

Director25 October 1996Active
5 Park Vista, London, SE10 9LZ

Director-Active
29 Brooke Grove, Ely, CB6 3WT

Director21 July 2008Active
13 Baalbec Road, London, N5 1QN

Director-Active
Top Floor, 4 Swinton Street, London, WC1X 9NX

Director14 June 2002Active
Isk Markt & Meinung, Brockdorffstr 44, D 2000 Hamburg 73, Germany,

Director-Active
5, Rue De La Mediterranee, Quint Fonsgrives, France, 31130

Director21 July 2008Active
113a Rue De Vesle, Reims, France,

Director25 October 1996Active
The Manse, Eastwick Road, Bookham, Leatherhead, KT23 4BE

Director08 June 2000Active
3a, Rydings, Rydings, Windsor, England, SL4 4HF

Director09 May 2013Active
Hemmansvagen 11 B, Sundsvall, Sweden,

Director25 October 2005Active
Bergstrasse 155/157, 4630 Bochum 1, Germany,

Director-Active
4 Bis Rue Coquebert, Reims, France,

Director02 April 2004Active
C/O Sitea Srl, Largo La Foppa 1, 20121 Milano, Italy,

Director-Active
Kerelsweg 23, Soderstorf, Germany,

Director08 June 2007Active
5 Rue Lhomond, 75005 Paris, France,

Director-Active
34, Conway Drive, Ashford, England, TW15 1RQ

Director03 December 2013Active
95 Connaught Avenue, Grays, RM16 2XT

Director17 February 1995Active
Via Tito Livio 27, Milan, Italy, FOREIGN

Director08 April 2005Active
Braywood Farm Ascot Road, Hawthorne Hill, Maidenhead, SL6 3SY

Director-Active

People with Significant Control

Mr Tony Dent
Notified on:28 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:37, Highfield Close, Amersham, HP6 6HQ
Nature of control:
  • Significant influence or control

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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date no member list.

Download
2015-10-26Address

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

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.