Aimia Loyalty Analytics Uk Limited LONDON


Founded in 2007, Aimia Loyalty Analytics Uk, classified under reg no. 06105748 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 22nd Dec 2011 Aimia Loyalty Analytics Uk Limited is no longer carrying the name Loyalty Management Group Analytics.

The firm has 3 directors, namely Luigi S., Gavin T. and Kenneth J.. Of them, Kenneth J. has been with the company the longest, being appointed on 17 March 2021 and Luigi S. has been with the company for the least time - from 4 April 2022. 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.

Aimia Loyalty Analytics Uk Limited Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06105748
Date of Incorporation Wed, 14th Feb 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Luigi S.

Position: Director

Appointed: 04 April 2022

Gavin T.

Position: Director

Appointed: 14 January 2022

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 2021

Kenneth J.

Position: Director

Appointed: 17 March 2021

Anna G.

Position: Director

Appointed: 01 November 2021

Resigned: 04 March 2022

Susan B.

Position: Director

Appointed: 17 March 2021

Resigned: 16 February 2024

Suellen R.

Position: Director

Appointed: 17 March 2021

Resigned: 04 November 2022

Kevin B.

Position: Director

Appointed: 04 December 2020

Resigned: 17 March 2021

Matthew R.

Position: Director

Appointed: 04 December 2020

Resigned: 17 March 2021

Kevin G.

Position: Director

Appointed: 04 December 2020

Resigned: 17 March 2021

Martin P.

Position: Director

Appointed: 28 June 2019

Resigned: 18 June 2020

Steven L.

Position: Director

Appointed: 28 June 2019

Resigned: 18 June 2020

Jason R.

Position: Director

Appointed: 28 June 2019

Resigned: 17 March 2021

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 12 June 2019

Resigned: 17 March 2021

Timothy C.

Position: Director

Appointed: 03 May 2019

Resigned: 17 March 2021

James B.

Position: Secretary

Appointed: 15 June 2018

Resigned: 12 June 2019

James B.

Position: Director

Appointed: 29 March 2018

Resigned: 28 June 2019

Mark G.

Position: Director

Appointed: 31 August 2017

Resigned: 03 May 2019

Tor L.

Position: Director

Appointed: 02 May 2016

Resigned: 31 August 2017

Edouard V.

Position: Director

Appointed: 27 January 2016

Resigned: 18 June 2020

Maria S.

Position: Director

Appointed: 10 August 2015

Resigned: 29 March 2018

Jonathan L.

Position: Director

Appointed: 16 December 2014

Resigned: 15 June 2018

Jonathan L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 15 June 2018

Jan-Pieter L.

Position: Director

Appointed: 10 May 2013

Resigned: 31 January 2017

Mark H.

Position: Director

Appointed: 22 December 2011

Resigned: 27 January 2016

Jeremy H.

Position: Director

Appointed: 22 December 2011

Resigned: 15 December 2014

David J.

Position: Director

Appointed: 16 March 2010

Resigned: 10 May 2013

Jeremy H.

Position: Director

Appointed: 03 July 2009

Resigned: 16 March 2010

Simon H.

Position: Director

Appointed: 25 March 2009

Resigned: 31 January 2019

Mark G.

Position: Director

Appointed: 08 December 2008

Resigned: 10 August 2015

Jeremy H.

Position: Secretary

Appointed: 28 March 2008

Resigned: 16 December 2014

Brian S.

Position: Director

Appointed: 20 December 2007

Resigned: 25 March 2009

Rupert D.

Position: Director

Appointed: 20 December 2007

Resigned: 22 December 2011

David A.

Position: Director

Appointed: 20 December 2007

Resigned: 31 March 2016

Tony B.

Position: Director

Appointed: 26 March 2007

Resigned: 03 July 2009

Martin B.

Position: Secretary

Appointed: 26 March 2007

Resigned: 28 March 2008

Alex M.

Position: Director

Appointed: 26 March 2007

Resigned: 08 December 2008

Sisec Limited

Position: Corporate Secretary

Appointed: 14 February 2007

Resigned: 26 March 2007

Serjeants'inn Nominees Limited

Position: Corporate Director

Appointed: 14 February 2007

Resigned: 26 March 2007

Loviting Limited

Position: Corporate Director

Appointed: 14 February 2007

Resigned: 26 March 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Aimia Holdings Uk Limited from London, United Kingdom. This PSC is categorised as "a private limited company", 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 second one in the PSC register is Aimia Emea Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aimia Holdings Uk Limited

5th Floor 80 Strand, London, WC2R 0NN, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6436883
Notified on 30 January 2018
Ceased on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aimia Emea Limited

6th Floor 80 Strand, London, WC2R 0NN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 5821446
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Loyalty Management Group Analytics December 22, 2011
3525th Single Member Shelf Trading Company March 26, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Wed, 8th Nov 2023: 1.00 GBP
filed on: 8th, November 2023
Free Download (5 pages)

Company search