Aimse Europe Limited SHEFFIELD


Aimse Europe started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08793604. The Aimse Europe company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sheffield at St James House. Postal code: S1 2EX.

The firm has 6 directors, namely Catriona B., James L. and Simon M. and others. Of them, Ashley M. has been with the company the longest, being appointed on 12 September 2017 and Catriona B. and James L. have been with the company for the least time - from 21 February 2023. As of 26 April 2024, there were 10 ex directors - Claire H., Christopher Y. and others listed below. There were no ex secretaries.

Aimse Europe Limited Address / Contact

Office Address St James House
Office Address2 Vicar Lane
Town Sheffield
Post code S1 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08793604
Date of Incorporation Wed, 27th Nov 2013
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Catriona B.

Position: Director

Appointed: 21 February 2023

James L.

Position: Director

Appointed: 21 February 2023

Simon M.

Position: Director

Appointed: 23 February 2021

Clare A.

Position: Director

Appointed: 23 February 2021

Jignasa P.

Position: Director

Appointed: 24 September 2019

Ashley M.

Position: Director

Appointed: 12 September 2017

Claire H.

Position: Director

Appointed: 24 September 2019

Resigned: 19 October 2021

Christopher Y.

Position: Director

Appointed: 23 January 2018

Resigned: 12 January 2024

Daniel M.

Position: Director

Appointed: 01 July 2016

Resigned: 17 January 2023

Matthew G.

Position: Director

Appointed: 02 January 2015

Resigned: 31 December 2020

Niels A.

Position: Director

Appointed: 02 January 2015

Resigned: 23 January 2018

John G.

Position: Director

Appointed: 21 July 2014

Resigned: 31 December 2015

Roger P.

Position: Director

Appointed: 27 November 2013

Resigned: 16 July 2019

Anne F.

Position: Director

Appointed: 27 November 2013

Resigned: 13 June 2016

Seonaid D.

Position: Director

Appointed: 27 November 2013

Resigned: 30 June 2016

Ian B.

Position: Director

Appointed: 27 November 2013

Resigned: 30 June 2017

People with significant control

The list of PSCs who own or control the company includes 11 names. As BizStats found, there is Jignasa P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher Y. This PSC has significiant influence or control over the company,. The third one is Ashley M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jignasa P.

Notified on 24 September 2019
Ceased on 19 October 2021
Nature of control: significiant influence or control

Christopher Y.

Notified on 23 January 2018
Ceased on 19 October 2021
Nature of control: significiant influence or control

Ashley M.

Notified on 12 September 2017
Ceased on 19 October 2021
Nature of control: significiant influence or control

Daniel M.

Notified on 1 July 2016
Ceased on 19 October 2021
Nature of control: significiant influence or control

Clare A.

Notified on 23 February 2021
Ceased on 19 October 2021
Nature of control: significiant influence or control

Claire H.

Notified on 24 September 2019
Ceased on 19 October 2021
Nature of control: significiant influence or control

Simon M.

Notified on 23 February 2021
Ceased on 1 October 2021
Nature of control: significiant influence or control

Matthew G.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Roger P.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: significiant influence or control

Niels A.

Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand199 208228 444
Current Assets280 232311 182
Debtors10 49612 163
Net Assets Liabilities236 815253 799
Other Debtors10 07611 853
Property Plant Equipment6 2004 960
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2402 480
Administrative Expenses55 68056 675
Cost Sales98 756150 756
Creditors49 61762 343
Current Asset Investments70 52870 575
Fixed Assets6 2004 960
Gross Profit Loss113 36077 874
Increase From Depreciation Charge For Year Property Plant Equipment 1 240
Net Current Assets Liabilities230 615248 839
Operating Profit Loss57 68021 199
Other Creditors37 08933 325
Other Interest Receivable Similar Income Finance Income52848
Profit Loss On Ordinary Activities After Tax48 42716 984
Profit Loss On Ordinary Activities Before Tax58 20821 247
Property Plant Equipment Gross Cost7 4407 440
Taxation Social Security Payable12 49610 344
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 7814 263
Total Assets Less Current Liabilities236 815253 799
Trade Creditors Trade Payables3218 674
Trade Debtors Trade Receivables420310
Turnover Revenue212 116228 630

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Fri, 12th Jan 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search