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

AIPPI UNITED KINGDOM

STUDIO 16, CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, SW8 4BG,
Company Registration Number
00223374
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aippi United Kingdom
AIPPI UNITED KINGDOM was founded on 1927-07-22 and has its registered office in London. The organisation's status is listed as "Active". Aippi United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIPPI UNITED KINGDOM
 
Legal Registered Office
STUDIO 16, CLOISTERS HOUSE
8 BATTERSEA PARK ROAD
LONDON
SW8 4BG
Other companies in WC1A
 
Filing Information
Company Number 00223374
Company ID Number 00223374
Date formed 1927-07-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIPPI UNITED KINGDOM
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.

Company Officers of AIPPI UNITED KINGDOM

Current Directors
Officer Role Date Appointed
SARA LOUISE ASHBY
Company Secretary 2013-09-25
DOMINIC EDWARD ADAIR
Director 2015-10-01
ARTHUR ROBERT ARTINIAN
Director 2017-03-08
SARA LOUISE ASHBY
Director 2009-09-14
SHARON CLAIRE BALDOCK
Director 2015-01-22
DANIEL CHARLES BROOK
Director 2011-07-21
JOHN MICHAEL OWEN BRUNNER
Director 2007-10-17
TREVOR MARTIN COOK
Director 1997-01-21
NICHOLAS HENRY CUNNINGHAM
Director 2015-01-26
NICOLA HELEN DAGG
Director 2013-09-25
PETER JOHN FINNIE
Director 2007-10-17
PAUL ANDREW HARRIS
Director 2000-10-18
STEPHEN FRANCIS JONES
Director 1998-10-21
IAN ALBERT NATHAN KARET
Director 2000-10-18
CHRISTOPHER MORCOM
Director 1991-12-31
JONATHAN HENRY METSON MOSS
Director 2015-01-29
JANE MARY MUTIMEAR
Director 2007-10-17
MICHELLE DIANE PRATT
Director 2007-10-17
MARK EDWARD RIDGWAY
Director 2017-09-19
ASHLEY WENTWORTH ROUGHTON
Director 2006-02-22
CALUM PHILIP SMYTH
Director 2011-08-09
KERRY JOHN TOMLINSON
Director 1998-10-21
JAMES RICHARD TUMBRIDGE
Director 2009-09-14
RICHARD ALEXANDER HUNNISETTE VARY
Director 2008-03-12
JAN MONTAGU VLECK
Director 2007-10-17
ANNSLEY MERELLE WARD
Director 2017-03-08
JEROME JUSTIN SEBASTIAN WATTS
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEROME JUSTIN SEBASTIAN WATTS
Company Secretary 2007-02-20 2013-09-25
SOFIA ARENAL
Director 2007-10-17 2013-09-25
COLIN JOHN BAKER
Director 2000-10-18 2013-09-25
RICHARD CHARLES ABNETT
Director 1991-12-31 2010-09-30
MICHAEL THOMAS BARLOW
Director 2008-05-14 2009-09-14
NICOLA HELEN DAGG
Company Secretary 2004-12-31 2007-02-20
GEOFFREY CYRIL BAYLISS
Company Secretary 1996-10-16 2004-12-31
DAVID ROBERT HARDISTY
Company Secretary 1991-12-31 1996-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR MARTIN COOK BRITISH COPYRIGHT COUNCIL Director 2013-03-14 CURRENT 2007-06-22 Active
PETER JOHN FINNIE GILL JENNINGS & EVERY INTERNATIONAL LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL ANDREW HARRIS VENNER SHIPLEY LEGAL LIMITED Director 2016-03-31 CURRENT 2016-02-24 Active
STEPHEN FRANCIS JONES LEGAL ADVICE CENTRE (UNIVERSITY HOUSE) Director 2016-10-10 CURRENT 1997-02-25 Active
STEPHEN FRANCIS JONES TEMPLE HILL ASSOCIATES LIMITED Director 2016-07-01 CURRENT 2014-04-01 Active
JAMES RICHARD TUMBRIDGE KINETICA 868 LIMITED Director 2016-06-06 CURRENT 2014-09-24 Active
JAMES RICHARD TUMBRIDGE LPF UK SOLAR LIMITED Director 2016-06-06 CURRENT 2015-09-02 Active
JAMES RICHARD TUMBRIDGE LPF KINETICA UK LIMITED Director 2016-06-06 CURRENT 2015-09-03 Active
JAMES RICHARD TUMBRIDGE LPF UK EQUITYCO LIMITED Director 2016-06-06 CURRENT 2015-09-14 Active
JAMES RICHARD TUMBRIDGE KINETICA 846 LIMITED Director 2016-06-06 CURRENT 2014-09-24 Active
JAMES RICHARD TUMBRIDGE VENNER SHIPLEY LEGAL LIMITED Director 2016-03-31 CURRENT 2016-02-24 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
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-18CH01Director's details changed for Ashley Wentworth Roughton on 2024-01-18
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY CUNNINGHAM
2023-09-27DIRECTOR APPOINTED MR CONNOR RONALD THOROGOOD
2023-09-27AP01DIRECTOR APPOINTED MR CONNOR RONALD THOROGOOD
2023-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY CUNNINGHAM
2023-01-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS JONES
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS JONES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBERT ARTINIAN
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBERT ARTINIAN
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD TUMBRIDGE
