Company number 05648705
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address TOLLERS LLP MOORGATE HOUSE, GROUND FLOOR, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1JL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Secretary's details changed for Miss Lisa Kim Su Boey on 17 September 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of AIIMI LIMITED are www.aiimi.co.uk, and www.aiimi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Aiimi Limited is a Private Limited Company.
The company registration number is 05648705. Aiimi Limited has been working since 08 December 2005.
The present status of the company is Active. The registered address of Aiimi Limited is Tollers Llp Moorgate House Ground Floor 201 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 1jl. . SALVIN, Lisa Kim Su is a Secretary of the company. O'FARRELL, Tom Michael Patrick is a Director of the company. SALVIN, Stephen Paul is a Director of the company. SPROSON, Darren Paul is a Director of the company. Secretary DUNDON, Patrick Martin has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director BENNETT, Michael John has been resigned. Director BLAIR, Iain Philip has been resigned. Director BUTTERFIELD, Jonathan Russell has been resigned. Director CHURCH, Simon Jonathan Ainslie has been resigned. Director LORD, Andrew has been resigned. Director MCGOWAN, Gareth Peter has been resigned. Director MORGAN, Gavin has been resigned. Director O'CALLAGHAN, Robert has been resigned. Director OSULLIVAN, John has been resigned. Director SADIQ, Yusuf Syed Mohammed has been resigned. Director WRIGHT, Stephen Dennis has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 30 May 2007
Appointed Date: 08 December 2005
Director
LORD, Andrew
Resigned: 08 November 2013
Appointed Date: 30 May 2007
57 years old
Director
MORGAN, Gavin
Resigned: 21 March 2014
Appointed Date: 08 November 2013
49 years old
Director
OSULLIVAN, John
Resigned: 08 November 2013
Appointed Date: 30 May 2007
70 years old
Director
ST JAMES DIRECTORS LIMITED
Resigned: 30 May 2007
Appointed Date: 08 December 2005
Persons With Significant Control
Medina House Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AIIMI LIMITED Events
21 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Dec 2016
Secretary's details changed for Miss Lisa Kim Su Boey on 17 September 2016
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Sep 2016
Director's details changed for Mr Stephen Paul Salvin on 1 September 2016
12 Sep 2016
Director's details changed for Mr Darren Paul Sproson on 1 September 2016
...
... and 82 more events
10 May 2007
Company name changed st james parade (66) LIMITED\certificate issued on 10/05/07
25 Jan 2007
Return made up to 08/12/06; full list of members
11 Sep 2006
Memorandum and Articles of Association
11 Sep 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
08 Dec 2005
Incorporation
8 April 2015
Charge code 0564 8705 0006
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 March 2015
Charge code 0564 8705 0005
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 November 2013
Charge code 0564 8705 0004
Delivered: 26 November 2013
Status: Satisfied
on 10 June 2015
Persons entitled: Rethink Professional Services Limited
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0564 8705 0003
Delivered: 31 May 2013
Status: Satisfied
on 13 February 2015
Persons entitled: Leumi Abl Limited
Description: Notification of addition to or amendment of charge…
6 November 2009
All assets debenture
Delivered: 12 November 2009
Status: Satisfied
on 31 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 August 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied
on 31 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…