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

A.I.M.R.I. LIMITED

37 HIGHFIELD CLOSE, AMERSHAM, BUCKS, HP6 6HQ,
Company Registration Number
02576388
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About A.i.m.r.i. Ltd
A.I.M.R.I. LIMITED was founded on 1991-01-23 and has its registered office in Amersham. The organisation's status is listed as "Active - Proposal to Strike off". A.i.m.r.i. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
A.I.M.R.I. LIMITED
 
Legal Registered Office
37 HIGHFIELD CLOSE
AMERSHAM
BUCKS
HP6 6HQ
Other companies in TW15
 
Previous Names
A.E.M.R.I. LIMITED02/08/2002
Filing Information
Company Number 02576388
Company ID Number 02576388
Date formed 1991-01-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-17 23:40:17
Primary Source:Companies House
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 A.I.M.R.I. LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HARSTON
Company Secretary 2014-04-01
STEPHEN JEFFREY BAIRFELT
Director 2011-03-01
TONY DENT
Director 2013-06-04
JOHN RICHARD MACKAY
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ATTFIELD
Director 2000-06-09 2015-07-22
RAYMOND CARRICK JAMES
Director 1993-01-23 2015-07-22
ELFRIEDE MEYER-ROENNAU
Director 2007-06-08 2015-07-22
TARIQ MIRZA
Director 2013-12-03 2015-07-22
RICHARD THOMAS SUTHERLAND CHILTON
Company Secretary 1993-01-23 2014-11-05
SHAUN ROBERT FISHER
Director 2010-06-11 2014-06-01
DANIEL LEMON
Director 2013-05-09 2014-01-30
MARIE LAHAYE
Director 2008-07-21 2013-03-01
DANIEL LEMON
Director 2005-10-25 2012-03-21
STEPHEN JOHN HUGHES
Director 2008-07-21 2009-10-02
JEAN PIERRE GIMAT
Director 2005-04-08 2008-12-30
HEATHER AVRIL DUNN
Director 1993-01-23 2007-09-04
PETER BARRIE HODGSON
Director 1993-01-23 2007-06-08
ANDREA MONTUSCHI
Director 2005-04-08 2006-06-09
CHLOE LOISEAU
Director 2004-04-02 2005-04-08
WIL KRUEGER
Director 1993-01-23 2004-12-13
DAVID JOHN HANSOM
Director 2002-06-14 2004-10-30
ADRIAN RICHARD LAWES
Director 2000-06-08 2004-04-02
ALEXANDRE ZAFAR IQBAL KHAN
Director 2002-06-14 2003-03-28
PRISCILLE BERMOND
Director 2000-06-08 2002-06-14
MARIE THERESE LAHAYE
Director 1996-10-25 2002-06-14
SANDRINE AUGRAND
Director 1999-05-27 2000-06-08
PHILIP BRIAN HEARN
Director 1996-10-25 1999-05-26
CATHERINE ANN KIRBY COULSON
Director 1993-01-23 1998-06-19
PHILIPPA CHARLOTTE GILLIES
Director 1995-02-17 1996-07-23
RUSSELL VERNON NATHAN
Director 1994-01-23 1996-04-25
ELIZABETH GRAHAME MONTGOMERY
Director 1995-02-17 1996-04-02
JEREMY CHARLES COYLE
Director 1993-01-23 1994-04-26
WOLFGANG LENGER
Director 1993-01-23 1993-04-24
FREDERIC MIEDZINSKI
Director 1993-01-23 1993-04-24
ANTONIO MARTELLI
Director 1993-01-23 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEFFREY BAIRFELT PURPLE PROPERTY CONSULTING LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
STEPHEN JEFFREY BAIRFELT PREVISION RESEARCH LIMITED Director 2016-05-25 CURRENT 2009-04-07 Active
JOHN RICHARD MACKAY MR SAMPLE LTD Director 2009-02-27 CURRENT 2009-02-27 Active
JOHN RICHARD MACKAY THE RESEARCH CLUB LIMITED Director 2008-12-09 CURRENT 2008-12-09 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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-05DS01Application to strike the company off the register
2020-02-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-09TM02Termination of appointment of Catherine Harston on 2019-12-31
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFREY BAIRFELT
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-05-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM 34 Conway Drive Ashford Middlesex TW15 1RQ
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MIRZA
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEMLER
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATTFIELD
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ELFRIEDE MEYER-ROENNAU
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHELDRAKE
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS SCHAUB
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STANAT
2015-02-13AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-13TM02Termination of appointment of Richard Thomas Sutherland Chilton on 2014-11-05
