Company NameAAA UK Acquisition Co. Limited
Company StatusDissolved
Company Number09442337
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameWilliam Joseph Schager, Jr.
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
31st Floor
London
EC3M 3BY
Director NameMr Cary Jay Davis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
31st Floor
London
EC3M 3BY
Director NameMr Jitij Dwivedi
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address520 Madison Avenue
New York
10022
Director NameMr Michael Edward Martin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
31st Floor
London
EC3M 3BY
Director NameMr John Redett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address520 Madison Avenue
New York
10022
Director NameMr Daniel Alexander Curry
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
31st Floor
London
EC3M 3BY
Secretary NameMr Joe Travis Stroud, Iii
StatusResigned
Appointed07 March 2016(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
31st Floor
London
EC3M 3BY

Location

Registered Address20 Fenchurch Street
31st Floor
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 March 2015Delivered on: 13 March 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 13 March 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 13 March 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding

Filing History

15 March 2022Final Gazette dissolved following liquidation (1 page)
15 December 2021Return of final meeting in a members' voluntary winding up (8 pages)
30 December 2020Declaration of solvency (5 pages)
30 December 2020Appointment of a voluntary liquidator (4 pages)
30 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
(2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
3 December 2020Notification of Morningstar, Inc. as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Cessation of Aaa Uk Holding Co. Limited as a person with significant control on 1 December 2020 (1 page)
12 May 2020Termination of appointment of Joe Travis Stroud, Iii as a secretary on 10 April 2020 (1 page)
22 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
19 December 2019Statement of capital on 19 December 2019
  • GBP 101
(5 pages)
18 December 2019Solvency Statement dated 13/12/19 (1 page)
18 December 2019Statement by Directors (1 page)
18 December 2019Resolutions
  • RES13 ‐ 13/12/2019
(1 page)
13 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
22 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 101
(3 pages)
12 July 2019Termination of appointment of Cary Jay Davis as a director on 2 July 2019 (1 page)
12 July 2019Appointment of William Joseph Schager, Jr. as a director on 2 July 2019 (2 pages)
12 July 2019Termination of appointment of Jitij Dwivedi as a director on 2 July 2019 (1 page)
12 July 2019Termination of appointment of Michael Edward Martin as a director on 2 July 2019 (1 page)
12 July 2019Termination of appointment of John Redett as a director on 2 July 2019 (1 page)
4 July 2019Satisfaction of charge 094423370001 in full (4 pages)
4 July 2019Satisfaction of charge 094423370002 in full (4 pages)
4 July 2019Satisfaction of charge 094423370003 in full (4 pages)
6 June 2019Full accounts made up to 30 November 2018 (24 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 July 2018Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Jones Day Tudor Street London EC4Y 0DJ (1 page)
21 May 2018Full accounts made up to 30 November 2017 (56 pages)
23 February 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 30 November 2016 (22 pages)
30 August 2017Full accounts made up to 30 November 2016 (22 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 September 2016Termination of appointment of Daniel Alexander Curry as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Daniel Alexander Curry as a director on 7 September 2016 (1 page)
6 September 2016Group of companies' accounts made up to 30 November 2015 (51 pages)
6 September 2016Group of companies' accounts made up to 30 November 2015 (51 pages)
14 March 2016Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 20 Fenchurch Street 31st Floor London EC3M 3BY on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 20 Fenchurch Street 31st Floor London EC3M 3BY on 14 March 2016 (1 page)
10 March 2016Appointment of Mr Joe Travis Stroud, Iii as a secretary on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Joe Travis Stroud, Iii as a secretary on 7 March 2016 (2 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(8 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(8 pages)
30 December 2015Resolutions
  • RES13 ‐ Share premium account cancelled 24/12/2015
(4 pages)
30 December 2015Resolutions
  • RES13 ‐ Share premium account cancelled 24/12/2015
  • RES13 ‐ Share premium account cancelled 24/12/2015
(4 pages)
24 December 2015Solvency Statement dated 24/12/15 (5 pages)
24 December 2015Statement of capital on 24 December 2015
  • GBP 100.00
(4 pages)
24 December 2015Statement of capital on 24 December 2015
  • GBP 100.00
(4 pages)
24 December 2015Statement by Directors (5 pages)
24 December 2015Solvency Statement dated 24/12/15 (5 pages)
24 December 2015Statement by Directors (5 pages)
12 October 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
12 October 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (4 pages)
12 October 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
12 October 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (4 pages)
28 September 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 100
(4 pages)
12 May 2015Appointment of Mr Daniel Alexander Curry as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Mr Daniel Alexander Curry as a director on 11 May 2015 (2 pages)
31 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2015Registration of charge 094423370003, created on 4 March 2015 (63 pages)
13 March 2015Registration of charge 094423370001, created on 4 March 2015 (53 pages)
13 March 2015Registration of charge 094423370002, created on 4 March 2015 (69 pages)
13 March 2015Registration of charge 094423370001, created on 4 March 2015 (53 pages)
13 March 2015Registration of charge 094423370003, created on 4 March 2015 (63 pages)
13 March 2015Registration of charge 094423370003, created on 4 March 2015 (63 pages)
13 March 2015Registration of charge 094423370002, created on 4 March 2015 (69 pages)
13 March 2015Registration of charge 094423370001, created on 4 March 2015 (53 pages)
13 March 2015Registration of charge 094423370002, created on 4 March 2015 (69 pages)
17 February 2015Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
17 February 2015Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
(17 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
(17 pages)