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

AIM PARTNERS LIMITED

35 BERKELEY SQUARE, BERKELEY SQUARE, LONDON, W1J 5BF,
Company Registration Number
04637958
Private Limited Company
Active

Company Overview

About Aim Partners Ltd
AIM PARTNERS LIMITED was founded on 2003-01-15 and has its registered office in London. The organisation's status is listed as "Active". Aim Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AIM PARTNERS LIMITED
 
Legal Registered Office
35 BERKELEY SQUARE
BERKELEY SQUARE
LONDON
W1J 5BF
Other companies in W11
 
Filing Information
Company Number 04637958
Company ID Number 04637958
Date formed 2003-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-07 13:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIM PARTNERS 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 PARTNERS LIMITED
The following companies were found which have the same name as AIM PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIM PARTNERSHIP LIMITED 76 DORNDEN DRIVE, LANGTON GREEN TUNBRIDGE WELLS TUNBRIDGE WELLS KENT TN3 0AJ Dissolved Company formed on the 2005-02-22
AIM PARTNERS INC. 6330 SPRING MOUNTAIN RD STE D LAS VEGAS NV 89146 Revoked Company formed on the 2013-07-26
AIM Partners New Brunswick Unknown
Aim Partners Inc 823 Turtle Crest Dr Irvine CA 92603 FTB Suspended Company formed on the 2012-08-22
AIM PARTNERS, LLC 90 OAK DR STE M LAKE JACKSON TX 77566 Active Company formed on the 2016-12-16
Aim Partners LP Delaware Unknown
AIM PARTNERS LLC 701 BRICKELL AVE. SUITE 3000 MIMAI FL 33131 Inactive Company formed on the 2002-09-23
AIM PARTNERS, LLC 15476 NW 77TH COURT MIAMI LAKES FL 33016 Inactive Company formed on the 2009-10-05
AIM PARTNERSHIP LLP CASSINI HOUSE 57 ST. JAMES'S STREET LONDON SW1A 1LD Active Company formed on the 2018-03-13
AIM PARTNERS LLC New Jersey Unknown
AIM PARTNERS LEICESTER LTD FIRST FLOOR EURO HOUSE 1 ST. JOHN STREET LEICESTER LE1 3WL Active Company formed on the 2019-05-03
AIM PARTNERS PLC Louisiana Unknown
AIM PARTNERS GP LLC Pennsylvannia Unknown

Company Officers of AIM PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BARRY STUART ROGERS
Company Secretary 2003-01-15
STEPHEN FRANCIS MITCHELL
Director 2007-10-16
BARRY STUART ROGERS
Director 2003-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK O'FLYNN
Director 2007-01-08 2016-10-20
GOTTFRIED VON BISMARCK
Director 2003-01-15 2006-10-10
ARIANE SABINE MAXIME PAYEN
Director 2005-08-04 2006-06-07
CAROLINE JANE SEAGER
Director 2005-08-04 2006-02-12
TOMAS GASPAR DE ZARATE DE PONTE
Director 2003-08-01 2005-08-03
MARK WILLIAM SPEEKS
Director 2004-01-29 2004-04-23
STEPHEN MITCHELL
Director 2003-01-15 2003-08-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-01-15 2003-01-20
BRIGHTON DIRECTOR LTD
Nominated Director 2003-01-15 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANCIS MITCHELL STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED Director 2014-07-15 CURRENT 2005-02-11 Active
STEPHEN FRANCIS MITCHELL STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED Director 2014-07-15 CURRENT 1971-10-01 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
2024-05-24Unaudited abridged accounts made up to 2024-03-31
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-28Unaudited abridged accounts made up to 2023-03-31
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CH01Director's details changed for Barry Stuart Rogers on 2021-05-26
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-06-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-13PSC04Change of details for Mr Stephen Francis Mitchell as a person with significant control on 2018-11-13
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM 162 Westbourne Grove London W11 2RW
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-25AAMDAmended accounts made up to 2017-03-31
2017-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'FLYNN
2016-06-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-08AR0115/01/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-29AR0115/01/15 ANNUAL RETURN FULL LIST
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-27AR0115/01/14 ANNUAL RETURN FULL LIST
2013-07-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/13 FROM 98 Argyle Road London W13 8EL United Kingdom
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM 162 Westbourne Grove London W11 2RW England
2013-01-15AR0115/01/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0115/01/12 ANNUAL RETURN FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM Newcombe House 10Th Floor 45 Notting Hill Gate London W11 3LQ England
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM 53 Frith Street 4Th Floor London W1D 4SN
2011-01-19AR0115/01/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0115/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART ROGERS / 15/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK O'FLYNN / 15/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MITCHELL / 15/01/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19225PREVSHO FROM 28/02/2009 TO 31/03/2008
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-15RES13RE-SH OFFICE 27/11/06
2007-05-02363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-13288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-23363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13288bDIRECTOR RESIGNED
2005-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-0288(2)RAD 02/11/05-02/11/05 £ SI 4700@1=4700 £ IC 300/5000
2005-09-07288aNEW DIRECTOR APPOINTED
2005-08-26288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-04-18123NC INC ALREADY ADJUSTED 25/03/05
2005-04-18363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-04-07RES04£ NC 4000/5000 25/03/0
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY
2004-11-17225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04
2004-04-30288bDIRECTOR RESIGNED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-28288bDIRECTOR RESIGNED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-0888(2)RAD 17/01/03--------- £ SI 299@1=299 £ IC 1/300
2003-02-04CERTNMCOMPANY NAME CHANGED GROSVENOR CAPITAL ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 04/02/03
2003-01-20288bSECRETARY RESIGNED
2003-01-20288bDIRECTOR RESIGNED
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 AIM PARTNERS 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 AIM PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIM PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AIM PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Cash Bank In Hand 2013-03-31 £ 23,758
Cash Bank In Hand 2012-03-31 £ 52,154
Current Assets 2013-03-31 £ 23,758
Current Assets 2012-03-31 £ 52,154
Fixed Assets 2013-03-31 £ 3,398
Fixed Assets 2012-03-31 £ 4,530
Shareholder Funds 2013-03-31 £ 19,034
Shareholder Funds 2012-03-31 £ 37,906
Tangible Fixed Assets 2013-03-31 £ 3,398
Tangible Fixed Assets 2012-03-31 £ 4,530

Debtors and other cash assets

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