AYMING UK LIMITED
LONDON ALMA CONSULTING GROUP UK LTD LOWENDALMASAI UK LTD LOWENDAL MASAI UK LTD LOWENDAL UK LIMITED DROPLINK LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03456683
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR, 7 - 10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 April 2016. The most likely internet sites of AYMING UK LIMITED are www.ayminguk.co.uk, and www.ayming-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Ayming Uk Limited is a Private Limited Company. The company registration number is 03456683. Ayming Uk Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Ayming Uk Limited is C O Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London United Kingdom W1g 9dq. . AMAR, Herve Michael is a Director of the company. BOFILL MORIENTES, Carlos is a Director of the company. Secretary BOUSQUET, Julien has been resigned. Secretary JONES, Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HASSINE, Harry has been resigned. Director HORNCASTLE, Stephen James has been resigned. Director JONES, Ann has been resigned. Director LASRY, Pierre Alexis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
AMAR, Herve Michael
Appointed Date: 16 April 2015
56 years old

Director
BOFILL MORIENTES, Carlos
Appointed Date: 01 September 2008
55 years old

Resigned Directors

Secretary
BOUSQUET, Julien
Resigned: 20 June 2006
Appointed Date: 07 November 1997

Secretary
JONES, Ann
Resigned: 21 March 2014
Appointed Date: 29 November 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 November 1997
Appointed Date: 28 October 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 November 1997
Appointed Date: 28 October 1997

Director
HASSINE, Harry
Resigned: 04 July 2008
Appointed Date: 29 November 2006
65 years old

Director
HORNCASTLE, Stephen James
Resigned: 30 June 2010
Appointed Date: 14 November 2008
57 years old

Director
JONES, Ann
Resigned: 21 March 2014
Appointed Date: 29 November 2006
56 years old

Director
LASRY, Pierre Alexis
Resigned: 05 March 2015
Appointed Date: 07 November 1997
53 years old

AYMING UK LIMITED Events

06 Jan 2017
Confirmation statement made on 28 October 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 18 April 2016
18 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18

18 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

...
... and 88 more events
06 Jan 1998
Director resigned
06 Jan 1998
Secretary resigned
18 Nov 1997
Company name changed droplink LIMITED\certificate issued on 19/11/97
12 Nov 1997
Registered office changed on 12/11/97 from: 120 east road london N1 6AA
28 Oct 1997
Incorporation

AYMING UK LIMITED Charges

28 March 2013
Rent deposit deed
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: First UK Property Growth (Nominees)Limited and Grainmarket Asset Management LLP and Grainmarket Properties Limited and Elmswood Properties Limited
Description: Its interest in the deposit see image for full details.
18 September 2006
Rent deposit deed
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Workhotel Limited
Description: The rent deposit. See the mortgage charge document for full…
14 March 2005
Charge of deposit
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…