Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIMIA HOLDINGS UK II LIMITED
Company Information for

AIMIA HOLDINGS UK II LIMITED

7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
07474321
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aimia Holdings Uk Ii Ltd
AIMIA HOLDINGS UK II LIMITED was founded on 2010-12-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aimia Holdings Uk Ii Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIMIA HOLDINGS UK II LIMITED
 
Legal Registered Office
7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in WC2R
 
Previous Names
AEROPLAN HOLDINGS UK II LIMITED19/01/2012
Filing Information
Company Number 07474321
Company ID Number 07474321
Date formed 2010-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMIA HOLDINGS UK II LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIMIA HOLDINGS UK II LIMITED

Current Directors
Officer Role Date Appointed
JAMES SIMON BOYES
Company Secretary 2018-06-15
JAMES SIMON BOYES
Director 2018-03-29
MARK GRAFTON
Director 2017-08-31
SIMON JOHN HAWKES
Director 2010-12-20
EDOUARD DONG VO-QUANG
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICKY LEVY
Company Secretary 2014-12-16 2018-06-15
JONATHAN RICKY LEVY
Director 2014-12-16 2018-06-15
MARIA SOUTHEY
Director 2015-08-10 2018-03-29
TOR MAGNE LONNUM
Director 2016-05-02 2017-08-31
JAN-PIETER LIPS
Director 2013-05-10 2017-01-31
DAVID LESLIE ADAMS
Director 2010-12-20 2016-03-31
MARK HOUNSELL
Director 2010-12-20 2016-01-27
MARK DAVID GRAFTON
Director 2011-01-24 2015-08-10
JEREMY HENDERSON ROSS
Company Secretary 2010-12-20 2014-12-16
JEREMY HENDERSON-ROSS
Director 2011-12-22 2014-12-16
DAVID WILLIAMS JOHNSTON
Director 2010-12-20 2013-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SIMON BOYES AIMIA LOYALTY ANALYTICS UK LIMITED Director 2018-03-29 CURRENT 2007-02-14 Active
JAMES SIMON BOYES AIMIA HOLDINGS UK LIMITED Director 2018-03-29 CURRENT 2007-11-26 Active
JAMES SIMON BOYES KOGNITIV EUROPE HOLDINGS LTD Director 2018-03-29 CURRENT 2009-11-24 Active
JAMES SIMON BOYES KOGNITIV UK LTD Director 2018-03-29 CURRENT 1960-02-04 Active
JAMES SIMON BOYES AIMIA SERVICES UK LIMITED Director 2018-03-29 CURRENT 2005-03-24 Active
MARK GRAFTON AIMIA LOYALTY ANALYTICS UK LIMITED Director 2017-08-31 CURRENT 2007-02-14 Active
MARK GRAFTON AIMIA HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2007-11-26 Active
MARK GRAFTON KOGNITIV EUROPE HOLDINGS LTD Director 2017-08-31 CURRENT 2009-11-24 Active
MARK GRAFTON ZED INC LTD. Director 2017-08-31 CURRENT 2011-07-15 Liquidation
MARK GRAFTON KOGNITIV UK LTD Director 2017-08-31 CURRENT 1960-02-04 Active
MARK GRAFTON AIMIA SERVICES UK LIMITED Director 2017-08-31 CURRENT 2005-03-24 Active
SIMON JOHN HAWKES ZED INC LTD. Director 2014-12-11 CURRENT 2011-07-15 Liquidation
SIMON JOHN HAWKES KOGNITIV EUROPE HOLDINGS LTD Director 2011-12-22 CURRENT 2009-11-24 Active
SIMON JOHN HAWKES KOGNITIV UK LTD Director 2011-12-22 CURRENT 1960-02-04 Active
SIMON JOHN HAWKES AIMIA LOYALTY ANALYTICS UK LIMITED Director 2009-03-25 CURRENT 2007-02-14 Active
SIMON JOHN HAWKES AIMIA HOLDINGS UK LIMITED Director 2009-03-25 CURRENT 2007-11-26 Active
SIMON JOHN HAWKES AIMIA SERVICES UK LIMITED Director 2009-03-25 CURRENT 2005-03-24 Active
SIMON JOHN HAWKES ROYAL ARTILLERY MUSEUM Director 1999-04-22 CURRENT 1990-02-20 Active
EDOUARD DONG VO-QUANG AIMIA LOYALTY ANALYTICS UK LIMITED Director 2016-01-27 CURRENT 2007-02-14 Active
EDOUARD DONG VO-QUANG AIMIA HOLDINGS UK LIMITED Director 2016-01-27 CURRENT 2007-11-26 Active
EDOUARD DONG VO-QUANG KOGNITIV EUROPE HOLDINGS LTD Director 2016-01-27 CURRENT 2009-11-24 Active
EDOUARD DONG VO-QUANG ZED INC LTD. Director 2016-01-27 CURRENT 2011-07-15 Liquidation
EDOUARD DONG VO-QUANG KOGNITIV UK LTD Director 2016-01-27 CURRENT 1960-02-04 Active
EDOUARD DONG VO-QUANG AIMIA SERVICES UK LIMITED Director 2016-01-27 CURRENT 2005-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-02Application to strike the company off the register