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD TUMBRIDGE
2022-01-07APPOINTMENT TERMINATED, DIRECTOR NICOLA HELEN DAGG
2022-01-07APPOINTMENT TERMINATED, DIRECTOR SHARON CLAIRE BALDOCK
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HELEN DAGG
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-01AP01DIRECTOR APPOINTED MR TOBY JOHN ARTHUR BOND
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALBERT NATHAN KARET
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-09CH01Director's details changed for Peter John Finnie on 2020-08-01
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU England
2020-10-12AP01DIRECTOR APPOINTED MRS TALIAH JESSICA WALKLETT
2020-10-09AP01DIRECTOR APPOINTED MRS CHARLOTTE BLYTHE
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CH01Director's details changed for Peter John Finnie on 2020-04-08
2020-04-20CH01Director's details changed for Miss Annsley Merelle Ward on 2020-04-08
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-11CH01Director's details changed for Ms Sharon Claire Baldock on 2019-10-11
2019-09-26CH01Director's details changed for Dr Michelle Diane Pratt on 2019-09-04
2019-09-26AP01DIRECTOR APPOINTED DR JAMES SHORT
2019-09-26AP03Appointment of Mr Dominic Edward Adair as company secretary on 2019-09-18
2019-09-25TM02Termination of appointment of Sara Louise Ashby on 2019-09-18
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-15CH01Director's details changed for Dr Jerome Justin Sebastian Watts on 2018-06-28
2019-01-14CH01Director's details changed for Dr Michelle Diane Pratt on 2018-07-06
2018-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARA LOUISE ASHBY on 2018-01-19
2018-12-17CH01Director's details changed for Mrs Sara Louise Ashby on 2018-01-19
2018-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARA LOUISE ASHBY on 2018-01-19
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR MARK EDWARD RIDGWAY
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17AP01DIRECTOR APPOINTED MISS ANNSLEY MERELLE WARD
2017-03-16AP01DIRECTOR APPOINTED MR ARTHUR ROBERT ARTINIAN
2017-02-03CH01Director's details changed for Mr James Richard Tumbridge on 2017-01-31
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD TUMBRIDGE / 31/01/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARRIS / 31/01/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS JONES / 31/01/2017
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HOLCOMBE
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARTERS MACDONALD-BROWN
2016-02-03AR0131/12/15 NO MEMBER LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARTERS JOHN MACDONALD-BROWN / 26/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE ASHBY / 26/01/2016
2016-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARA LOUISE ASHBY / 26/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY METSON MOSS / 28/01/2016
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O SAWIN & EDWARDS SUITE 1.3 VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS
2015-10-08AP01DIRECTOR APPOINTED MR DOMINIC EDWARD ADAIR
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NODDER
2015-09-22AA31/12/14 TOTAL EXEMPTION FULL
2015-01-30AP01DIRECTOR APPOINTED MR JONATHAN HENRY METSON MOSS
2015-01-29AR0131/12/14 NO MEMBER LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN COOK / 26/03/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HELEN DAGG / 23/01/2015
2015-01-29AP01DIRECTOR APPOINTED MS SHARON CLAIRE BALDOCK
2015-01-29AP01DIRECTOR APPOINTED MISS SOPHIE HOLCOMBE
2015-01-29AP01DIRECTOR APPOINTED MR NICHOLAS HENRY CUNNINGHAM
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ARI LAAKKONEN
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDENBOROUGH
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNNER
2014-09-25AA31/12/13 TOTAL EXEMPTION FULL
2014-02-06AR0131/12/13 NO MEMBER LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME JUSTIN SEBASTIAN WATTS / 01/01/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY MUTIMEAR / 01/02/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BROOK / 01/10/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FINNIE / 30/11/2011
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA DAGG / 25/09/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN MONTAGU VLECK / 01/02/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER HUNNISETTE VARY / 01/02/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD TUMBRIDGE / 01/10/2009