2014-10-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN FISHER
2014-06-10AP03Appointment of Mrs Catherine Harston as company secretary
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM C/O Catherine Harston 3a Rydings Rydings Windsor Berkshire SL4 4HF
2014-02-20AR0123/01/14 NO MEMBER LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEMON
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY BAIRFELT / 01/01/2014
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEMON
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 26 GRANARD AVENUE LONDON SW15 6HJ
2013-12-05AP01DIRECTOR APPOINTED MR TARIQ MIRZA
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEELER
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31AP01DIRECTOR APPOINTED MR TONY DENT
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PIETER VERHEGGEN
2013-05-09AP01DIRECTOR APPOINTED MR DANIEL LEMON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LAHAYE
2013-01-31AP01DIRECTOR APPOINTED MR PIETER PAUL VERHEGGEN
2013-01-24AR0123/01/13 NO MEMBER LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEMON
2012-02-10AR0123/01/12 NO MEMBER LIST
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AP01DIRECTOR APPOINTED STEPHEN JEFFREY BAIRFELT
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JACK SEMLER
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CIPRIAN SAVA
2011-01-27AR0123/01/11 NO MEMBER LIST
2011-01-27AP01DIRECTOR APPOINTED MR JACK SEMLER
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PIETER VERHEGGEN
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10AP01DIRECTOR APPOINTED MR JOHN SEMLER
2010-08-10AP01DIRECTOR APPOINTED MR SHAUN ROBERT FISHER
2010-04-20AP01DIRECTOR APPOINTED MR CHARLES RICHARD JOHN SHELDRAKE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STACEY
2010-02-02AR0123/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH STANAT / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CIPRIAN DANIEL SAVA / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER PAUL VERHEGGEN / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAUL BEVIS STACEY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS SCHAUB / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELFRIEDE MEYER-ROENNAU / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEMON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE LAHAYE / 02/02/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ATTFIELD / 02/02/2010
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aANNUAL RETURN MADE UP TO 23/01/09
2009-01-30288aDIRECTOR APPOINTED DIRECTOR JONATHAN EDGAR RIVERS WHEELER
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR JOACHIM SEYDEL
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR JEAN GIMAT
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07288aDIRECTOR APPOINTED STEPHEN HUGHES
2008-09-30288aDIRECTOR APPOINTED MARIE LAHAYE
2008-02-18363aANNUAL RETURN MADE UP TO 23/01/08
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-09288aNEW DIRECTOR APPOINTED
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-30363sANNUAL RETURN MADE UP TO 23/01/07
2006-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to A.I.M.R.I. 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 A.I.M.R.I. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.I.M.R.I. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 9,156
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 A.I.M.R.I. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 10,429
Current Assets 2012-01-01 £ 12,677
Debtors 2012-01-01 £ 2,248
Fixed Assets 2012-01-01 £ 9,569
Shareholder Funds 2012-01-01 £ 14,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.I.M.R.I. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.I.M.R.I. LIMITED
Trademarks
We have not found any records of A.I.M.R.I. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.I.M.R.I. 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 (73200 - Market research and public opinion polling) as A.I.M.R.I. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.I.M.R.I. 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 A.I.M.R.I. 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 A.I.M.R.I. 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.