UKBizDB.co.uk

AIS GROUP LIMITED

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

This company is commonly known as Ais Group Limited. The company was founded 26 years ago and was given the registration number 03561278. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AIS GROUP LIMITED
Company Number:03561278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary31 August 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 August 2020Active
The Beeches, 20b Bromham Road, Biddenham, MK40 4AF

Secretary19 October 2007Active
28 White Rose Lane, Woking, GU22 7JY

Secretary31 March 2008Active
122 Lower Richmond Road, London, SW15 1LN

Secretary27 March 2007Active
60, St. Martin's Lane, London, United Kingdom, WC2N 4JS

Secretary19 September 2012Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 July 2015Active
26 Samuel Gray Gardems, Kingston Upon Thames, KT2 5UY

Secretary15 May 1998Active
12 The Woodlands, Southgate, London, N14 5RN

Secretary01 December 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 May 1998Active
12 Well Walk, London, NW3 1LD

Director01 October 1998Active
247, Tottenham Court Road, London, W1T 7QX

Director01 July 2015Active
Berners House, 47-48 Berners Street, London, W1T 3NF

Director31 August 2011Active
24b College Road, London, NW10 5EP

Director01 November 2004Active
Balmes, 470, 60, 2a, 08022 Barcelona, Spain,

Director31 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director10 May 2017Active
60, St. Martin's Lane, London, England, WC2N 4JS

Director16 April 2010Active
3, Rue Larin, 92150 Rueil, Malmaison, France,

Director18 March 2014Active
147 Orchard Avenue, Weston, Usa,

Director31 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director01 July 2015Active
120 East Road, London, N1 6AA

Nominee Director11 May 1998Active
The Beeches, 20b Bromham Road, Biddenham, MK40 4AF

Director01 October 1998Active
22 St Alban's Avenue, Weybridge, KT13 8EN

Director01 November 2004Active
28 White Rose Lane, Woking, GU22 7JY

Director31 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director10 May 2017Active
133, Dudley Street, Bedford, United Kingdom, MK40 3SY

Director01 November 2004Active
Avda De La Vega 10 Portal 4, 40 Izq Arroyo De La Vega, Spain,

Director31 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director29 February 2016Active
16, Willow Bridge Road, London, United Kingdom, N1 2LA

Director22 September 2009Active
60, St. Martin's Lane, London, United Kingdom, WC2N 4JS

Director19 September 2012Active
Torrent Pau Manent, 35,, Bis/08338 Premia De Dalt, Spain,

Director31 March 2008Active
26 Gladdings Road, Caldwell, Usa,

Director31 March 2008Active
Chess Park, Berks Hill Chorleywood, Rickmansworth, WD3 5AJ

Director15 May 1998Active
Swanbourne, 21 Church End, Haddenham, Aylesbury, HP17 8AE

Director01 October 1998Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director10 May 2017Active

People with Significant Control

Havas Shared Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
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 (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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-10-04Accounts

Accounts amended with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-10Officers

Appoint person secretary company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Capital

Legacy.

Download
2018-02-07Capital

Capital statement capital company with date currency figure.

Download
2018-02-07Insolvency

Legacy.

Download
2018-02-07Resolution

Resolution.

Download
2018-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.