Background WavePink WaveYellow Wave

A.I.T. SERVICES (UK) LIMITED (02432789)

A.I.T. SERVICES (UK) LIMITED (02432789) is an active UK company. incorporated on 16 October 1989. with registered office in 55 Park Lane. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. A.I.T. SERVICES (UK) LIMITED has been registered for 36 years. Current directors include TEE, Charles Edward James.

Company Number
02432789
Status
active
Type
ltd
Incorporated
16 October 1989
Age
36 years
Address
55 Park Lane, W1K 1NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
TEE, Charles Edward James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.I.T. SERVICES (UK) LIMITED

A.I.T. SERVICES (UK) LIMITED is an active company incorporated on 16 October 1989 with the registered office located in 55 Park Lane. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. A.I.T. SERVICES (UK) LIMITED was registered 36 years ago.(SIC: 82110)

Status

active

Active since 36 years ago

Company No

02432789

LTD Company

Age

36 Years

Incorporated 16 October 1989

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 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

PRECIS (959) LIMITED
From: 16 October 1989To: 3 January 1990
Contact
Address

55 Park Lane London , W1K 1NA,

Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Mar 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Oct 23
Director Left
Apr 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

TEE, Charles Edward James

Active
Old Bailey, LondonEC4M 7AN
Born December 1979
Director
Appointed 19 Mar 2020

CRAWFORD, Donald Stewart

Resigned
55 Park LaneW1K 1NA
Secretary
Appointed 21 Dec 2000
Resigned 26 Jan 2012

CRAWFORD, Donald Stewart

Resigned
20 Gloucester Road, WhitstableCT5 2DF
Secretary
Appointed 05 Jul 1993
Resigned 22 Jul 1996

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Secretary
Appointed N/A
Resigned 05 Jul 1993

MORGAN, Andrew

Resigned
55 Park LaneW1K 1NA
Secretary
Appointed 26 Jan 2012
Resigned 31 Jan 2019

PROSSER, Howell Granville

Resigned
90 Peregrine Road, Sunbury On ThamesTW16 6JP
Secretary
Appointed 22 Jul 1996
Resigned 21 Dec 2000

BRAY, Astrid

Resigned
55 Park LaneW1K 1NA
Born June 1960
Director
Appointed 31 Oct 2016
Resigned 31 Mar 2019

CRAWFORD, Donald Stewart

Resigned
55 Park LaneW1K 1NA
Born January 1944
Director
Appointed 30 Jul 1993
Resigned 26 Jan 2012

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Born October 1937
Director
Appointed N/A
Resigned 05 Jul 1993

FALLOWFIELD, Robert James

Resigned
55 Park LaneW1K 1NA
Born August 1952
Director
Appointed 26 Jan 2012
Resigned 31 Oct 2016

LINDER, Andre

Resigned
55 Park LaneW1K 1NA
Born April 1939
Director
Appointed N/A
Resigned 30 Jun 2015

LONGET, Arnaud Constant, Mr.

Resigned
Avenue Calas, Geneva
Born November 1982
Director
Appointed 19 Jul 2021
Resigned 31 Mar 2025

MORGAN, Andrew William

Resigned
55 Park LaneW1K 1NA
Born April 1966
Director
Appointed 31 Mar 2011
Resigned 31 Jan 2019

THOMAS, Francois

Resigned
55 Park LaneW1K 1NA
Born March 1961
Director
Appointed 26 Feb 2012
Resigned 31 Dec 2014

WEBB, David Royston

Resigned
13 Buckingham House, RichmondTW10 5AX
Born March 1945
Director
Appointed N/A
Resigned 01 Aug 1996

WINDSOR, Paul

Resigned
Avenue Calas 11, 1211 Geneva 12
Born February 1981
Director
Appointed 14 Feb 2019
Resigned 16 Jul 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Mohamed Al Fayed

Ceased
55 Park LaneW1K 1NA
Born January 1929

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 16 Oct 2020
Ceased 30 Aug 2023

Mr Mohamed Al Fayed

Ceased
55 Park LaneW1K 1NA
Born January 1933

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Miscellaneous
14 September 2010
MISCMISC
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
28 July 2000
287Change of Registered Office
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
23 January 1997
287Change of Registered Office
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Auditors Resignation Company
15 June 1994
AUDAUD
Legacy
26 January 1994
287Change of Registered Office
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
10 June 1991
287Change of Registered Office
Legacy
24 May 1991
288288
Legacy
16 February 1991
363aAnnual Return
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
6 December 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
9 January 1990
287Change of Registered Office
Legacy
9 January 1990
224224
Certificate Change Of Name Company
5 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1989
288288
Incorporation Company
16 October 1989
NEWINCIncorporation