Company NameAimse Europe Limited
Company StatusActive
Company Number08793604
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Ashley Brent Manning-Brown
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMs Jignasa Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameClare Allen
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameSimon David Males
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameCatriona Elizabeth Buckley
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2023(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleInstitutional Business Development Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr James Moffat Lindsay
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMrs Seonaid Donald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMs Anne Mary Fairchild
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr Ian Burton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr Roger William Price-Haworth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr John Michael Gee-Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr Niels Edward Andersen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2015(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr Matthew George Graham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr Daniel Robert Melley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 July 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Christopher Yiannakou
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameClaire Louise Harding
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian,French
StatusResigned
Appointed24 September 2019(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY

Contact

Websiteaimseeurope.com
Telephone07 265345537
Telephone regionMobile

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£170,700
Gross Profit£88,659
Net Worth£63,186
Cash£118,587
Current Liabilities£61,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

12 January 2024Termination of appointment of Christopher Yiannakou as a director on 12 January 2024 (1 page)
5 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 February 2023Appointment of Catriona Elizabeth Buckley as a director on 21 February 2023 (2 pages)
23 February 2023Appointment of Mr James Moffat Lindsay as a director on 21 February 2023 (2 pages)
13 February 2023Termination of appointment of Daniel Robert Melley as a director on 17 January 2023 (1 page)
6 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 July 2022Registered office address changed from 4 Victoria Sq (Ground Floor) Victoria Street St. Albans AL1 3TF England to St James House Vicar Lane Sheffield S1 2EX on 27 July 2022 (1 page)
12 May 2022Director's details changed for R Ashley Brent Manning-Brown on 5 April 2022 (2 pages)
27 April 2022Director's details changed for Simon David Males on 20 April 2022 (2 pages)
5 January 2022Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY to 4 Victoria Sq (Ground Floor) Victoria Street St. Albans AL1 3TF on 5 January 2022 (1 page)
3 December 2021Notification of a person with significant control statement (2 pages)
3 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
2 December 2021Director's details changed for Simon David Males on 12 September 2021 (2 pages)
2 December 2021Cessation of Jignasa Patel as a person with significant control on 19 October 2021 (1 page)
1 December 2021Cessation of Clare Allen as a person with significant control on 19 October 2021 (1 page)
1 December 2021Cessation of Claire Louise Harding as a person with significant control on 19 October 2021 (1 page)
1 December 2021Cessation of Christopher Yiannakou as a person with significant control on 19 October 2021 (1 page)
1 December 2021Cessation of Ashley Brent Manning-Brown as a person with significant control on 19 October 2021 (1 page)
1 December 2021Cessation of Daniel Robert Melley as a person with significant control on 19 October 2021 (1 page)
1 December 2021Cessation of Simon David Males as a person with significant control on 1 October 2021 (1 page)
2 November 2021Termination of appointment of Claire Louise Harding as a director on 19 October 2021 (1 page)
11 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 February 2021Notification of Simon David Males as a person with significant control on 23 February 2021 (2 pages)
24 February 2021Appointment of Clare Allen as a director on 23 February 2021 (2 pages)
24 February 2021Appointment of Simon David Males as a director on 23 February 2021 (2 pages)
24 February 2021Notification of Clare Allen as a person with significant control on 23 February 2021 (2 pages)
9 February 2021Director's details changed for Claire Louise Harding on 15 January 2021 (2 pages)
6 January 2021Cessation of Matthew George Graham as a person with significant control on 31 December 2020 (1 page)
6 January 2021Termination of appointment of Matthew George Graham as a director on 31 December 2020 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
10 December 2019Notification of Claire Louise Harding as a person with significant control on 24 September 2019 (2 pages)
10 December 2019Notification of Jignasa Patel as a person with significant control on 24 September 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 October 2019Appointment of Claire Louise Harding as a director on 24 September 2019 (2 pages)
7 October 2019Appointment of Jignasa Patel as a director on 24 September 2019 (2 pages)
22 July 2019Cessation of Roger William Price-Haworth as a person with significant control on 16 July 2019 (1 page)
22 July 2019Termination of appointment of Roger William Price-Haworth as a director on 16 July 2019 (1 page)
7 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 October 2018Director's details changed for Mr Matthew George Graham on 26 October 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Notification of Christopher Yiannakou as a person with significant control on 23 January 2018 (2 pages)
29 January 2018Termination of appointment of Niels Edward Andersen as a director on 23 January 2018 (1 page)
29 January 2018Appointment of Mr Christopher Yiannakou as a director on 23 January 2018 (2 pages)
29 January 2018Cessation of Niels Edward Andersen as a person with significant control on 23 January 2018 (1 page)
7 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 September 2017Appointment of R Ashley Brent Manning-Brown as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of R Ashley Brent Manning-Brown as a director on 12 September 2017 (2 pages)
13 September 2017Notification of Ashley Brent Manning-Brown as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Notification of Ashley Brent Manning-Brown as a person with significant control on 13 September 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2017Cessation of Ian Burton as a person with significant control on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Ian Burton as a director on 30 June 2017 (1 page)
4 July 2017Cessation of Ian Burton as a person with significant control on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Ian Burton as a director on 30 June 2017 (1 page)
6 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 July 2016Appointment of Mr Daniel Robert Melley as a director on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Anne Mary Fairchild as a director on 13 June 2016 (1 page)
6 July 2016Termination of appointment of Seonaid Donald as a director on 30 June 2016 (1 page)
6 July 2016Appointment of Mr Daniel Robert Melley as a director on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Seonaid Donald as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Anne Mary Fairchild as a director on 13 June 2016 (1 page)
8 January 2016Termination of appointment of John Michael Gee-Grant as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of John Michael Gee-Grant as a director on 31 December 2015 (1 page)
11 December 2015Annual return made up to 27 November 2015 no member list (5 pages)
11 December 2015Annual return made up to 27 November 2015 no member list (5 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 February 2015Director's details changed for Director Matthew George Graham on 10 February 2015 (2 pages)
11 February 2015Director's details changed for Director Matthew George Graham on 10 February 2015 (2 pages)
4 February 2015Appointment of Director Matthew George Graham as a director on 2 January 2015 (2 pages)
4 February 2015Appointment of Director Matthew George Graham as a director on 2 January 2015 (2 pages)
4 February 2015Appointment of Mr Niels Edward Andersen as a director on 2 January 2015 (2 pages)
4 February 2015Appointment of Mr Niels Edward Andersen as a director on 2 January 2015 (2 pages)
4 February 2015Appointment of Mr Niels Edward Andersen as a director on 2 January 2015 (2 pages)
4 February 2015Appointment of Director Matthew George Graham as a director on 2 January 2015 (2 pages)
15 December 2014Director's details changed for Mr John Michael Gee-Grant on 1 August 2014 (2 pages)
15 December 2014Director's details changed for Mr John Michael Gee-Grant on 1 August 2014 (2 pages)
15 December 2014Annual return made up to 27 November 2014 no member list (4 pages)
15 December 2014Director's details changed for Mr John Michael Gee-Grant on 1 August 2014 (2 pages)
15 December 2014Annual return made up to 27 November 2014 no member list (4 pages)
17 September 2014Appointment of Mr John Michael Gee-Grant as a director on 21 July 2014 (2 pages)
17 September 2014Appointment of Mr John Michael Gee-Grant as a director on 21 July 2014 (2 pages)
27 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
27 November 2013Incorporation (18 pages)
27 November 2013Incorporation (18 pages)
27 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)