You are here: bizstats.co.uk > a-z index > A list > AI list

Aic Information Services Limited GREATER LONDON


Founded in 1985, Aic Information Services, classified under reg no. 01910539 is an active company. Currently registered at 9th Floor 24 Chiswell Street EC1Y 4YY, Greater London the company has been in the business for 39 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2006-09-29 Aic Information Services Limited is no longer carrying the name A.i.t.c. Services.

There is a single director in the company at the moment - Richard S., appointed on 13 September 2021. In addition, a secretary was appointed - Debra H., appointed on 9 August 2023. 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.

Aic Information Services Limited Address / Contact

Office Address 9th Floor 24 Chiswell Street
Office Address2 London
Town Greater London
Post code EC1Y 4YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910539
Date of Incorporation Thu, 2nd May 1985
Industry Dormant Company
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Debra H.

Position: Secretary

Appointed: 09 August 2023

Richard S.

Position: Director

Appointed: 13 September 2021

Rachel B.

Position: Director

Appointed: 17 January 2018

Resigned: 11 June 2019

Peter A.

Position: Director

Appointed: 21 January 2015

Resigned: 17 January 2018

Andrew B.

Position: Director

Appointed: 24 January 2013

Resigned: 21 January 2015

Lori F.

Position: Secretary

Appointed: 01 October 2011

Resigned: 19 July 2023

Sarah B.

Position: Director

Appointed: 30 September 2011

Resigned: 24 January 2013

Ian S.

Position: Director

Appointed: 15 November 2010

Resigned: 13 September 2021

Carol F.

Position: Director

Appointed: 11 February 2008

Resigned: 30 September 2011

Hamish B.

Position: Director

Appointed: 12 December 2005

Resigned: 11 February 2008

Charmian B.

Position: Director

Appointed: 11 October 2005

Resigned: 11 June 2019

John S.

Position: Secretary

Appointed: 02 February 2004

Resigned: 30 September 2011

Robert H.

Position: Director

Appointed: 15 December 2003

Resigned: 12 January 2006

Eric E.

Position: Director

Appointed: 09 January 2002

Resigned: 24 May 2002

Geoffrey P.

Position: Director

Appointed: 16 November 2000

Resigned: 30 March 2005

John T.

Position: Director

Appointed: 06 March 2000

Resigned: 15 December 2003

Christopher D.

Position: Director

Appointed: 13 December 1999

Resigned: 09 January 2002

Daniel G.

Position: Director

Appointed: 13 July 1998

Resigned: 31 July 2009

Michael H.

Position: Director

Appointed: 08 December 1997

Resigned: 16 March 1998

James F.

Position: Director

Appointed: 08 December 1997

Resigned: 13 December 1999

Andrew B.

Position: Director

Appointed: 08 December 1997

Resigned: 06 March 2000

Douglas M.

Position: Director

Appointed: 04 December 1995

Resigned: 08 December 1997

Paul M.

Position: Director

Appointed: 29 November 1993

Resigned: 04 December 1995

Ernest F.

Position: Director

Appointed: 01 April 1993

Resigned: 08 December 1997

Benjamin S.

Position: Director

Appointed: 30 November 1992

Resigned: 08 December 1997

Paul M.

Position: Director

Appointed: 25 November 1991

Resigned: 29 November 1993

Michael H.

Position: Director

Appointed: 12 December 1990

Resigned: 25 November 1991

James R.

Position: Secretary

Appointed: 12 December 1990

Resigned: 02 February 2004

Edwin C.

Position: Director

Appointed: 12 December 1990

Resigned: 30 November 1992

David S.

Position: Director

Appointed: 12 December 1990

Resigned: 30 November 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is The Association Of Investment Companies from London, England. This PSC is classified as "a company limited by guarantee", 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 Association Of Investment Companies

24 Chiswell Street, London, EC1Y 4YY, England

Legal authority England
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 04818187
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A.i.t.c. Services September 29, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 16th, January 2024
Free Download (4 pages)

Company search

Advertisements