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..
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 | : |
|
Registered Address | : | 3 Beeston Place, London, England, SW1W 0JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Beeston Place, London, England, SW1W 0JJ | Director | 22 June 2020 | Active |
78, Kingsway, Petts Wood, Orpington, England, BR5 1PT | Director | 07 October 2021 | Active |
78, Kingsway, Petts Wood, Orpington, England, BR5 1PT | Director | 15 April 2016 | Active |
4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL | Secretary | 13 August 2003 | Active |
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT | Corporate Secretary | 17 July 2003 | Active |
3, Beeston Place, London, England, SW1W 0JJ | Director | 03 March 2020 | Active |
78, Kingsway, Petts Wood, BR5 1PT | Director | 25 March 2019 | Active |
3, Beeston Place, London, England, SW1W 0JJ | Director | 23 March 2020 | Active |
3, Beeston Place, London, England, SW1W 0JJ | Director | 04 March 2020 | Active |
78, Kingsway, Petts Wood, BR5 1PT | Director | 04 April 2019 | Active |
Keston, Swanley Lane, Swanley, BR8 7LH | Director | 15 February 2006 | Active |
4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL | Director | 13 August 2003 | Active |
4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL | Director | 26 June 2006 | Active |
3, Beeston Place, London, England, SW1W 0JJ | Director | 13 August 2003 | Active |
78 Kingsway, Petts Wood, Orpington, United Kingdom, BR5 1PT | Director | 26 October 2012 | Active |
3, Beeston Place, London, England, SW1W 0JJ | Director | 31 March 2020 | Active |
3, Beeston Place, London, England, SW1W 0JJ | Director | 31 March 2020 | Active |
Sixth Floor, 90 Fetter Lane, London, EC4A 1PT | Corporate Director | 17 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-06 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-26 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-07 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-11 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.