UKBizDB.co.uk

THE AIMAR FOUNDATION

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

This company is commonly known as The Aimar Foundation. The company was founded 18 years ago and was given the registration number 05562679. The firm's registered office is in FARNHAM. You can find them at 15 Broadwell Road, Wrecclesham, Farnham, Surrey. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:THE AIMAR FOUNDATION
Company Number:05562679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:15 Broadwell Road, Wrecclesham, Farnham, Surrey, United Kingdom, GU10 4QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Broadwell Road, Wrecclesham, Farnham, United Kingdom, GU10 4QH

Secretary31 August 2011Active
48, Culverden Down, Tunbridge Wells, United Kingdom, TN4 9SG

Director09 June 2010Active
15, Broadwell Road, Wrecclesham, Farnham, United Kingdom, GU10 4QH

Director13 September 2005Active
15, Broadwell Road, Wrecclesham, Farnham, United Kingdom, GU10 4QH

Director13 September 2005Active
6 Wharf House, Canal Wharf, Chichester, PO19 8EW

Secretary20 June 2010Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Nominee Secretary13 September 2005Active
139 Greenfell Mansions, Glaisher Street, London, SE8 3EX

Director13 September 2005Active
11 Thurloe Street, London, SW7 2SS

Director13 September 2005Active
20 Mallord Street, London, SW3 6DU

Director07 February 2006Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director09 June 2010Active
48, Montpellier Rise, London, NW11 9DX

Director13 September 2005Active
6, Wharf House, Chichester, PO19 8EW

Director13 September 2005Active
17 Nutborn House, 10 Clifton Road, London, SW19 4QT

Director13 September 2005Active

People with Significant Control

Mr Thomas Mosimann
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:15, Broadwell Road, Farnham, United Kingdom, GU10 4QH
Nature of control:
  • Significant influence or control
Mr Simon Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:48, Culverden Down, Tunbridge Wells, England, TN4 9SG
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

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

Download
2020-11-24Officers

Change person secretary company with change date.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-08-14Address

Change sail address company with old address new address.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.