Aa Acquisition Co Limited BASINGSTOKE


Founded in 2004, Aa Acquisition, classified under reg no. 05018987 is an active company. Currently registered at Fanum House RG21 4EA, Basingstoke the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2004-10-04 Aa Acquisition Co Limited is no longer carrying the name Beta Acquisition.

At the moment there are 2 directors in the the company, namely Thomas M. and Marianne N.. In addition one secretary - James C. - is with the firm. At the moment 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.

Aa Acquisition Co Limited Address / Contact

Office Address Fanum House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018987
Date of Incorporation Mon, 19th Jan 2004
Industry Activities of head offices
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Thomas M.

Position: Director

Appointed: 15 November 2021

James C.

Position: Secretary

Appointed: 01 October 2021

Marianne N.

Position: Director

Appointed: 02 August 2019

Kevin D.

Position: Director

Appointed: 13 February 2020

Resigned: 12 November 2021

Nadia H.

Position: Secretary

Appointed: 30 January 2019

Resigned: 31 May 2021

Catherine F.

Position: Secretary

Appointed: 17 April 2018

Resigned: 30 January 2019

Mark S.

Position: Director

Appointed: 23 August 2017

Resigned: 13 February 2020

Gillian P.

Position: Director

Appointed: 30 April 2016

Resigned: 02 August 2019

Martin C.

Position: Director

Appointed: 01 July 2015

Resigned: 29 April 2019

Mark M.

Position: Director

Appointed: 01 July 2015

Resigned: 17 April 2018

Charles N.

Position: Director

Appointed: 16 December 2014

Resigned: 24 August 2017

Mark M.

Position: Secretary

Appointed: 08 September 2014

Resigned: 17 April 2018

Robert S.

Position: Secretary

Appointed: 22 April 2014

Resigned: 08 September 2014

Christopher J.

Position: Director

Appointed: 06 January 2014

Resigned: 31 August 2014

Robert S.

Position: Director

Appointed: 06 January 2014

Resigned: 30 April 2016

Andrew B.

Position: Director

Appointed: 01 April 2013

Resigned: 19 December 2014

Taguma N.

Position: Secretary

Appointed: 17 August 2012

Resigned: 22 April 2014

Stuart H.

Position: Director

Appointed: 18 September 2007

Resigned: 01 October 2013

John G.

Position: Director

Appointed: 18 September 2007

Resigned: 01 October 2013

John D.

Position: Secretary

Appointed: 18 September 2007

Resigned: 17 August 2012

Andrew S.

Position: Director

Appointed: 18 September 2007

Resigned: 06 January 2014

Robin H.

Position: Director

Appointed: 24 November 2006

Resigned: 13 November 2007

Philip M.

Position: Director

Appointed: 24 October 2006

Resigned: 13 November 2007

Jonathan K.

Position: Director

Appointed: 28 November 2005

Resigned: 24 November 2006

Paul W.

Position: Secretary

Appointed: 01 June 2005

Resigned: 18 September 2007

Paul W.

Position: Director

Appointed: 18 January 2005

Resigned: 18 September 2007

Clifford Chance Secretaries (cca) Limited

Position: Corporate Secretary

Appointed: 16 November 2004

Resigned: 01 June 2005

Derek E.

Position: Director

Appointed: 01 October 2004

Resigned: 24 October 2006

Robert L.

Position: Director

Appointed: 28 September 2004

Resigned: 13 November 2007

Alexander M.

Position: Director

Appointed: 28 September 2004

Resigned: 28 November 2005

Timothy P.

Position: Director

Appointed: 25 June 2004

Resigned: 18 September 2007

Charles S.

Position: Director

Appointed: 25 June 2004

Resigned: 13 November 2007

Trevor C.

Position: Director

Appointed: 25 June 2004

Resigned: 18 September 2007

Ian S.

Position: Director

Appointed: 25 June 2004

Resigned: 01 October 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2004

Resigned: 16 November 2004

David P.

Position: Director

Appointed: 19 January 2004

Resigned: 25 June 2004

Matthew L.

Position: Nominee Director

Appointed: 19 January 2004

Resigned: 25 June 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Aa Intermediate Co Limited from Basingstoke, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aa Intermediate Co Limited

Fanum House Basing View, Basingstoke, Hampshire, RG21 4EA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5148845
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Beta Acquisition October 4, 2004
Tripbright June 25, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 19th, October 2023
Free Download (106 pages)

Company search

Advertisements