UKBizDB.co.uk

AIMS MARKETS LIMITED

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

This company is commonly known as Aims Markets Limited. The company was founded 6 years ago and was given the registration number 11088695. The firm's registered office is in LONDON. You can find them at C/o Tc Group, Level1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIMS MARKETS LIMITED
Company Number:11088695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Tc Group, Level1 Devonshire House, One Mayfair Place, London, England, W1J 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Kings House, 9 - 10 Haymarket, London, England, SW1Y 4BP

Director03 June 2019Active
6th Floor Kings House, 9 - 10 Haymarket, London, England, SW1Y 4BP

Director03 June 2019Active
351 Galle Road, Colombo 6, Sri Lanka,

Director29 November 2017Active
C/O Tc Group, Level1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ

Director03 June 2019Active
6th Floor Kings House, 9 - 10 Haymarket, London, England, SW1Y 4BP

Director29 May 2020Active

People with Significant Control

One.Io Group Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:6th Floor Kings House, 9 - 10 Haymarket, London, England, SW1Y 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ah Clover Ltd
Notified on:17 January 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Tc Group, Devonshire House, London, United Kingdom, W1J 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vereeni Investments Limited
Notified on:17 January 2022
Status:Active
Country of residence:Malta
Address:135, Nouv Mt Kyle Buildings, St Julians, Malta, 1870
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Henry Clover
Notified on:16 November 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:C/O Tc Group, Level1, Devonshire House, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Heath
Notified on:12 August 2021
Status:Active
Date of birth:May 1978
Nationality:Australian
Country of residence:England
Address:C/O Tc Group, Level1, Devonshire House, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Ah Clover Ltd
Notified on:12 August 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Tc Group, Level 1 Devonshire House, London, United Kingdom, W1J 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Vereeni Investments Limited
Notified on:02 March 2021
Status:Active
Country of residence:Malta
Address:135, Nouv Mt, Kyle Buildings, St. Julians, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Einar Knobel
Notified on:20 August 2019
Status:Active
Date of birth:October 1971
Nationality:Norwegian
Country of residence:England
Address:C/O Tc Group, Level1, Devonshire House, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Andrew Henry Clover
Notified on:21 March 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:C/O Tc Group, Level1, Devonshire House, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Sean Henry Kiernan
Notified on:21 March 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:5 Westmorland Place, London, United Kingdom, SW1V 4AB
Nature of control:
  • Significant influence or control
Aims Holdings Limited
Notified on:29 November 2017
Status:Active
Country of residence:Guernsey
Address:Bordage House, Le Bordage, St Peter Port, Guernsey, GY1 1BU
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
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-08Address

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

Download
2022-11-17Change of name

Certificate change of name company.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Capital

Capital alter shares subdivision.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.