TM01 |
Director appointment termination date: January 8, 2024
filed on: 9th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 6, 2023 new director was appointed.
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 6th, November 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 4th, May 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on February 14, 2023
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 14, 2023 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2023
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2023 new director was appointed.
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2022
filed on: 1st, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2022
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 10, 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 9th, June 2022
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: December 16, 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed aimia europe LIMITEDcertificate issued on 14/12/21
filed on: 14th, December 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 25th, May 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On December 4, 2020 new director was appointed.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2020
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 18, 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2020 new director was appointed.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2020 new director was appointed.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 27, 2020: 116043504.00 GBP
filed on: 22nd, June 2020
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5th Floor, 80 Strand London WC2R 0NN England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on November 1, 2019
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2019
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: First Floor Templeback 10 Temple Back Bristol BS1 6FL.
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 12, 2019
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On June 12, 2019 - new secretary appointed
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 3, 2018: 116043503.00 GBP
filed on: 5th, June 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 3, 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On May 3, 2019 new director was appointed.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(20 pages)
|
TM02 |
Secretary appointment termination on June 15, 2018
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2018
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On June 15, 2018 - new secretary appointed
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 80 Strand London WC2R 0NN to 5th Floor, 80 Strand London WC2R 0NN on February 14, 2018
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2017: 115393503.00 GBP
filed on: 29th, January 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 8, 2017
filed on: 8th, November 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on November 28, 2016: 102845340.00 GBP
filed on: 12th, January 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 16, 2016: 101988506.00 GBP
filed on: 12th, September 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to May 25, 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On May 2, 2016 new director was appointed.
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 18, 2015: 99228421.00 GBP
filed on: 20th, April 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2016
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2016 new director was appointed.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 27th, January 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 5, 2015: 98728421.00 GBP
filed on: 24th, November 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2013: 94066865.00 GBP
filed on: 24th, November 2015
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 10, 2015
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2015
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, May 2015
|
resolution |
Free Download
|
AP03 |
On December 16, 2014 - new secretary appointed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 16, 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor, 80 Strand London WC2R 0NN to 6Th Floor 80 Strand London WC2R 0NN on January 6, 2015
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 13th, October 2014
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on July 15, 2014: 96910358.00 GBP
filed on: 18th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2013: 92828352.00 GBP
filed on: 4th, April 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2012: 78644319.00 GBP
filed on: 25th, February 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 24, 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2014: 92828352.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: June 12, 2013
filed on: 12th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On June 12, 2013 new director was appointed.
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 18, 2012: 81099010.00 GBP
filed on: 11th, January 2013
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 24, 2012 with full list of members
filed on: 11th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 23rd, November 2012
|
accounts |
Free Download
(24 pages)
|
SH01 |
Capital declared on December 16, 2011: 76794621.00 GBP
filed on: 24th, January 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On January 23, 2012 new director was appointed.
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 23, 2012
filed on: 23rd, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2012
filed on: 23rd, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2012 new director was appointed.
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2012 new director was appointed.
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aeroplan foreign holdings uk LIMITEDcertificate issued on 19/01/12
filed on: 19th, January 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, January 2012
|
change of name |
Free Download
(2 pages)
|
CH03 |
On November 23, 2011 secretary's details were changed
filed on: 1st, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 1st, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period extended from November 30, 2010 to December 30, 2010
filed on: 16th, August 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2011
filed on: 10th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2010 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 22, 2009: 31837093.00 GBP
filed on: 29th, March 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On January 17, 2010 new director was appointed.
filed on: 17th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 16, 2010 new director was appointed.
filed on: 16th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 16, 2010 new director was appointed.
filed on: 16th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 13, 2010
filed on: 13th, January 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On January 13, 2010 new director was appointed.
filed on: 13th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 13, 2010
filed on: 13th, January 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2010
filed on: 13th, January 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2010
filed on: 13th, January 2010
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 7, 2009: 30438535.00 GBP
filed on: 6th, January 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|