Aa Mid Co Limited BASINGSTOKE


Aa Mid started in year 2004 as Private Limited Company with registration number 05088289. The Aa Mid company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Basingstoke at Fanum House. Postal code: RG21 4EA. Since Thursday 21st March 2013 Aa Mid Co Limited is no longer carrying the name Aa Spc.

Currently there are 2 directors in the the company, namely Thomas M. and Marianne N.. In addition one secretary - James C. - is with the firm. Currently 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 Mid 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 05088289
Date of Incorporation Tue, 30th Mar 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 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 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: 06 January 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: 07 August 2017

Resigned: 06 January 2020

Gillian P.

Position: Director

Appointed: 30 April 2016

Resigned: 02 August 2019

Robert M.

Position: Director

Appointed: 01 July 2015

Resigned: 01 August 2017

Mark M.

Position: Director

Appointed: 01 July 2015

Resigned: 17 April 2018

Martin C.

Position: Director

Appointed: 16 December 2014

Resigned: 29 April 2019

Robert S.

Position: Director

Appointed: 17 September 2014

Resigned: 30 April 2016

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

Andrew B.

Position: Director

Appointed: 01 April 2013

Resigned: 19 December 2014

Taguma N.

Position: Secretary

Appointed: 17 August 2012

Resigned: 22 April 2014

Andrew S.

Position: Director

Appointed: 18 September 2007

Resigned: 06 January 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

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: Director

Appointed: 01 June 2005

Resigned: 18 September 2007

Paul W.

Position: Secretary

Appointed: 01 June 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: 29 September 2004

Resigned: 13 November 2007

Alexander M.

Position: Director

Appointed: 29 September 2004

Resigned: 28 November 2005

Ian S.

Position: Director

Appointed: 25 June 2004

Resigned: 01 October 2004

Charles S.

Position: Director

Appointed: 25 June 2004

Resigned: 13 November 2007

Trevor C.

Position: Director

Appointed: 25 June 2004

Resigned: 18 September 2007

Timothy P.

Position: Director

Appointed: 25 June 2004

Resigned: 18 September 2007

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2004

Resigned: 16 November 2004

David P.

Position: Nominee Director

Appointed: 30 March 2004

Resigned: 25 June 2004

Matthew L.

Position: Nominee Director

Appointed: 30 March 2004

Resigned: 25 June 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Aa Limited from Basingstoke, England. The abovementioned PSC is categorised as "a private limited company", 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 Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 5149111
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Aa Spc March 21, 2013
Beta Spc October 4, 2004
Ribbonway June 25, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 21st, July 2023
Free Download (19 pages)

Company search

Advertisements