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JOHN TOMLINSON / 01/08/2012
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM PHILIP SMYTH / 01/10/2012
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WENTWORTH ROUGHTON / 31/08/2012
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE DIANE PRATT / 28/02/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORCOM / 31/05/2010
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARTERS JOHN MACDONALD-BROWN / 01/10/2009
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARI PEKKA LAAKKONEN / 19/08/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS JONES / 31/12/2009
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARRIS / 02/08/2011
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL OWEN BRUNNER / 31/05/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE ASHBY / 25/09/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA ARENAL
2013-12-20AP01DIRECTOR APPOINTED MISS NICOLA DAGG
2013-10-09AP03SECRETARY APPOINTED MRS SARA LOUISE ASHBY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROLLINS
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAYLISS
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY JEROME WATTS
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2013-03-04AR0131/12/12 NO MEMBER LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRUNNER / 28/02/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT NATHAN KARET / 25/02/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME JUSTIN SEBASTIAN WATTS / 28/02/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN COOK / 25/02/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRIS / 25/02/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORCOM / 25/02/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS JONES / 28/02/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL OWEN BRUNNER / 28/02/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE ASHBY / 28/02/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER HUNNISETTE VARY / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT NATHAN KARET / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRUNNER / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD TUMBRIDGE / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM PHILIP SMYTH / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WENTWORTH ROUGHTON / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BAKER / 08/01/2013
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 15 SOUTHAMPTON PLACE LONDON WC1A 2AJ
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JOHN TOMLINSON / 18/10/2012
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM PHILIP SMYTH / 30/06/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORCOM / 31/08/2012
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HEIDE
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MCFARLAND-CRUICKSHANKS
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOHN TOMLINSON / 31/12/2011
2012-03-28AR0131/12/11 NO MEMBER LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FINNIE / 31/12/2011
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRUNNER / 31/12/2011
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRIS / 31/12/2011
2011-10-05AP01DIRECTOR APPOINTED MR CALUM PHILIP SMYTH
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-09-16AP01DIRECTOR APPOINTED MR DANIEL CHARLES BROOK
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 AIPPI UNITED KINGDOM 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 AIPPI UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIPPI UNITED KINGDOM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-12-31 £ 3,944
Creditors Due Within One Year 2011-12-31 £ 42,500
Other Creditors Due Within One Year 2012-12-31 £ 2,958
Other Creditors Due Within One Year 2011-12-31 £ 41,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AIPPI UNITED KINGDOM

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,956
Cash Bank In Hand 2011-12-31 £ 45,008
Current Assets 2012-12-31 £ 1,956
Current Assets 2011-12-31 £ 48,608
Debtors 2011-12-31 £ 3,600
Shareholder Funds 2012-12-31 £ 117,093
Shareholder Funds 2011-12-31 £ 125,189

Debtors and other cash assets

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