UKBizDB.co.uk

AIT PARTNERSHIP GROUP LIMITED

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

This company is commonly known as Ait Partnership Group Limited. The company was founded 21 years ago and was given the registration number 04499201. The firm's registered office is in WOKINGHAM. You can find them at 670 Eskdale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:AIT PARTNERSHIP GROUP LIMITED
Company Number:04499201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 62090 - Other information technology service activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:670 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Cranmore, Cranmore Drive, Shirley, Solihull, England, B90 4RZ

Director22 October 2021Active
80 Berkeley Avenue, Reading, RG1 6HY

Secretary30 July 2002Active
34, Matthews Green Road, Wokingham, RG41 1JU

Secretary01 May 2009Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary30 July 2002Active
7 Gifford Close, Caversham Park Village, Reading, RG4 6RF

Secretary01 April 2005Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4PN

Corporate Secretary25 July 2006Active
48 Benyon Wharf, 295 Kingsland Road, London, E8 4DL

Director30 July 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director30 July 2002Active

People with Significant Control

Convergence (Group Networks) Limited
Notified on:22 October 2021
Status:Active
Country of residence:England
Address:One Cranmore, Cranmore Drive, Solihull, England, B90 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Bailey
Notified on:30 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:670, Eskdale Road, Wokingham, RG41 5TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-23Other

Legacy.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Other

Legacy.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Accounts

Legacy.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Address

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

Download
2021-11-16Resolution

Resolution.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Capital

Capital cancellation shares.

Download
2021-04-27Capital

Capital return purchase own shares.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Capital

Capital name of class of shares.

Download
2020-08-22Capital

Capital name of class of shares.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.