Aimia Services Uk Limited LONDON


Aimia Services Uk started in year 2005 as Private Limited Company with registration number 05402974. The Aimia Services Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 7th Floor. Postal code: SW1H 0DB. Since December 22, 2011 Aimia Services Uk Limited is no longer carrying the name Loyalty Management Services.

The company has 3 directors, namely Emma P., Steven L. and Jason R.. Of them, Steven L., Jason R. have been with the company the longest, being appointed on 28 June 2019 and Emma P. has been with the company for the least time - from 26 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aimia Services Uk Limited Address / Contact

Office Address 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05402974
Date of Incorporation Thu, 24th Mar 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Emma P.

Position: Director

Appointed: 26 April 2023

Steven L.

Position: Director

Appointed: 28 June 2019

Jason R.

Position: Director

Appointed: 28 June 2019

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 12 June 2019

Martin P.

Position: Director

Appointed: 28 June 2019

Resigned: 26 April 2023

Timothy C.

Position: Director

Appointed: 03 May 2019

Resigned: 18 June 2020

James B.

Position: Secretary

Appointed: 15 June 2018

Resigned: 12 June 2019

James B.

Position: Director

Appointed: 29 March 2018

Resigned: 28 June 2019

Mark G.

Position: Director

Appointed: 31 August 2017

Resigned: 03 May 2019

Tor L.

Position: Director

Appointed: 02 May 2016

Resigned: 31 August 2017

Edouard V.

Position: Director

Appointed: 27 January 2016

Resigned: 31 March 2021

Maria S.

Position: Director

Appointed: 10 August 2015

Resigned: 29 March 2018

Jonathan L.

Position: Director

Appointed: 16 December 2014

Resigned: 15 June 2018

Jonathan L.

Position: Secretary

Appointed: 16 November 2014

Resigned: 15 June 2018

Jan-Pieter L.

Position: Director

Appointed: 22 May 2013

Resigned: 31 January 2017

Jeremy H.

Position: Director

Appointed: 22 December 2011

Resigned: 16 December 2014

Mark H.

Position: Director

Appointed: 22 December 2011

Resigned: 27 January 2016

David J.

Position: Director

Appointed: 16 March 2010

Resigned: 10 May 2013

Jeremy H.

Position: Director

Appointed: 03 July 2009

Resigned: 16 March 2010

Simon H.

Position: Director

Appointed: 25 March 2009

Resigned: 31 January 2019

Mark G.

Position: Director

Appointed: 08 December 2008

Resigned: 10 August 2015

Jeremy H.

Position: Secretary

Appointed: 28 March 2008

Resigned: 16 December 2014

Brian S.

Position: Director

Appointed: 20 December 2007

Resigned: 25 March 2009

David A.

Position: Director

Appointed: 20 December 2007

Resigned: 31 March 2016

Rupert D.

Position: Director

Appointed: 20 December 2007

Resigned: 22 December 2011

Tony B.

Position: Director

Appointed: 26 September 2006

Resigned: 03 July 2009

Dermot H.

Position: Director

Appointed: 25 May 2006

Resigned: 26 September 2006

Alex M.

Position: Director

Appointed: 18 October 2005

Resigned: 08 December 2008

Robert G.

Position: Director

Appointed: 01 August 2005

Resigned: 25 May 2006

Dermot H.

Position: Director

Appointed: 01 August 2005

Resigned: 18 October 2005

Martin B.

Position: Secretary

Appointed: 01 August 2005

Resigned: 28 March 2008

Loviting Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 01 August 2005

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 01 August 2005

Serjeants' Inn Nominees Limited

Position: Nominee Director

Appointed: 24 March 2005

Resigned: 01 August 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Aimia Holdings Uk Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aimia Emea Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aimia Holdings Uk Limited

7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06436883
Notified on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aimia Emea Limited

6th Floor 80 Strand, London, WC2R 0NN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 5821446
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Loyalty Management Services December 22, 2011
3433rd Single Member Shelf Trading Company August 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (20 pages)

Company search