Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AA FINANCIAL SERVICES LIMITED
Company Information for

AA FINANCIAL SERVICES LIMITED

FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA,
Company Registration Number
00912211
Private Limited Company
Active

Company Overview

About Aa Financial Services Ltd
AA FINANCIAL SERVICES LIMITED was founded on 1967-08-02 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Aa Financial Services Limited is a Private Limited Company registered in 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
AA FINANCIAL SERVICES LIMITED
 
Legal Registered Office
FANUM HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EA
Other companies in RG21
 
Filing Information
Company Number 00912211
Company ID Number 00912211
Date formed 1967-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 16:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AA FINANCIAL SERVICES 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 AA FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as AA FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AA FINANCIAL SERVICES & INSURANCE PTY LTD VIC 3029 Active Company formed on the 2010-11-23
AA FINANCIAL SERVICES (SA) PTY LTD SA 5021 Active Company formed on the 2001-11-12
AA FINANCIAL SERVICES INCORPORATED California Unknown
AA FINANCIAL SERVICES INCORPORATED New Jersey Unknown

Company Officers of AA FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARIE HAMMOND
Company Secretary 2018-04-17
LEWIS DAVID MILES
Director 2018-07-20
GREGORY LAURENCE PRICE
Director 2017-06-30
DAVID SEARLE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FALCON MILLAR
Company Secretary 2014-09-08 2018-04-17
MARTIN ANDREW CLARKE
Director 2015-07-01 2015-12-14
MARK HUGGINS
Director 2009-08-28 2015-09-30
ANDREW KENNETH BOLAND
Director 2013-01-31 2014-12-19
ROBERT JAMES SCOTT
Company Secretary 2014-04-22 2014-09-08
JOHN ANDREW GOODSELL
Director 2009-10-14 2014-06-03
STUART MICHAEL HOWARD
Director 2007-09-18 2014-06-03
VICTORIA HAYNES
Company Secretary 2013-07-31 2014-04-22
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-07-31
JOHN DAVIES
Company Secretary 2007-09-18 2012-08-17
STEPHEN DAVID ASHTON
Director 2009-08-28 2011-06-30
CAROLYN TOUSDALE
Company Secretary 2005-06-01 2007-09-18
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Company Secretary 2004-09-30 2005-06-01
TREVOR EDWIN CHINN
Director 2004-09-30 2005-02-18
CENTRICA SECRETARIES LIMITED
Company Secretary 2002-03-14 2004-09-30
CENTRICA DIRECTORS LIMITED
Director 2003-01-28 2004-09-30
CENTRICA SECRETARIES LIMITED
Director 2003-01-28 2004-09-30
ANDREW MARK BRISCOE
Director 2002-01-10 2003-01-28
MAXINE LOUISE HARRISON
Company Secretary 2000-12-29 2002-03-14
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-09-01 2000-12-29
LUCY ELIZABETH CALDWELL
Director 1999-09-23 2000-12-20
ANNE GARRIHY
Director 1999-09-23 2000-12-20
IAN RITCHIE
Company Secretary 1999-09-23 2000-09-01
MAXINE LOUISE HARRISON
Company Secretary 1997-01-14 1999-09-23
MAXINE LOUISE HARRISON
Director 1998-09-03 1999-09-23
CATHERINE ELINOR FLEMING
Director 1998-09-03 1999-06-08
COLIN JEFFREY SKEEN
Company Secretary 1992-04-09 1998-01-14
CHRISTOPHER MICHAEL COOKE
Director 1993-09-20 1995-03-13
DAVID JAMES HIDDLESTON
Director 1992-04-09 1994-05-24
BARRY ROBERT BROWN
Director 1992-04-09 1994-05-09
ROY BENJAMIN MATTHEW HURLEY
Director 1992-04-09 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY LAURENCE PRICE BREAKDOWN HERO LIMITED Director 2017-06-30 CURRENT 2016-07-25 Active - Proposal to Strike off
GREGORY LAURENCE PRICE ACCIDENT ASSISTANCE SERVICES LIMITED Director 2017-06-30 CURRENT 2016-07-25 Active
DAVID SEARLE BREAKDOWN HERO LIMITED Director 2018-07-20 CURRENT 2016-07-25 Active - Proposal to Strike off
DAVID SEARLE ACCIDENT ASSISTANCE SERVICES LIMITED Director 2018-07-20 CURRENT 2016-07-25 Active
DAVID SEARLE DRVN SOLUTIONS LIMITED Director 2018-04-23 CURRENT 2015-12-14 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
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FAIRCLOUGH
2023-01-09DIRECTOR APPOINTED MS BRIONY JENNIFER HORVATH
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR JOSEPH AUGUSTUS PARK
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK COUGHLAN
2021-10-12AP03Appointment of Mr James Edward Cox as company secretary on 2021-10-01
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-15TM02Termination of appointment of Nadia Hoosen on 2021-05-31
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-05AP01DIRECTOR APPOINTED DAVID PATRICK COUGHLAN
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BREAKWELL
2020-07-02CH01Director's details changed for Mr James Edward Fairclough on 2019-07-19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS DAVID MILES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SEARLE
2019-08-13AP01DIRECTOR APPOINTED MR JAMES EDWARD FAIRCLOUGH
2019-08-09AP01DIRECTOR APPOINTED MR SIMON JOHN BREAKWELL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-02-12AP03Appointment of Ms Nadia Hoosen as company secretary on 2019-01-30
