Company NameAIC Services Limited
DirectorChristopher Reinhard
Company StatusActive - Proposal to Strike off
Company Number09073114
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous NameKUSS Industries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Reinhard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Brenton Kuss
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Marcus Von Bock Und Polach
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2022(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 28 February 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2022 (1 year, 4 months ago)
Next Return Due26 December 2023 (overdue)

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 April 2019Notification of Africa Intentional Capital Ltd as a person with significant control on 30 December 2016 (2 pages)
9 January 2019Registered office address changed from Level 6, 105 Victoria Street London SW1E 6QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 January 2019 (1 page)
9 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
16 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 January 2018Cessation of Christopher Mark Darnell as a person with significant control on 30 June 2017 (1 page)
16 January 2018Cessation of Christopher Mark Darnell as a person with significant control on 30 June 2017 (1 page)
16 May 2017Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 16 May 2017 (1 page)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
8 September 2016Director's details changed for Mr Brenton Kuss on 8 September 2016 (2 pages)
8 September 2016Micro company accounts made up to 30 June 2016 (4 pages)
8 September 2016Micro company accounts made up to 30 June 2016 (4 pages)
8 September 2016Director's details changed for Mr Brenton Kuss on 8 September 2016 (2 pages)
7 September 2016Registered office address changed from 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 7 September 2016 (1 page)
7 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (16 pages)
7 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (16 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2016
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2016
(5 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
15 June 2015Registered office address changed from , Ground Floor Flat 31 Palliser Road, London, W14 9EB to 23 King Street London SW1Y 6QY on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Ground Floor Flat 31 Palliser Road London W14 9EB to 23 King Street London SW1Y 6QY on 15 June 2015 (1 page)
15 June 2015Registered office address changed from , Ground Floor Flat 31 Palliser Road, London, W14 9EB to 23 King Street London SW1Y 6QY on 15 June 2015 (1 page)
19 May 2015Company name changed kuss industries LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
19 May 2015Company name changed kuss industries LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
16 October 2014Director's details changed for Mr Brenton Kuss on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Brenton Kuss on 16 October 2014 (2 pages)
18 September 2014Registered office address changed from , Flat 9 194 Cromwell Road, Earls Court, London, London, SW5 0SN, United Kingdom to 23 King Street London SW1Y 6QY on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from Flat 9 194 Cromwell Road Earls Court London London SW5 0SN United Kingdom to Ground Floor Flat 31 Palliser Road London W14 9EB on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from , Flat 9 194 Cromwell Road, Earls Court, London, London, SW5 0SN, United Kingdom to 23 King Street London SW1Y 6QY on 18 September 2014 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)