UKBizDB.co.uk

AIP CATERING LIMITED

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

This company is commonly known as Aip Catering Limited. The company was founded 19 years ago and was given the registration number 05236743. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:AIP CATERING LIMITED
Company Number:05236743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:One, Southampton Row, London, England, WC1B 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sodexo, One Southampton Row, Holborn, England, WC1B 5HA

Director10 December 2018Active
One, Southampton Row, London, England, WC1B 5HA

Director01 November 2019Active
One, Southampton Row, London, England, WC1B 5HA

Director01 October 2022Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Secretary01 April 2009Active
Whitehouse Farm, Arley Kings, DY13 0TH

Secretary21 September 2004Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary21 September 2004Active
Sodexo, One Southampton Row, Holborn, England, WC1B 5HA

Director10 December 2018Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director15 April 2014Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director05 October 2007Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director15 April 2014Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director05 October 2007Active
One, Southampton Row, London, England, WC1B 5HA

Director27 October 2021Active
Sodexo, 255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France,

Director10 December 2018Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director15 April 2014Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director15 April 2014Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director15 April 2014Active
Park House Warwick Road, Knowle, Solihull, B93 0AX

Director21 September 2004Active
8, Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director05 October 2007Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director21 September 2004Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director21 September 2004Active
Sodexo Delta, 1100, Welton Road, Swindon, England, SN5 7XZ

Director10 December 2018Active

People with Significant Control

Friars 702 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Ann Richards Accountancy Svcs, 8-9 Borough Court, Halesowen, England, B63 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-15Address

Move registers to registered office company with new address.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-02-07Resolution

Resolution.

Download
2019-01-04Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.