UKBizDB.co.uk

AIMSCO LIMITED

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

This company is commonly known as Aimsco Limited. The company was founded 20 years ago and was given the registration number 04836207. The firm's registered office is in LONDON. You can find them at 3 Beeston Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIMSCO LIMITED
Company Number:04836207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Beeston Place, London, England, SW1W 0JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Beeston Place, London, England, SW1W 0JJ

Director22 June 2020Active
78, Kingsway, Petts Wood, Orpington, England, BR5 1PT

Director07 October 2021Active
78, Kingsway, Petts Wood, Orpington, England, BR5 1PT

Director15 April 2016Active
4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

Secretary13 August 2003Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary17 July 2003Active
3, Beeston Place, London, England, SW1W 0JJ

Director03 March 2020Active
78, Kingsway, Petts Wood, BR5 1PT

Director25 March 2019Active
3, Beeston Place, London, England, SW1W 0JJ

Director23 March 2020Active
3, Beeston Place, London, England, SW1W 0JJ

Director04 March 2020Active
78, Kingsway, Petts Wood, BR5 1PT

Director04 April 2019Active
Keston, Swanley Lane, Swanley, BR8 7LH

Director15 February 2006Active
4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

Director13 August 2003Active
4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

Director26 June 2006Active
3, Beeston Place, London, England, SW1W 0JJ

Director13 August 2003Active
78 Kingsway, Petts Wood, Orpington, United Kingdom, BR5 1PT

Director26 October 2012Active
3, Beeston Place, London, England, SW1W 0JJ

Director31 March 2020Active
3, Beeston Place, London, England, SW1W 0JJ

Director31 March 2020Active
Sixth Floor, 90 Fetter Lane, London, EC4A 1PT

Corporate Director17 July 2003Active

People with Significant Control

Mr Andrew Shotton
Notified on:19 February 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:78, Kingsway, Orpington, England, BR5 1PT
Nature of control:
  • Significant influence or control
Mrs Victoria Gould
Notified on:19 February 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:78, Kingsway, Orpington, England, BR5 1PT
Nature of control:
  • Significant influence or control
Mr David Shotton
Notified on:01 February 2023
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:78, Kingsway, Orpington, England, BR5 1PT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Valerie Shotton
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:78, Kingsway, Orpington, England, BR5 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-19Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Address

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

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-06Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-11Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.