Aam Client Solutions Ltd LETCHWORTH GARDEN CITY


Founded in 2016, Aam Client Solutions, classified under reg no. 10421134 is a active - proposal to strike off company. Currently registered at Oldbank SG6 1HU, Letchworth Garden City the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2020. Since 23rd May 2022 Aam Client Solutions Ltd is no longer carrying the name Supervan 247.

Aam Client Solutions Ltd Address / Contact

Office Address Oldbank
Office Address2 Birds Hill
Town Letchworth Garden City
Post code SG6 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10421134
Date of Incorporation Tue, 11th Oct 2016
Industry Financial management
End of financial Year 31st October
Company age 8 years old
Account next due date Sun, 31st Jul 2022 (645 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Tue, 6th Jun 2023 (2023-06-06)
Last confirmation statement dated Mon, 23rd May 2022

Company staff

Jatinderjeet J.

Position: Director

Appointed: 04 January 2022

Dwyane B.

Position: Director

Appointed: 11 October 2016

Edward A.

Position: Director

Appointed: 11 October 2016

Resigned: 14 June 2017

Sam S.

Position: Director

Appointed: 11 October 2016

Resigned: 17 August 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Dwyane B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sam S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dwyane B.

Notified on 11 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam S.

Notified on 11 October 2016
Ceased on 17 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edward A.

Notified on 11 October 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Supervan 247 May 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Net Worth300   
Balance Sheet
Current Assets3004 8563 1005 362
Net Assets Liabilities30011 58711 43125 118
Net Assets Liabilities Including Pension Asset Liability300   
Reserves/Capital
Shareholder Funds300   
Other
Creditors 14 11213 81227 654
Fixed Assets 4 8643 2421 620
Net Current Assets Liabilities3009 25610 71222 292
Total Assets Less Current Liabilities3004 3927 47020 672
Called Up Share Capital Not Paid Not Expressed As Current Asset300   
Number Shares Allotted300   
Par Value Share1   
Share Capital Allotted Called Up Paid300   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
Free Download (1 page)

Company search

Advertisements