London
EC2V 7BB
Director Name | Shane Raymond Le Prevost |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15k 1 Union Square New York Ny10003 |
Director Name | Mr Antony Patrick Scawthorn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Elm Grove Emerson Park Hornchurch Essex RM11 2QX |
Secretary Name | William Alexander Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 80 Hallowell Road Pinner Middlesex HA6 1DS |
Director Name | Mr Richard Heath Gordon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 60 Gresham Street London EC2V 7BB |
Director Name | Mr Steven Marc Reece |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 60 Gresham Street London EC2V 7BB |
Director Name | Matthew James Ward Corderoy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 60 Gresham Street London EC2V 7BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2013) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Website | aimllp.co.uk |
---|
Registered Address | 4th Floor 60 Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750k at £0.0001 | David Bamber 25.00% Ordinary |
---|---|
750k at £0.0001 | Matthew Ward-corderoy 25.00% Ordinary |
750k at £0.0001 | Richard Gordon 25.00% Ordinary |
750k at £0.0001 | Steven Reece 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (1 page) |
18 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Termination of appointment of Steven Marc Reece as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Matthew James Ward Corderoy as a director on 8 June 2015 (1 page) |
9 June 2015 | Company name changed aldersgate investment management LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Termination of appointment of Steven Marc Reece as a director on 8 June 2015 (1 page) |
9 June 2015 | Company name changed aldersgate investment management LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Termination of appointment of Matthew James Ward Corderoy as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Matthew James Ward Corderoy as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Steven Marc Reece as a director on 8 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 (1 page) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 January 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 October 2013 | Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY England on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY England on 15 October 2013 (2 pages) |
11 July 2013 | Termination of appointment of Sh Company Secretaries Limited as a secretary (1 page) |
11 July 2013 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Sh Company Secretaries Limited as a secretary (1 page) |
6 February 2013 | Director's details changed for Matthew James Ward Corderoy on 5 February 2012 (2 pages) |
6 February 2013 | Director's details changed for Matthew James Ward Corderoy on 5 February 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Richard Heath Gordon on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Director's details changed for Mr Steven Marc Reece on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Richard Heath Gordon on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr David Bamber on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr David Bamber on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Richard Heath Gordon on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Director's details changed for Mr Steven Marc Reece on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr David Bamber on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Steven Marc Reece on 5 February 2013 (2 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages) |
17 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages) |
3 February 2012 | Annual return made up to 16 January 2012
|
3 February 2012 | Annual return made up to 16 January 2012
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
18 April 2011 | Registered office address changed from , One St Pauls Churchyard, London, EC4M 8SH on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from , One St Pauls Churchyard, London, EC4M 8SH on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
18 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Secretary's details changed for Sh Company Secretaries Limited on 16 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Secretary's details changed for Sh Company Secretaries Limited on 16 January 2011 (2 pages) |
8 October 2010 | Sub-division of shares on 30 September 2010 (6 pages) |
8 October 2010 | Sub-division of shares on 30 September 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (16 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (16 pages) |
24 October 2009 | Director's details changed for Steven Marc Reece on 19 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Steven Marc Reece on 19 October 2009 (3 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Nc inc already adjusted 08/07/09 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Nc inc already adjusted 08/07/09 (1 page) |
15 May 2009 | Appointment terminated secretary william saunders (1 page) |
15 May 2009 | Secretary appointed sh company secretaries LIMITED (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from, citypoint, 10TH floor, 1 ropemaker street, london, EC2Y 9HT (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from, citypoint, 10TH floor, 1 ropemaker street, london, EC2Y 9HT (1 page) |
15 May 2009 | Secretary appointed sh company secretaries LIMITED (2 pages) |
15 May 2009 | Appointment terminated secretary william saunders (1 page) |
11 March 2009 | Director appointed richard gordon (2 pages) |
11 March 2009 | Director appointed richard gordon (2 pages) |
11 March 2009 | Director appointed david bamber (2 pages) |
11 March 2009 | Ad 27/02/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
11 March 2009 | Director appointed steven reece (2 pages) |
11 March 2009 | Director appointed steven reece (2 pages) |
11 March 2009 | Appointment terminated director shane le prevost (1 page) |
11 March 2009 | Appointment terminated director antony scawthorn (1 page) |
11 March 2009 | Director appointed matthew ward corderoy (2 pages) |
11 March 2009 | Director appointed david bamber (2 pages) |
11 March 2009 | Director appointed matthew ward corderoy (2 pages) |
11 March 2009 | Ad 27/02/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
11 March 2009 | Appointment terminated director antony scawthorn (1 page) |
11 March 2009 | Appointment terminated director shane le prevost (1 page) |
13 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
1 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Incorporation (17 pages) |