London
EC2N 2HG
Director Name | Mr David Frank Lawrence |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director (Uk Group Ceo) |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Charles Frank Loveland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 May 2012) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 6 Whitfield Park Ringwood Hampshire BH24 2DX |
Director Name | Mr Philip George Watson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 February 2022) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 13 Sydney Road Eastleigh Hampshire SO50 6DJ |
Secretary Name | Mr Philip George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 February 2022) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 13 Sydney Road Eastleigh Hampshire SO50 6DJ |
Director Name | Janet Elizabeth Jeram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Ravenscroft Close Bursledon Southampton SO31 8FT |
Director Name | Francis Ronald Baker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2005) |
Role | Chartered Insurance Practition |
Correspondence Address | 6 Oakwood Road Highcliffe Christchurch Dorset BH23 5NH |
Director Name | Mr Andrew John Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2022) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Hart Lodge 4 Westbourne Avenue Emsworth Hampshire PO10 7QU |
Director Name | Mr Richard Michael Bell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2015(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 February 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 46 Chessel Avenue Southampton SO19 4DX |
Director Name | Steele Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Website | aim-ind.com |
---|---|
Telephone | 023 80643311 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | Aim Wealth Holdings Limited 98.00% Ordinary |
---|---|
2 at £1 | Janet Jeram 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,998 |
Cash | £32,092 |
Current Liabilities | £79,670 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
22 December 2022 | Delivered 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 |
---|
7 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (26 pages) |
---|---|
7 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
20 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
4 April 2023 | Registered 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 2023 | Resolutions
|
12 January 2023 | Memorandum and Articles of Association (11 pages) |
4 January 2023 | Statement of company's objects (2 pages) |
23 December 2022 | Registration of charge 039639460001, created on 22 December 2022 (44 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
9 March 2022 | Termination of appointment of Philip George Watson as a secretary on 15 February 2022 (1 page) |
9 March 2022 | Termination of appointment of Philip George Watson as a director on 15 February 2022 (1 page) |
9 March 2022 | Termination of appointment of Richard Michael Bell as a director on 15 February 2022 (1 page) |
9 March 2022 | Appointment of Mr Richard Paul Bernstein as a director on 15 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of Andrew John Davies as a director on 15 February 2022 (1 page) |
9 March 2022 | Termination of appointment of Janet Elizabeth Jeram as a director on 15 February 2022 (1 page) |
9 March 2022 | Appointment of Mr David Frank Lawrence as a director on 15 February 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
17 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
30 September 2020 | Cancellation of shares. Statement of capital on 6 April 2020
|
30 September 2020 | Purchase of own shares. (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (6 pages) |
1 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 May 2018 | Purchase of own shares. (3 pages) |
11 May 2018 | Cancellation of shares. Statement of capital on 1 April 2018
|
11 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
1 May 2018 | Confirmation statement made on 4 April 2018 with updates (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr Richard Michael Bell on 1 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Richard Michael Bell on 1 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Janet Elizabeth Jeram on 1 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Janet Elizabeth Jeram on 1 April 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
26 August 2015 | Resolutions
|
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
26 August 2015 | Resolutions
|
10 August 2015 | Appointment of Mr Richard Michael Bell as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Michael Bell as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Michael Bell as a director on 1 August 2015 (2 pages) |
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Andrew John Davies on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Andrew John Davies on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew John Davies as a director on 1 September 2013 (3 pages) |
5 March 2015 | Appointment of Mr Andrew John Davies as a director on 1 September 2013 (3 pages) |
5 March 2015 | Appointment of Mr Andrew John Davies as a director on 1 September 2013 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 April 2013 | Termination of appointment of Charles Loveland as a director (1 page) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Termination of appointment of Charles Loveland as a director (1 page) |
19 April 2013 | Termination of appointment of Charles Loveland as a director (1 page) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Termination of appointment of Charles Loveland as a director (1 page) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 12 millstream ringwood hampshire BH24 3SE (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 12 millstream ringwood hampshire BH24 3SE (1 page) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
25 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members
|
24 April 2006 | Return made up to 04/04/06; full list of members
|
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page) |
9 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
7 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
7 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
10 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
23 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
16 April 2002 | Return made up to 04/04/02; full list of members
|
16 April 2002 | Return made up to 04/04/02; full list of members
|
6 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
12 July 2001 | Memorandum and Articles of Association (11 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (11 pages) |
17 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
6 June 2000 | Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
5 June 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed steelray no. 147 LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed steelray no. 147 LIMITED\certificate issued on 14/04/00 (2 pages) |
4 April 2000 | Incorporation (17 pages) |
4 April 2000 | Incorporation (17 pages) |