Company NameAim Independent Limited
DirectorsRichard Paul Bernstein and David Frank Lawrence
Company StatusActive
Company Number03963946
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)
Previous NameSteelray No. 147 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector (Chief Risk Officer)
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector (Uk Group Ceo)
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameCharles Frank Loveland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 23 May 2012)
RoleIFA
Country of ResidenceEngland
Correspondence Address6 Whitfield Park
Ringwood
Hampshire
BH24 2DX
Director NameMr Philip George Watson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 15 February 2022)
RoleIFA
Country of ResidenceEngland
Correspondence Address13 Sydney Road
Eastleigh
Hampshire
SO50 6DJ
Secretary NameMr Philip George Watson
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 15 February 2022)
RoleIFA
Country of ResidenceEngland
Correspondence Address13 Sydney Road
Eastleigh
Hampshire
SO50 6DJ
Director NameJanet Elizabeth Jeram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Ravenscroft Close
Bursledon
Southampton
SO31 8FT
Director NameFrancis Ronald Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2005)
RoleChartered Insurance Practition
Correspondence Address6 Oakwood Road
Highcliffe
Christchurch
Dorset
BH23 5NH
Director NameMr Andrew John Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2022)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressHart Lodge 4 Westbourne Avenue
Emsworth
Hampshire
PO10 7QU
Director NameMr Richard Michael Bell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2015(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 February 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address46 Chessel Avenue
Southampton
SO19 4DX
Director NameSteele Nominees Ltd (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressRichmond Point
43 Richmond Hill
Bournemouth
Dorset
BH2 6LR
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
Dorset
BH2 6LR

Contact

Websiteaim-ind.com
Telephone023 80643311
Telephone regionSouthampton / Portsmouth

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Aim Wealth Holdings Limited
98.00%
Ordinary
2 at £1Janet Jeram
2.00%
Ordinary

Financials

Year2014
Net Worth-£10,998
Cash£32,092
Current Liabilities£79,670

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

7 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (26 pages)
7 March 2024Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
20 January 2024Compulsory strike-off action has been discontinued (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
28 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
4 April 2023Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 10-11 Austin Friars London EC2N 2HG on 4 April 2023 (1 page)
12 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 January 2023Memorandum and Articles of Association (11 pages)
4 January 2023Statement of company's objects (2 pages)
23 December 2022Registration of charge 039639460001, created on 22 December 2022 (44 pages)
6 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
9 March 2022Termination of appointment of Philip George Watson as a secretary on 15 February 2022 (1 page)
9 March 2022Termination of appointment of Philip George Watson as a director on 15 February 2022 (1 page)
9 March 2022Termination of appointment of Richard Michael Bell as a director on 15 February 2022 (1 page)
9 March 2022Appointment of Mr Richard Paul Bernstein as a director on 15 February 2022 (2 pages)
9 March 2022Termination of appointment of Andrew John Davies as a director on 15 February 2022 (1 page)
9 March 2022Termination of appointment of Janet Elizabeth Jeram as a director on 15 February 2022 (1 page)
9 March 2022Appointment of Mr David Frank Lawrence as a director on 15 February 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
6 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
17 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
1 October 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200
(3 pages)
30 September 2020Cancellation of shares. Statement of capital on 6 April 2020
  • GBP 200
(4 pages)
30 September 2020Purchase of own shares. (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (6 pages)
1 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
11 May 2018Purchase of own shares. (3 pages)
11 May 2018Cancellation of shares. Statement of capital on 1 April 2018
  • GBP 200
(4 pages)
11 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 200
(4 pages)
1 May 2018Confirmation statement made on 4 April 2018 with updates (6 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
16 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(8 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(8 pages)
28 April 2016Director's details changed for Mr Richard Michael Bell on 1 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Richard Michael Bell on 1 April 2016 (2 pages)
27 April 2016Director's details changed for Janet Elizabeth Jeram on 1 April 2016 (2 pages)
27 April 2016Director's details changed for Janet Elizabeth Jeram on 1 April 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Particulars of variation of rights attached to shares (2 pages)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 200
(4 pages)
26 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
26 August 2015Particulars of variation of rights attached to shares (2 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 200
(4 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 August 2015Appointment of Mr Richard Michael Bell as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Michael Bell as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Michael Bell as a director on 1 August 2015 (2 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Director's details changed for Mr Andrew John Davies on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr Andrew John Davies on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Andrew John Davies as a director on 1 September 2013 (3 pages)
5 March 2015Appointment of Mr Andrew John Davies as a director on 1 September 2013 (3 pages)
5 March 2015Appointment of Mr Andrew John Davies as a director on 1 September 2013 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 April 2013Termination of appointment of Charles Loveland as a director (1 page)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
19 April 2013Termination of appointment of Charles Loveland as a director (1 page)
19 April 2013Termination of appointment of Charles Loveland as a director (1 page)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
19 April 2013Termination of appointment of Charles Loveland as a director (1 page)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 April 2009Return made up to 04/04/09; full list of members (4 pages)
13 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Registered office changed on 08/08/2008 from 12 millstream ringwood hampshire BH24 3SE (1 page)
8 August 2008Registered office changed on 08/08/2008 from 12 millstream ringwood hampshire BH24 3SE (1 page)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 April 2007Return made up to 04/04/07; no change of members (7 pages)
25 April 2007Return made up to 04/04/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
24 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page)
20 July 2005Registered office changed on 20/07/05 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page)
9 May 2005Return made up to 04/04/05; full list of members (8 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 May 2005Return made up to 04/04/05; full list of members (8 pages)
7 April 2004Return made up to 04/04/04; full list of members (8 pages)
7 April 2004Return made up to 04/04/04; full list of members (8 pages)
10 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 April 2003Return made up to 04/04/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Return made up to 04/04/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page)
1 May 2002Registered office changed on 01/05/02 from: richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page)
16 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
12 July 2001Memorandum and Articles of Association (11 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Memorandum and Articles of Association (11 pages)
17 April 2001Return made up to 04/04/01; full list of members (6 pages)
17 April 2001Return made up to 04/04/01; full list of members (6 pages)
6 June 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
6 June 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
5 June 2000Director resigned (1 page)
13 April 2000Company name changed steelray no. 147 LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed steelray no. 147 LIMITED\certificate issued on 14/04/00 (2 pages)
4 April 2000Incorporation (17 pages)
4 April 2000Incorporation (17 pages)