UKBizDB.co.uk

AINEIAS SPECIAL - SAFETY LIMITED

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

This company is commonly known as Aineias Special - Safety Limited. The company was founded 15 years ago and was given the registration number 06651962. The firm's registered office is in BIRMINGHAM. You can find them at Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AINEIAS SPECIAL - SAFETY LIMITED
Company Number:06651962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR

Corporate Secretary03 June 2016Active
Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR

Director18 June 2018Active
69, Great Hampton Street, Birmingham, B18 6EW

Corporate Secretary21 July 2008Active
29, Hallwylstrasse, Zuerich, Switzerland, 8004

Director21 July 2008Active
Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR

Director15 June 2018Active

People with Significant Control

Mr Boguslaw Stanislaw Walczak
Notified on:18 June 2018
Status:Active
Date of birth:February 1956
Nationality:Polish
Country of residence:United Kingdom
Address:Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guido Rieke
Notified on:15 June 2018
Status:Active
Date of birth:August 1972
Nationality:Swiss
Country of residence:United Kingdom
Address:Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Georgios Botonakis
Notified on:06 June 2016
Status:Active
Date of birth:February 1971
Nationality:Swiss
Country of residence:Switzerland
Address:29, Hallwylstrasse, Zuerich, Switzerland, 8004
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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.