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

Aiesec Foundation LONDON


Aiesec Foundation started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04598851. The Aiesec Foundation company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 1e Mentmore Terrace. Postal code: E8 3DQ.

At present there are 4 directors in the the firm, namely John R., Dean A. and Keith W. and others. In addition one secretary - Keith W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aiesec Foundation Address / Contact

Office Address 1e Mentmore Terrace
Town London
Post code E8 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04598851
Date of Incorporation Fri, 22nd Nov 2002
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

John R.

Position: Director

Appointed: 25 July 2022

Keith W.

Position: Secretary

Appointed: 24 August 2020

Dean A.

Position: Director

Appointed: 01 August 2016

Keith W.

Position: Director

Appointed: 01 August 2014

Steven K.

Position: Director

Appointed: 12 April 2010

Steven K.

Position: Secretary

Appointed: 01 August 2011

Resigned: 24 August 2020

Maria C.

Position: Director

Appointed: 15 March 2011

Resigned: 31 July 2014

Paul H.

Position: Director

Appointed: 19 April 2010

Resigned: 05 June 2017

Mark H.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 July 2011

Christopher J.

Position: Director

Appointed: 08 May 2008

Resigned: 16 January 2009

Sonia M.

Position: Director

Appointed: 29 November 2007

Resigned: 31 July 2012

Mark H.

Position: Director

Appointed: 09 September 2005

Resigned: 31 July 2011

Stephen M.

Position: Director

Appointed: 09 September 2005

Resigned: 23 July 2010

Mark A.

Position: Secretary

Appointed: 11 March 2003

Resigned: 09 June 2008

Paul V.

Position: Director

Appointed: 22 November 2002

Resigned: 31 January 2008

Paul V.

Position: Secretary

Appointed: 22 November 2002

Resigned: 11 March 2003

James P.

Position: Director

Appointed: 22 November 2002

Resigned: 27 July 2007

Mark A.

Position: Director

Appointed: 22 November 2002

Resigned: 12 March 2009

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is John R. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Dean A. This PSC has significiant influence or control over the company,. Then there is Keith W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John R.

Notified on 25 July 2022
Nature of control: 75,01-100% voting rights

Dean A.

Notified on 1 August 2016
Nature of control: significiant influence or control

Keith W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 18th, January 2024
Free Download (15 pages)

Company search