2019-02-12TM02Termination of appointment of Catherine Marie Free on 2019-01-30
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS CATHERINE MARIE HAMMOND on 2018-05-06
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LAURENCE PRICE
2018-08-02AP01DIRECTOR APPOINTED MR LEWIS DAVID MILES
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 2000000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR DAVID SEARLE
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUEL LLOYD
2018-05-01AP03Appointment of Miss Catherine Marie Hammond as company secretary on 2018-04-17
2018-05-01TM02Termination of appointment of Mark Falcon Millar on 2018-04-17
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2017-07-06AP01DIRECTOR APPOINTED MR GREGORY LAURENCE PRICE
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-14RES13Resolutions passed:
  • Base prospectus transaction documents 16/11/2016
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-22ANNOTATIONPart Rectified
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-27AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PRITCHARD
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MACKENZIE
2016-05-16CH01Director's details changed for Gillian Pritchard on 2016-04-30
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2016-05-12AP01DIRECTOR APPOINTED GILLIAN PRITCHARD
2016-05-12AP01DIRECTOR APPOINTED GILLIAN PRITCHARD
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2000000
2016-03-01AR0129/02/16 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR
2015-12-22AP01DIRECTOR APPOINTED MR MICHAEL SAMUEL LLOYD
2015-12-22AP01DIRECTOR APPOINTED MR MICHAEL JOHNSON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGGINS
2015-07-10AP01DIRECTOR APPOINTED DR MARTIN ANDREW CLARKE
2015-07-10AP01DIRECTOR APPOINTED MR ROBERT DAVID MACKENZIE
2015-07-10AP01DIRECTOR APPOINTED MR MARK FALCON MILLAR
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-05AR0101/02/15 FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND
2014-09-17AP01DIRECTOR APPOINTED ROBERT JAMES SCOTT
2014-09-11AP03SECRETARY APPOINTED MARK FALCON MILLAR
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANSEN
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSELL
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-04-30AP03SECRETARY APPOINTED ROBERT JAMES SCOTT
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2014-04-29RES13COMPANY REFINANCING ARRANGEMENTS & OTHER COMPANY BUSINESS 15/04/2014
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-11AR0101/02/14 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG
2014-01-21AP01DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GOODSELL / 01/01/2014
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER
2013-08-01AP03SECRETARY APPOINTED VICTORIA HAYNES
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009122110003
2013-06-25RES13SECTION 175 11/06/2013
2013-06-18MEM/ARTSARTICLES OF ASSOCIATION
2013-06-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2013-06-18RES01ALTER ARTICLES 31/05/2013
2013-05-15AP01DIRECTOR APPOINTED ANDREW KENNETH BOLAND
2013-02-25AR0101/02/13 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012
2012-08-22RES13AUTH SHARE CAPITAL LIMIT REMOVED 31/07/2012
2012-08-22RES01ADOPT ARTICLES 31/07/2012
2012-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-22AP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-02-24AR0101/02/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHTON
2011-02-04AR0101/02/11 FULL LIST
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ASHTON / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2010-02-09AR0101/02/10 FULL LIST
2009-10-23AP01DIRECTOR APPOINTED JOHN ANDREW GOODSELL
2009-09-04288aDIRECTOR APPOINTED STEPHEN DAVID ASHTON
2009-09-04288aDIRECTOR APPOINTED MARK HUGGINS
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288bSECRETARY RESIGNED
2007-12-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-09363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/06
2006-03-03363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AA FINANCIAL SERVICES 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 AA FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-09 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (THE OBLIGOR SECURITY TRUSTEE)
SECURITY AND TRUST DEED 1989-07-17 Satisfied LLOYDS BANK PLC
TURST DEED. 1987-12-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 AA FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AA FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AA FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of AA FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AA FINANCIAL SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as AA FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AA FINANCIAL SERVICES 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 AA FINANCIAL SERVICES 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 AA FINANCIAL SERVICES 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.