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06Director's details changed for Ms Emma Carys Price on 2023-10-01
2023-04-28APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM GORDON PALMER
2023-04-28DIRECTOR APPOINTED MS EMMA CARYS PRICE
2023-02-08Notification of Aimia Holdings Uk Limited as a person with significant control on 2023-01-24
2023-02-08CESSATION OF AIMIA INC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23SH19Statement of capital on 2021-07-23 GBP 502,423.69
2021-07-08SH20Statement by Directors
2021-07-08CAP-SSSolvency Statement dated 28/06/21
2021-07-08RES13Resolutions passed:
  • Reduce share premium account 28/06/2021
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD DONG VO-QUANG
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23SH20Statement by Directors
2020-11-23SH19Statement of capital on 2020-11-23 GBP 502,423.69
2020-11-23CAP-SSSolvency Statement dated 16/11/20
2020-11-23RES13Resolutions passed:
  • Reduce share prem a/c 16/11/2020
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID COLLINS
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 5th Floor, 80 Strand London WC2R 0NN England
2019-10-10SH20Statement by Directors
2019-10-10SH19Statement of capital on 2019-10-10 GBP 502,423.69
2019-10-10CAP-SSSolvency Statement dated 09/10/19
2019-10-10RES13Resolutions passed:
  • Reduction of the share premium account 09/10/2019
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON BOYES
2019-07-16AP01DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER
2019-07-15AP01DIRECTOR APPOINTED MR STEVEN LEONARD
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24AD03Registers moved to registered inspection location of First Floor Templeback 10 Temple Back Bristol BS1 6FL
2019-06-21AD02Register inspection address changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
2019-06-21AP04Appointment of Vistra Cosec Limited as company secretary on 2019-06-12
2019-06-21TM02Termination of appointment of James Simon Boyes on 2019-06-12
2019-06-07PSC02Notification of Aimia Inc as a person with significant control on 2017-01-01
2019-06-07PSC09Withdrawal of a person with significant control statement on 2019-06-07
2019-05-08AP01DIRECTOR APPOINTED MR TIMOTHY DAVID COLLINS
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAFTON
2019-04-29SH20Statement by Directors
2019-04-29SH19Statement of capital on 2019-04-29 GBP 502,423.69
2019-04-29CAP-SSSolvency Statement dated 29/04/19
2019-04-29RES13Resolutions passed:
  • Reduction of share premium account 29/04/2019
  • Resolution of reduction in issued share capital
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HAWKES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18AP03Appointment of Mr James Simon Boyes as company secretary on 2018-06-15
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICKY LEVY
2018-06-18TM02Termination of appointment of Jonathan Ricky Levy on 2018-06-15
2018-04-03AP01DIRECTOR APPOINTED MR JAMES SIMON BOYES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SOUTHEY
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 6TH FLOOR 80 STRAND LONDON WC2R 0NN
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31AP01DIRECTOR APPOINTED MR MARK GRAFTON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TOR LONNUM
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 502423.69
2017-03-23SH1923/03/17 STATEMENT OF CAPITAL GBP 502423.69
2017-02-28SH20STATEMENT BY DIRECTORS
2017-02-28CAP-SSSOLVENCY STATEMENT DATED 14/12/16
2017-02-28RES13SHARE PREMIUM ACCOUNT BE REDUCED 14/12/2016
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAN-PIETER LIPS
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 474923.69
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 502423.69
2016-09-14SH1914/09/16 STATEMENT OF CAPITAL GBP 502423.69
2016-09-14ANNOTATIONClarification
2016-09-14SH1914/09/16 STATEMENT OF CAPITAL GBP 502423.69
2016-09-12SH20STATEMENT BY DIRECTORS
2016-09-12SH1912/09/16 STATEMENT OF CAPITAL GBP 502423.69
2016-09-12CAP-SSSOLVENCY STATEMENT DATED 28/06/16
