Background WavePink WaveYellow Wave

AIC INFORMATION SERVICES LIMITED (01910539)

AIC INFORMATION SERVICES LIMITED (01910539) is an active UK company. incorporated on 2 May 1985. with registered office in Greater London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIC INFORMATION SERVICES LIMITED has been registered for 40 years. Current directors include STONE, Richard William.

Company Number
01910539
Status
active
Type
ltd
Incorporated
2 May 1985
Age
40 years
Address
9th Floor 24 Chiswell Street, Greater London, EC1Y 4YY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STONE, Richard William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIC INFORMATION SERVICES LIMITED

AIC INFORMATION SERVICES LIMITED is an active company incorporated on 2 May 1985 with the registered office located in Greater London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIC INFORMATION SERVICES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01910539

LTD Company

Age

40 Years

Incorporated 2 May 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

A.I.T.C. SERVICES LIMITED
From: 21 May 1985To: 29 September 2006
LIMEKEPT LIMITED
From: 2 May 1985To: 21 May 1985
Contact
Address

9th Floor 24 Chiswell Street London Greater London, EC1Y 4YY,

Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 18
Director Left
Jan 18
Capital Update
Sept 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HENDERSON-BURTON, Debra Elizabeth

Active
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Secretary
Appointed 09 Aug 2023

STONE, Richard William

Active
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Born November 1973
Director
Appointed 13 Sept 2021

FOX, Lori Ann

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Secretary
Appointed 01 Oct 2011
Resigned 19 Jul 2023

RATH, James Winston

Resigned
28 Alba Gardens, LondonNW11 9NR
Secretary
Appointed N/A
Resigned 02 Feb 2004

STEVENS, John Leslie

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Secretary
Appointed 02 Feb 2004
Resigned 30 Sept 2011

ARTHUR, Peter Alistair Kennedy

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Born June 1956
Director
Appointed 21 Jan 2015
Resigned 17 Jan 2018

BARKER, Andrew Charles

Resigned
130 Priory Lane, LondonSW15 5JP
Born March 1945
Director
Appointed 08 Dec 1997
Resigned 06 Mar 2000

BATES, Sarah Catherine

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Born January 1959
Director
Appointed 30 Sept 2011
Resigned 24 Jan 2013

BEAGLES, Rachel Anne

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Born February 1968
Director
Appointed 17 Jan 2018
Resigned 11 Jun 2019

BELL, Andrew Leighton Craig

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Born July 1955
Director
Appointed 24 Jan 2013
Resigned 21 Jan 2015

BRODIE SMITH, Charmian Annabel Sophie Geraldine

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Born October 1969
Director
Appointed 11 Oct 2005
Resigned 11 Jun 2019

BUCHAN, Hamish Noble

Resigned
The Old Parsonage, EdinburghEH4 6AH
Born November 1944
Director
Appointed 12 Dec 2005
Resigned 11 Feb 2008

CHAPPELL, Edwin Philip

Resigned
22 Frognal Lane, LondonNW3 7DT
Born June 1929
Director
Appointed N/A
Resigned 30 Nov 1992

DUFFETT, Christopher Charles Biddulph

Resigned
81 Abingdon Road, LondonW8 6AW
Born August 1943
Director
Appointed 13 Dec 1999
Resigned 09 Jan 2002

ELSTOB, Eric Carl

Resigned
14 Fournier Street, LondonE1 6QE
Born April 1943
Director
Appointed 09 Jan 2002
Resigned 24 May 2002

FENTON, Ernest John

Resigned
519 Ben Jonson House, LondonEC2Y 8NH
Born October 1938
Director
Appointed 01 Apr 1993
Resigned 08 Dec 1997

FERGUSON, Carol Cecilia

Resigned
Oakdene Court, WinnershRG41 5UA
Born November 1946
Director
Appointed 11 Feb 2008
Resigned 30 Sept 2011

FERGUSON, James Gordon Dickson

Resigned
25 Heriot Row, EdinburghEH3 6EN
Born November 1947
Director
Appointed 08 Dec 1997
Resigned 13 Dec 1999

GODFREY, Daniel Charles

Resigned
53 Greencoat Place, LondonSW1P 1DS
Born June 1961
Director
Appointed 13 Jul 1998
Resigned 31 Jul 2009

HAMMOND CHAMBERS, Robert Alexander

Resigned
3 Liberton Tower Lane, EdinburghEH16 6TQ
Born October 1942
Director
Appointed 15 Dec 2003
Resigned 12 Jan 2006

HART, Michael John

Resigned
Springs Water End, Saffron WaldenCB10 2NA
Born December 1932
Director
Appointed 08 Dec 1997
Resigned 16 Mar 1998

HART, Michael John

Resigned
Springs Water End, Saffron WaldenCB10 2NA
Born December 1932
Director
Appointed N/A
Resigned 25 Nov 1991

MANDUCA, Paul Victor Sant

Resigned
54 Brompton Square, LondonSW3 2AG
Born November 1951
Director
Appointed 25 Nov 1991
Resigned 29 Nov 1993

MCDOUGALL, Douglas Christopher Patrick

Resigned
Linplum House, HaddingtonEH41 4PE
Born March 1944
Director
Appointed 04 Dec 1995
Resigned 08 Dec 1997

MYNERS, Paul

Resigned
34 Groom Place, LondonSW1X 7BA
Born April 1948
Director
Appointed 29 Nov 1993
Resigned 04 Dec 1995

PROCTER, Geoffrey Michael

Resigned
34 Church Road, CalneSN11 8SE
Born October 1950
Director
Appointed 16 Nov 2000
Resigned 30 Mar 2005

SAYERS, Ian Robert

Resigned
9th Floor 24 Chiswell Street, Greater LondonEC1Y 4YY
Born May 1968
Director
Appointed 15 Nov 2010
Resigned 13 Sept 2021

SIDDONS, Benjamin Charles Reid

Resigned
Hillbrook Golf Club Road, WeybridgeKT13 0NJ
Born May 1945
Director
Appointed 30 Nov 1992
Resigned 08 Dec 1997

SKINNER, David Lennox

Resigned
Lathrisk House, FalklandKY7 7HX
Born September 1932
Director
Appointed N/A
Resigned 30 Nov 1992

TOWNSEND, John Anthony Victor

Resigned
The Coach House, Winterfold, CranleighGU6 7NH
Born January 1948
Director
Appointed 06 Mar 2000
Resigned 15 Dec 2003

Persons with significant control

1

Chiswell Street, LondonEC1Y 4YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Legacy
27 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2018
SH19Statement of Capital
Legacy
27 September 2018
CAP-SSCAP-SS
Resolution
27 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Resolution
19 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2015
CC04CC04
Notice Removal Restriction On Company Articles
19 June 2015
CC02CC02
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Memorandum Articles
6 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
15 December 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
287Change of Registered Office
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
18 December 1991
288288
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
16 December 1988
288288
Legacy
6 July 1988
PUC 2PUC 2
Resolution
22 June 1988
RESOLUTIONSResolutions
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
123Notice of Increase in Nominal Capital
Legacy
16 June 1988
288288
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
9 March 1988
288288
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288