Sheffield
S1 2EX
Director Name | Ms Jignasa Patel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Clare Allen |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Simon David Males |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Catriona Elizabeth Buckley |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 February 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Institutional Business Development Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr James Moffat Lindsay |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mrs Seonaid Donald |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Ms Anne Mary Fairchild |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mr Ian Burton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mr Roger William Price-Haworth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mr John Michael Gee-Grant |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mr Niels Edward Andersen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mr Matthew George Graham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mr Daniel Robert Melley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 July 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Christopher Yiannakou |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Claire Louise Harding |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian,French |
Status | Resigned |
Appointed | 24 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Website | aimseeurope.com |
---|---|
Telephone | 07 265345537 |
Telephone region | Mobile |
Registered Address | St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £170,700 |
Gross Profit | £88,659 |
Net Worth | £63,186 |
Cash | £118,587 |
Current Liabilities | £61,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
12 January 2024 | Termination of appointment of Christopher Yiannakou as a director on 12 January 2024 (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
24 February 2023 | Appointment of Catriona Elizabeth Buckley as a director on 21 February 2023 (2 pages) |
23 February 2023 | Appointment of Mr James Moffat Lindsay as a director on 21 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Daniel Robert Melley as a director on 17 January 2023 (1 page) |
6 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 July 2022 | Registered 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 2022 | Director's details changed for R Ashley Brent Manning-Brown on 5 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Simon David Males on 20 April 2022 (2 pages) |
5 January 2022 | Registered 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 2021 | Notification of a person with significant control statement (2 pages) |
3 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
2 December 2021 | Director's details changed for Simon David Males on 12 September 2021 (2 pages) |
2 December 2021 | Cessation of Jignasa Patel as a person with significant control on 19 October 2021 (1 page) |
1 December 2021 | Cessation of Clare Allen as a person with significant control on 19 October 2021 (1 page) |
1 December 2021 | Cessation of Claire Louise Harding as a person with significant control on 19 October 2021 (1 page) |
1 December 2021 | Cessation of Christopher Yiannakou as a person with significant control on 19 October 2021 (1 page) |
1 December 2021 | Cessation of Ashley Brent Manning-Brown as a person with significant control on 19 October 2021 (1 page) |
1 December 2021 | Cessation of Daniel Robert Melley as a person with significant control on 19 October 2021 (1 page) |
1 December 2021 | Cessation of Simon David Males as a person with significant control on 1 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Claire Louise Harding as a director on 19 October 2021 (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 February 2021 | Notification of Simon David Males as a person with significant control on 23 February 2021 (2 pages) |
24 February 2021 | Appointment of Clare Allen as a director on 23 February 2021 (2 pages) |
24 February 2021 | Appointment of Simon David Males as a director on 23 February 2021 (2 pages) |
24 February 2021 | Notification of Clare Allen as a person with significant control on 23 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Claire Louise Harding on 15 January 2021 (2 pages) |
6 January 2021 | Cessation of Matthew George Graham as a person with significant control on 31 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Matthew George Graham as a director on 31 December 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
10 December 2019 | Notification of Claire Louise Harding as a person with significant control on 24 September 2019 (2 pages) |
10 December 2019 | Notification of Jignasa Patel as a person with significant control on 24 September 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 October 2019 | Appointment of Claire Louise Harding as a director on 24 September 2019 (2 pages) |
7 October 2019 | Appointment of Jignasa Patel as a director on 24 September 2019 (2 pages) |
22 July 2019 | Cessation of Roger William Price-Haworth as a person with significant control on 16 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Roger William Price-Haworth as a director on 16 July 2019 (1 page) |
7 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 October 2018 | Director's details changed for Mr Matthew George Graham on 26 October 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Notification of Christopher Yiannakou as a person with significant control on 23 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Niels Edward Andersen as a director on 23 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Christopher Yiannakou as a director on 23 January 2018 (2 pages) |
29 January 2018 | Cessation of Niels Edward Andersen as a person with significant control on 23 January 2018 (1 page) |
7 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 September 2017 | Appointment of R Ashley Brent Manning-Brown as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of R Ashley Brent Manning-Brown as a director on 12 September 2017 (2 pages) |
13 September 2017 | Notification of Ashley Brent Manning-Brown as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Notification of Ashley Brent Manning-Brown as a person with significant control on 13 September 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 July 2017 | Cessation of Ian Burton as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Ian Burton as a director on 30 June 2017 (1 page) |
4 July 2017 | Cessation of Ian Burton as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Ian Burton as a director on 30 June 2017 (1 page) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Appointment of Mr Daniel Robert Melley as a director on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Anne Mary Fairchild as a director on 13 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Seonaid Donald as a director on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Mr Daniel Robert Melley as a director on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Seonaid Donald as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Anne Mary Fairchild as a director on 13 June 2016 (1 page) |
8 January 2016 | Termination of appointment of John Michael Gee-Grant as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of John Michael Gee-Grant as a director on 31 December 2015 (1 page) |
11 December 2015 | Annual return made up to 27 November 2015 no member list (5 pages) |
11 December 2015 | Annual return made up to 27 November 2015 no member list (5 pages) |
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Director's details changed for Director Matthew George Graham on 10 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Director Matthew George Graham on 10 February 2015 (2 pages) |
4 February 2015 | Appointment of Director Matthew George Graham as a director on 2 January 2015 (2 pages) |
4 February 2015 | Appointment of Director Matthew George Graham as a director on 2 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Niels Edward Andersen as a director on 2 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Niels Edward Andersen as a director on 2 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Niels Edward Andersen as a director on 2 January 2015 (2 pages) |
4 February 2015 | Appointment of Director Matthew George Graham as a director on 2 January 2015 (2 pages) |
15 December 2014 | Director's details changed for Mr John Michael Gee-Grant on 1 August 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr John Michael Gee-Grant on 1 August 2014 (2 pages) |
15 December 2014 | Annual return made up to 27 November 2014 no member list (4 pages) |
15 December 2014 | Director's details changed for Mr John Michael Gee-Grant on 1 August 2014 (2 pages) |
15 December 2014 | Annual return made up to 27 November 2014 no member list (4 pages) |
17 September 2014 | Appointment of Mr John Michael Gee-Grant as a director on 21 July 2014 (2 pages) |
17 September 2014 | Appointment of Mr John Michael Gee-Grant as a director on 21 July 2014 (2 pages) |
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
27 November 2013 | Incorporation (18 pages) |
27 November 2013 | Incorporation (18 pages) |
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |