Aim Uk Education Limited (reg no 07537984) is a private limited company legally formed on 2011-02-22 in England. The enterprise was registered at 93-101 Greenfield Road, East London Business Centre, London E1 1EJ. Aim Uk Education Limited is operating under Standard Industrial Classification code: 85600 which means "educational support services".

Company details

Name Aim Uk Education Limited
Number 07537984
Date of Incorporation: 22nd February 2011
End of financial year: 28 February
Address: 93-101 Greenfield Road, East London Business Centre, London, E1 1EJ
SIC code: 85600 - Educational support services

As for the 1 managing director that can be found in the above-mentioned enterprise, we can name: Martez A. (in the company from 25 September 2021). The Companies House lists 4 persons of significant control, namely: Martez A. has over 3/4 of shares, 3/4 to full of voting rights, Khusnidin K. has over 3/4 of shares, 3/4 to full of voting rights, Wy Z. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2013-02-28 2014-02-28 2015-02-28 2016-02-29 2017-02-28 2018-02-28 2019-02-28 2020-02-28 2021-02-28 2022-02-28 2023-02-28
Current Assets 559 - - 474 - 2,909 29,402 29,402 29,402 29,402 29,402
Fixed Assets 3,075 2,050 1,025 552 109 126 107 107 107 107 107
Total Assets Less Current Liabilities -13,406 -25,149 -31,046 -31,969 -29,090 22,487 18,899 18,899 18,899 18,899 18,899
Number Shares Allotted - 1 1 1 - - - - - - -
Shareholder Funds -13,406 -25,149 -31,046 -31,969 -29,090 - - - - - -
Tangible Fixed Assets 3,075 2,050 1,025 552 109 - - - - - -

People with significant control

Martez A.
17 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Khusnidin K.
1 January 2021 - 17 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Wy Z.
15 June 2018 - 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Feruza H.
6 April 2016 - 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
(AD01) Registered office address changed from 93-101 Greenfield Road East London Business Centre London E1 1EJ England to 26 Moat Lane Birmingham B5 5BD on 2024-04-15
filed on: 15th, April 2024 | address
Free Download (3 pages)