About

Registered Number: 05148845
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA

 

Having been setup in 2004, Aa Intermediate Co Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". Hoosen, Nadia, Free, Catherine Marie, Millar, Mark Falcon, Ngondonga, Taguma, Scott, Robert James, Chinn, Trevor Edwin, Sir, Elliott, Derek James, Hewitt, Nicholas John, Hooper, Robin Peveril, Kaye, Jonathan Russell, Layton, Matthew Robert, Lucas, Robert Richard, Mackenzie, Alexander Donald, Mackenzie, Robert David, Muelder, Philip Sebastian, Sellars, Ian, Sherwood, Charles Nigel Cross are the current directors of the company. We don't currently know the number of employees at Aa Intermediate Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINN, Trevor Edwin, Sir 25 June 2004 18 September 2007 1
ELLIOTT, Derek James 01 October 2004 24 October 2006 1
HEWITT, Nicholas John 15 July 2014 31 July 2015 1
HOOPER, Robin Peveril 24 November 2006 13 November 2007 1
KAYE, Jonathan Russell 28 November 2005 24 November 2006 1
LAYTON, Matthew Robert 09 June 2004 25 June 2004 1
LUCAS, Robert Richard 28 September 2004 13 November 2007 1
MACKENZIE, Alexander Donald 28 September 2004 28 November 2005 1
MACKENZIE, Robert David 15 July 2014 01 August 2017 1
MUELDER, Philip Sebastian 24 October 2006 13 November 2007 1
SELLARS, Ian 25 June 2004 01 October 2004 1
SHERWOOD, Charles Nigel Cross 25 June 2004 13 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HOOSEN, Nadia 30 January 2019 - 1
FREE, Catherine Marie 17 April 2018 30 January 2019 1
MILLAR, Mark Falcon 08 September 2014 17 April 2018 1
NGONDONGA, Taguma 17 August 2012 22 April 2014 1
SCOTT, Robert James 22 April 2014 08 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CH01 - Change of particulars for director 15 July 2020
CS01 - N/A 01 July 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 12 February 2019
AP03 - Appointment of secretary 12 February 2019
CH03 - Change of particulars for secretary 04 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 27 June 2018
AP03 - Appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 June 2017
RESOLUTIONS - N/A 21 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 February 2017
SH19 - Statement of capital 21 February 2017
CAP-SS - N/A 21 February 2017
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 01 April 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 June 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
RESOLUTIONS - N/A 29 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 25 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
MR01 - N/A 09 July 2013
MR01 - N/A 09 July 2013
AR01 - Annual Return 08 July 2013
MR04 - N/A 03 July 2013
RESOLUTIONS - N/A 19 June 2013
RESOLUTIONS - N/A 18 June 2013
AP01 - Appointment of director 01 May 2013
CERTNM - Change of name certificate 21 March 2013
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 15 October 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 17 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 22 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 23 June 2008
AUD - Auditor's letter of resignation 08 January 2008
225 - Change of Accounting Reference Date 21 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
MEM/ARTS - N/A 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
123 - Notice of increase in nominal capital 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 18 July 2007
395 - Particulars of a mortgage or charge 04 May 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
395 - Particulars of a mortgage or charge 25 March 2006
RESOLUTIONS - N/A 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363a - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
225 - Change of Accounting Reference Date 23 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
CERTNM - Change of name certificate 04 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
CERTNM - Change of name certificate 25 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

Security accession deed 07 December 2007 Fully Satisfied

N/A

Debenture 20 April 2007 Fully Satisfied

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.