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

AIA HOLDINGS LIMITED

200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
03435686
Private Limited Company
Active

Company Overview

About Aia Holdings Ltd
AIA HOLDINGS LIMITED was founded on 1997-09-17 and has its registered office in London. The organisation's status is listed as "Active". Aia Holdings 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
AIA HOLDINGS LIMITED
 
Legal Registered Office
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC1A
 
Filing Information
Company Number 03435686
Company ID Number 03435686
Date formed 1997-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIA HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FTI CONSULTING SERVICES LIMITED   HSD CONSULTING LTD.
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 AIA HOLDINGS LIMITED
The following companies were found which have the same name as AIA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIA HOLDINGS PTY. LIMITED Sydney NSW 2000 Active Company formed on the 1988-07-05
AIA HOLDINGS I LLC Attn: Averell H. Mortimer 375 Park Avenue New York NY 10152 Unknown Company formed on the 2010-12-16
AIA HOLDINGS INC Delaware Unknown
AIA HOLDINGS, INC. 1 BAXTER WAY STE 130 WESTLAKE VLG CA 91362 Active Company formed on the 2004-12-31
AIA HOLDINGS, INC. 1154 Route 30 Townshend VT 05353 Active Company formed on the 2005-01-04
AIA Holdings (Hong Kong) Limited Unknown Company formed on the 2018-08-07
AIA Holdings Limited Unknown Company formed on the 2018-09-28
AIA HOLDINGS-T, LLC Delaware Unknown
AIA HOLDINGS I LLC Delaware Unknown
AIA HOLDINGS INC Georgia Unknown
AIA HOLDINGS INCORPORATED California Unknown
AIA HOLDINGS INCORPORATED Michigan UNKNOWN
AIA HOLDINGS INCORPORATED New Jersey Unknown
AIA HOLDINGS INC North Carolina Unknown
Aia Holdings Inc Connecticut Unknown
AIA HOLDINGS INC South Dakota Unknown
AIA HOLDINGS INC District of Columbia Unknown
AIA HOLDINGS INC District of Columbia Unknown
AIA HOLDINGS INC Oklahoma Unknown
AIA HOLDINGS INC West Virginia Unknown

Company Officers of AIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANET SIPPY
Company Secretary 2007-03-07
MICHELLE ABBEY
Director 2008-12-31
GARETH CHARLES EDWARDS
Director 2015-07-06
JANET SIPPY
Director 2006-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK RICHARDSON
Director 2013-04-30 2017-12-31
DANIEL PRIN
Director 2013-02-06 2015-08-24
VALERIE ANNE MOORE
Director 1997-09-17 2013-04-30
ANDREA BURROWS
Director 1997-09-17 2013-01-31
ANTHONY ANDRE
Director 2008-12-31 2009-10-01
PATRICK GEORGE AUSTEN
Director 2004-07-01 2008-12-31
ERIC JOHN WRIGHT
Director 1998-05-22 2008-12-31
ANDREA BURROWS
Company Secretary 2006-07-28 2007-03-07
STEVEN COLIN FORREST
Company Secretary 1999-09-27 2006-07-28
STEVEN COLIN FORREST
Director 1999-09-27 2006-07-28
DAVID JOHN WILLS
Director 2003-03-05 2004-06-04
MARK HORLEY
Director 2000-08-01 2003-06-27
ANDREW DAVID WARREN
Director 2002-04-29 2003-01-27
DAVID JOHN WILLS
Director 2000-09-29 2002-04-29
ANDREW DENNIS MOYE
Director 1997-09-26 2000-09-29
JOHN LILLY
Company Secretary 1997-09-17 1999-08-31
JOHN LILLY
Director 1997-09-17 1999-08-31
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-09-17 1997-09-17
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-09-17 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SIPPY ASSOCIATES IN ADVERTISING LIMITED Company Secretary 2007-03-07 CURRENT 1986-01-14 Active
MICHELLE ABBEY ASSOCIATES IN ADVERTISING LIMITED Director 2008-12-31 CURRENT 1986-01-14 Active
GARETH CHARLES EDWARDS ASSOCIATES IN ADVERTISING LIMITED Director 2015-07-06 CURRENT 1986-01-14 Active
GARETH CHARLES EDWARDS PEOPLE IN BUSINESS LIMITED Director 2015-07-06 CURRENT 1996-03-28 Active
JANET SIPPY PEOPLE IN BUSINESS LIMITED Director 2010-03-09 CURRENT 1996-03-28 Active
JANET SIPPY ASSOCIATES IN ADVERTISING LIMITED Director 2006-12-18 CURRENT 1986-01-14 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-11APPOINTMENT TERMINATED, DIRECTOR GARETH CHARLES EDWARDS
2023-08-09DIRECTOR APPOINTED MR RONAKKUMAR SHAH
2023-08-09Appointment of Gordons Nominee Secretaries Limited as company secretary on 2023-07-28
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-08FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-21PSC02Notification of People in Business Limited as a person with significant control on 2016-04-06
2021-06-21PSC09Withdrawal of a person with significant control statement on 2021-06-21
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET SIPPY
2020-06-14TM02Termination of appointment of Janet Sippy on 2020-03-31
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK RICHARDSON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2017-10-04AD02SAIL ADDRESS CREATED
2017-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2017-10-04AD02SAIL ADDRESS CREATED
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 3278651.41
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23RP04TM01Second filing for the termination of Daniel Prin
2016-09-23ANNOTATIONClarification
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIN
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIN
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 3278651.41
2015-10-13AR0117/09/15 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30AP01DIRECTOR APPOINTED MR GARETH EDWARDS
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 3278651.41
2014-10-14AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 3278651.41
2013-10-14AR0117/09/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR DAVID PATRICK RICHARDSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MOORE
2013-04-04AP01DIRECTOR APPOINTED MR DANIEL PRIN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BURROWS
2012-10-10AR0117/09/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11AR0117/09/11 ANNUAL RETURN FULL LIST
2011-10-11AD02SAIL ADDRESS CREATED
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 5 ST JOHNS LANE LONDON EC1M 4BH
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0117/09/10 FULL LIST
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS JANET SIPPY / 17/09/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET SIPPY / 17/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ABBEY / 17/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE MOORE / 30/07/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BURROWS / 17/09/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANDRE
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0117/09/09 FULL LIST
2009-10-08RES13RECLASS
2009-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-05-08128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR PATRICK AUSTEN
2009-01-30288aDIRECTOR APPOINTED MS MICHELLE ABBEY
2009-01-30288aDIRECTOR APPOINTED MR ANTHONY ANDRE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ERIC WRIGHT
2008-12-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-15363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-02363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-14363sRETURN MADE UP TO 17/09/05; NO CHANGE OF MEMBERS
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-0388(2)RAD 24/11/04--------- £ SI 10141@.01=101 £ IC 3278550/3278651
2004-10-11363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-16123NC INC ALREADY ADJUSTED 31/03/04
2004-04-16122S-DIV 31/03/04
2004-04-16RES04£ NC 3278550/3278759 31/0
2004-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-16RES13SUB DIVIDE REDESIGNATE 31/03/04
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 AIA HOLDINGS 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 AIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2001-11-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
GUARANTEE & DEBENTURE 1997-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1997-09-26 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31

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 AIA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIA HOLDINGS LIMITED
Trademarks
We have not found any records of AIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIA 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 AIA HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIA 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 AIA 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 AIA 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.