2016-09-12RES13SHARE PREM A/C REDUCED 28/06/2016
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 502423.69
2016-06-24AR0125/05/16 FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR TOR MAGNE LONNUM
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2016-02-16SH20STATEMENT BY DIRECTORS
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 476423.69
2016-02-16SH1916/02/16 STATEMENT OF CAPITAL GBP 476423.69
2016-02-16CAP-SSSOLVENCY STATEMENT DATED 23/12/15
2016-02-16RES13REDUCE SHARE PREM A/C 23/12/2015
2016-02-16SH20STATEMENT BY DIRECTORS
2016-02-16SH1916/02/16 STATEMENT OF CAPITAL GBP 476423.69
2016-02-16CAP-SSSOLVENCY STATEMENT DATED 23/12/15
2016-02-16RES13REDUCE SHARE PREM A/C 23/12/2015
2016-02-15AR0120/12/15 FULL LIST
2016-02-15AR0120/12/15 FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR EDOUARD DONG VO-QUANG
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOUNSELL
2016-01-15RP04SECOND FILING WITH MUD 20/12/13 FOR FORM AR01
2016-01-15RP04SECOND FILING WITH MUD 20/12/12 FOR FORM AR01
2016-01-15RP04SECOND FILING WITH MUD 20/12/11 FOR FORM AR01
2016-01-15ANNOTATIONClarification
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 502423.69
2015-11-24SH1924/11/15 STATEMENT OF CAPITAL GBP 502423.69
2015-11-24SH20STATEMENT BY DIRECTORS
2015-11-24CAP-SSSOLVENCY STATEMENT DATED 05/08/15
2015-11-24RES06REDUCE ISSUED CAPITAL 05/08/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10AP01DIRECTOR APPOINTED MRS MARIA SOUTHEY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAFTON
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-07AP03SECRETARY APPOINTED MR JONATHAN RICKY LEVY
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 545673.69
2015-01-06AR0120/12/14 FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HENDERSON-ROSS
2015-01-06AP01DIRECTOR APPOINTED MR JONATHAN RICKY LEVY
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 3RD FLOOR, 80 STRAND LONDON WC2R 0NN
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HENDERSON ROSS
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, 3RD FLOOR, 80 STRAND, LONDON, WC2R 0NN
2014-02-25SH0104/02/14 STATEMENT OF CAPITAL GBP 545673.69
2014-01-30AP01DIRECTOR APPOINTED MR JAN-PIETER LIPS
2014-01-30AR0120/12/13 FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2014-01-30AR0120/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09SH0103/04/13 STATEMENT OF CAPITAL GBP 484348.97
2013-04-11SH0114/12/12 STATEMENT OF CAPITAL GBP 448339.36
2013-04-11SH0114/09/12 STATEMENT OF CAPITAL GBP 92869.75
2013-01-17AR0120/12/12 FULL LIST
2013-01-17AR0120/12/12 FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AP01DIRECTOR APPOINTED MR JEREMY HENDERSON-ROSS
2012-01-19RES15CHANGE OF NAME 16/12/2011
2012-01-19CERTNMCOMPANY NAME CHANGED AEROPLAN HOLDINGS UK II LIMITED CERTIFICATE ISSUED ON 19/01/12
2012-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-17AR0120/12/11 FULL LIST
2012-01-17AR0120/12/11 FULL LIST
2011-03-07SH0128/02/11 STATEMENT OF CAPITAL GBP 7288.47
2011-02-02AP01DIRECTOR APPOINTED MR MARK DAVID GRAFTON
2010-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AIMIA HOLDINGS UK II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIMIA HOLDINGS UK II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIMIA HOLDINGS UK II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIMIA HOLDINGS UK II LIMITED

Intangible Assets
Patents
We have not found any records of AIMIA HOLDINGS UK II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIMIA HOLDINGS UK II LIMITED
Trademarks
We have not found any records of AIMIA HOLDINGS UK II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMIA HOLDINGS UK II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AIMIA HOLDINGS UK II LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AIMIA HOLDINGS UK II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMIA HOLDINGS UK II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIMIA HOLDINGS UK II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.