Background WavePink WaveYellow Wave

AAR SERVICES LIMITED (01203916)

AAR SERVICES LIMITED (01203916) is an active UK company. incorporated on 17 March 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AAR SERVICES LIMITED has been registered for 51 years. Current directors include FARRELL, Maria Anne, PHILLIPS, Paul Benjamin, THOMPSON, Victoria Phillippa.

Company Number
01203916
Status
active
Type
ltd
Incorporated
17 March 1975
Age
51 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FARRELL, Maria Anne, PHILLIPS, Paul Benjamin, THOMPSON, Victoria Phillippa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAR SERVICES LIMITED

AAR SERVICES LIMITED is an active company incorporated on 17 March 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AAR SERVICES LIMITED was registered 51 years ago.(SIC: 70229)

Status

active

Active since 51 years ago

Company No

01203916

LTD Company

Age

51 Years

Incorporated 17 March 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

A.A.R. SERVICES LIMITED
From: 17 March 1975To: 12 January 2006
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

26 Market Place London W1W 8AN
From: 17 March 1975To: 14 January 2022
Timeline

9 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Mar 75
Director Left
Jun 10
Director Joined
Feb 13
Loan Cleared
Apr 17
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Left
Mar 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PHILLIPS, Paul Benjamin

Active
13 Idmiston Road, LondonSE27 9HG
Secretary
Appointed 16 Dec 1998

FARRELL, Maria Anne

Active
Wimpole Street, LondonW1G 0EF
Born March 1965
Director
Appointed 23 Apr 2019

PHILLIPS, Paul Benjamin

Active
13 Idmiston Road, LondonSE27 9HG
Born June 1962
Director
Appointed 16 Dec 1998

THOMPSON, Victoria Phillippa

Active
Wimpole Street, LondonW1G 0EF
Born September 1975
Director
Appointed 27 Jun 2025

LIFFORD, Alan James

Resigned
6 Albion Close, LondonW2 2AT
Secretary
Appointed N/A
Resigned 16 Dec 1998

GLAZER, Kerry Marina

Resigned
30 Addison Way, LondonNW11 6AP
Born July 1961
Director
Appointed 08 Nov 1999
Resigned 30 Jun 2025

JONES, Martin John

Resigned
Wimpole Street, LondonW1G 0EF
Born July 1958
Director
Appointed 01 Jan 2013
Resigned 14 Mar 2023

JONES, Martin John

Resigned
6 Villas On The Heath, LondonNW3 1BA
Born July 1958
Director
Appointed 09 Dec 1996
Resigned 31 Dec 2009

KING, Madeleine Harle

Resigned
46 Holyport Road, LondonSW6 2AB
Born September 1953
Director
Appointed N/A
Resigned 26 Jul 1991

LIFFORD, Alan James

Resigned
6 Albion Close, LondonW2 2AT
Born August 1934
Director
Appointed N/A
Resigned 16 Dec 1998

LIFFORD, Carolyn Mary

Resigned
6 Albion Close, LondonW2 2AT
Born February 1945
Director
Appointed N/A
Resigned 16 Dec 1998

Persons with significant control

1

Market Place, LondonW1W 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
22 September 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
155(6)a155(6)a
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
31 December 2002
363aAnnual Return
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
27 December 2001
363aAnnual Return
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
8 January 2001
288cChange of Particulars
Legacy
29 December 2000
288cChange of Particulars
Legacy
29 December 2000
288cChange of Particulars
Legacy
20 December 2000
363aAnnual Return
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363aAnnual Return
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
155(6)a155(6)a
Resolution
31 December 1998
RESOLUTIONSResolutions
Resolution
31 December 1998
RESOLUTIONSResolutions
Resolution
31 December 1998
RESOLUTIONSResolutions
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1992
AAAnnual Accounts
Legacy
3 January 1992
288288
Legacy
3 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
5 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
6 December 1988
288288
Legacy
6 May 1988
225(1)225(1)
Legacy
4 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Incorporation Company
17 March 1975
NEWINCIncorporation