Background WavePink WaveYellow Wave

AAR HOLDINGS LIMITED (03683344)

AAR HOLDINGS LIMITED (03683344) is an active UK company. incorporated on 9 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. AAR HOLDINGS LIMITED has been registered for 27 years. Current directors include BROWN, Hannah Louise, PHILLIPS, Paul Benjamin, THOMPSON, Victoria Phillippa.

Company Number
03683344
Status
active
Type
ltd
Incorporated
9 December 1998
Age
27 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Hannah Louise, PHILLIPS, Paul Benjamin, THOMPSON, Victoria Phillippa
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAR HOLDINGS LIMITED

AAR HOLDINGS LIMITED is an active company incorporated on 9 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. AAR HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100, 74990)

Status

active

Active since 27 years ago

Company No

03683344

LTD Company

Age

27 Years

Incorporated 9 December 1998

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
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

26 Market Place London W1W 8AN
From: 9 December 1998To: 14 January 2022
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jun 10
Director Left
Oct 14
Director Joined
Sept 16
Loan Cleared
Apr 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Joined
Dec 19
Funding Round
Sept 22
Funding Round
Nov 24
Director Left
Mar 25
Capital Reduction
Apr 25
Share Buyback
May 25
Director Left
Jul 25
Director Joined
Jul 25
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PHILLIPS, Paul Benjamin

Active
13 Idmiston Road, LondonSE27 9HG
Secretary
Appointed 09 Dec 1998

BROWN, Hannah Louise

Active
Wimpole Street, LondonW1G 0EF
Born May 1966
Director
Appointed 27 Jun 2025

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 06 Dec 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Dec 1998
Resigned 09 Dec 1998

FINCH, Suzanne

Resigned
11 Woodsome Road, LondonNW5 1RX
Born March 1964
Director
Appointed 16 Dec 1998
Resigned 31 Oct 1999

GLAZER, Kerry Marina

Resigned
30 Addison Way, LondonNW11 6AP
Born July 1961
Director
Appointed 01 Nov 1999
Resigned 30 Jun 2025

HUDSON, Philip Cattell

Resigned
Garden Flat 103 Warwick Avenue, LondonW9 2PP
Born June 1954
Director
Appointed 16 Dec 1998
Resigned 03 Jul 2019

JONES, Martin

Resigned
Wimpole Street, LondonW1G 0EF
Born July 1958
Director
Appointed 14 Sept 2016
Resigned 20 Mar 2025

JONES, Martin John

Resigned
6 Villas On The Heath, LondonNW3 1BA
Born July 1958
Director
Appointed 09 Dec 1998
Resigned 31 Dec 2009

LIBSON, John Leslie

Resigned
Hollycroft Avenue, LondonNW3 7QJ
Born July 1938
Director
Appointed 24 Mar 2002
Resigned 01 Jan 2014

WALKER, Michael James

Resigned
12 Johnsons Drive, HamptonTW12 2EQ
Born March 1953
Director
Appointed 25 Apr 2005
Resigned 31 Mar 2007

WALKER, Michael James

Resigned
12 Johnsons Drive, HamptonTW12 2EQ
Born March 1953
Director
Appointed 18 Mar 1999
Resigned 25 Apr 2005

WIGNALL, Mark Steven

Resigned
85 Heythorp Street, LondonSW18 5BT
Born June 1957
Director
Appointed 16 Dec 1998
Resigned 18 Mar 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Dec 1998
Resigned 09 Dec 1998

Persons with significant control

4

1 Active
3 Ceased
Market Place, LondonW1W 8AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jul 2019

Mr Martin Jones

Ceased
26 Market PlaceW1W 8AN
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019

Ms Kerry Marina Glazer

Ceased
26 Market PlaceW1W 8AN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019

Mr Paul Benjamin Phillips

Ceased
26 Market PlaceW1W 8AN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
6 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 April 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
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
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
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
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
22 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 August 2019
MAMA
Resolution
21 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
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
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
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 Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
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
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
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
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
25 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
20 July 2005
287Change of Registered Office
Legacy
17 May 2005
155(6)b155(6)b
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
15 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
22 April 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363aAnnual Return
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Legacy
29 December 2000
288cChange of Particulars
Legacy
29 December 2000
288cChange of Particulars
Legacy
29 December 2000
288cChange of Particulars
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363aAnnual Return
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
88(2)R88(2)R
Legacy
18 May 1999
88(2)R88(2)R
Legacy
18 May 1999
122122
Legacy
31 December 1998
288aAppointment of Director or Secretary
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
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Incorporation Company
9 December 1998
NEWINCIncorporation