Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIM GROUP HOLDINGS LIMITED
Company Information for

AIM GROUP HOLDINGS LIMITED

CMS CAMERON MCKENNA LLP, 6 QUEENS ROAD, ABERDEEN, AB15 4ZT,
Company Registration Number
SC219284
Private Limited Company
Liquidation

Company Overview

About Aim Group Holdings Ltd
AIM GROUP HOLDINGS LIMITED was founded on 2001-05-17 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Aim Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIM GROUP HOLDINGS LIMITED
 
Legal Registered Office
CMS CAMERON MCKENNA LLP
6 QUEENS ROAD
ABERDEEN
AB15 4ZT
Other companies in AB15
 
Filing Information
Company Number SC219284
Company ID Number SC219284
Date formed 2001-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
Last Datalog update: 2021-07-05 13:48:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIM GROUP HOLDINGS 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.
Companies with same name AIM GROUP HOLDINGS LIMITED
The following companies were found which have the same name as AIM GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIM GROUP HOLDINGS, INC. 201 ALHAMBRA CIRCLE, SUITE 702 CORAL GABLES FL 33134 Inactive Company formed on the 2007-07-19
AIM GROUP HOLDINGS PTY LTD Active Company formed on the 2020-12-02

Company Officers of AIM GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-24 2015-12-17
PAUL DAVID GIBSON
Director 2013-03-07 2015-09-09
DENISE WILLIAMS
Company Secretary 2013-03-07 2015-06-11
VINODKA MURRIA
Director 2013-03-07 2015-05-18
BARBARA ANN FIRTH
Director 2013-03-07 2015-03-31
NEAL ANTHONY ROBERTS
Company Secretary 2009-03-11 2013-03-07
KERRY JANE CROMPTON
Director 2011-03-01 2013-03-07
RICHARD IAN PREEDY
Director 2012-08-15 2013-03-07
NEAL ANTHONY ROBERTS
Director 2007-07-03 2013-03-07
MARTIN PHILIP LEUW
Director 2007-07-03 2011-03-01
LUCA VELUSSI
Director 2008-03-14 2010-12-08
BARBARA ANN FIRTH
Director 2006-04-28 2009-10-19
SARA CHALLINGER
Company Secretary 2007-07-24 2009-02-20
BARBARA ANN FIRTH
Company Secretary 2006-04-28 2007-07-24
VINODKA MURRIA
Director 2006-04-28 2007-07-03
JAMES EDGAR CHASE
Director 2004-11-24 2006-10-10
MICHAEL CRAIG FAIREY
Director 2003-02-05 2006-05-18
MICHAEL CRAIG FAIREY
Company Secretary 2003-02-05 2006-04-28
RAYMOND JAMES ABBOTT
Director 2004-01-23 2006-04-28
RICHARD MOSELY BEARPARK
Director 2003-02-05 2006-04-28
TINA ROGERS
Director 2003-02-01 2006-04-28
PETER MENZIES SMAILL
Director 2003-12-17 2004-11-30
IAIN ROBERT CHRISTIE
Director 2001-07-06 2004-01-23
BRIAN BUCHANAN SCOULER
Director 2001-07-06 2003-12-17
MICHAEL DAVID BOOTH
Company Secretary 2001-07-04 2003-02-05
MICHAEL DAVID BOOTH
Director 2001-07-04 2003-02-05
PETER CHARLES HUNT
Director 2001-07-04 2003-02-05
ALISTAIR JAMES RITCHIE
Director 2001-07-06 2003-01-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 2001-05-17 2001-07-04
DM DIRECTOR LIMITED
Nominated Director 2001-05-17 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Active
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

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
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2021-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-28
2020-12-16SH20Statement by Directors
2020-12-16CAP-SSSolvency Statement dated 04/12/20
2020-12-16RES13Resolutions passed:
  • Reduce capital redemption reserve 04/12/2020
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-27AUDAUDITOR'S RESIGNATION
2015-10-26AUDAUDITOR'S RESIGNATION
2015-09-22AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-06-25AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-11TM02Termination of appointment of Denise Williams on 2015-06-11
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN FIRTH
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02SH19Statement of capital on 2015-03-02 GBP 1.00
2015-03-02CAP-SSSolvency Statement dated 09/02/15
2015-03-02SH20Statement by Directors
2015-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-02RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution to purchase a number of shares</ul>
2014-12-16CH01Director's details changed for Ms Vinodka Murria on 2014-12-06
2014-12-03RP04
2014-12-03ANNOTATIONClarification
2014-12-01CH01CHANGE PERSON AS DIRECTOR
2014-12-01AR0124/11/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-25MISCSECTION 519
2014-02-24MISCSECTION 519
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 98158.2
2013-12-19AR0124/11/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-24AUDAUDITOR'S RESIGNATION
2013-03-27AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2013-03-27AP03SECRETARY APPOINTED DENISE WILLIAMS
2013-03-27AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2013-03-27AP01DIRECTOR APPOINTED MRS BARBARA ANN FIRTH
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON
2013-03-27AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2013-03-22AA01PREVSHO FROM 30/04/2013 TO 28/02/2013
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-27AR0124/11/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012
2012-08-17AP01DIRECTOR APPOINTED RICHARD IAN PREEDY
2012-02-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-29AR0124/11/11 FULL LIST
2011-11-25RP04SECOND FILING WITH MUD 06/05/11 FOR FORM AR01
2011-11-24ANNOTATIONClarification
2011-05-24AR0106/05/11 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2011-03-07AP01DIRECTOR APPOINTED MISS KERRY JANE CROMPTON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-07AR0106/05/10 FULL LIST
2010-06-02RES01ADOPT ARTICLES 22/10/2009
2010-06-02RES13SECTION 175 & 180 22/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM C/O CMS CAMERON MCKENNA MIGVIE HOUSE NORTH SILVER STREET ABERDEEN AB10 1RJ
2009-10-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-21363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-19288aSECRETARY APPOINTED MR NEAL ANTHONY ROBERTS
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-30225PREVEXT FROM 28/02/2008 TO 30/04/2008
2008-06-24363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED LUCA VELUSSI
2007-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 AIM GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-11
Fines / Sanctions
No fines or sanctions have been issued against AIM GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-10-02 Satisfied CITIBANK, N.A.
FLOATING CHARGE 2001-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-07-06 Satisfied MICHAEL BOOTH
BOND & FLOATING CHARGE 2001-07-06 Satisfied DUNEDIN CAPITAL PARTNERS LIMITED
BOND & FLOATING CHARGE 2001-07-06 Satisfied DUNEDIN CAPITAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

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 AIM GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AIM GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

AIM GROUP HOLDINGS LIMITED owns 1 domain names.

aim-psa.co.uk  

Trademarks
We have not found any records of AIM GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIM GROUP HOLDINGS 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 AIM GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AIM GROUP HOLDINGS 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 AIM GROUP HOLDINGS 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 AIM GROUP HOLDINGS 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.