Background WavePink WaveYellow Wave

AIM PARTNERS LIMITED (04637958)

AIM PARTNERS LIMITED (04637958) is an active UK company. incorporated on 15 January 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AIM PARTNERS LIMITED has been registered for 23 years. Current directors include MITCHELL, Stephen Francis, ROGERS, Barry Stuart.

Company Number
04637958
Status
active
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
35 Berkeley Square Berkeley Square, London, W1J 5BF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MITCHELL, Stephen Francis, ROGERS, Barry Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIM PARTNERS LIMITED

AIM PARTNERS LIMITED is an active company incorporated on 15 January 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AIM PARTNERS LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04637958

LTD Company

Age

23 Years

Incorporated 15 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

GROSVENOR CAPITAL ASSOCIATES LIMITED
From: 15 January 2003To: 4 February 2003
Contact
Address

35 Berkeley Square Berkeley Square London, W1J 5BF,

Previous Addresses

162 Westbourne Grove London W11 2RW
From: 28 April 2013To: 13 November 2018
98 Argyle Road London W13 8EL United Kingdom
From: 20 March 2013To: 28 April 2013
162 Westbourne Grove London W11 2RW England
From: 1 December 2011To: 20 March 2013
Newcombe House 10Th Floor 45 Notting Hill Gate London W11 3LQ England
From: 1 August 2011To: 1 December 2011
53 Frith Street 4Th Floor London W1D 4SN
From: 15 January 2003To: 1 August 2011
Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROGERS, Barry Stuart

Active
Westbourne Grove, LondonW11 2RW
Secretary
Appointed 15 Jan 2003

MITCHELL, Stephen Francis

Active
98 Argyle Road, LondonW13 8EL
Born March 1961
Director
Appointed 16 Oct 2007

ROGERS, Barry Stuart

Active
Westbourne Grove, LondonW11 2RW
Born February 1963
Director
Appointed 15 Jan 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 20 Jan 2003

DE ZARATE DE PONTE, Tomas Gaspar

Resigned
8 Queens Gate Gardens, LondonSW7 5LY
Born March 1967
Director
Appointed 01 Aug 2003
Resigned 03 Aug 2005

MITCHELL, Stephen

Resigned
3 Kylemore Road, LondonNW6 2PS
Born March 1961
Director
Appointed 15 Jan 2003
Resigned 01 Aug 2003

O'FLYNN, Mark

Resigned
Villa 3897, MuscatFOREIGN
Born June 1970
Director
Appointed 08 Jan 2007
Resigned 20 Oct 2016

PAYEN, Ariane Sabine Maxime

Resigned
Flat 3, LondonSW3 6PU
Born February 1962
Director
Appointed 04 Aug 2005
Resigned 07 Jun 2006

SEAGER, Caroline Jane, Director

Resigned
Flat 6a Riverside Court, LondonSW8 5BY
Born March 1966
Director
Appointed 04 Aug 2005
Resigned 12 Feb 2006

SPEEKS, Mark William

Resigned
Flat 1, LondonW1F 9HB
Born November 1962
Director
Appointed 29 Jan 2004
Resigned 23 Apr 2004

VON BISMARCK, Gottfried, Count

Resigned
26 Draycott Place, LondonSW3 2SB
Born September 1962
Director
Appointed 15 Jan 2003
Resigned 10 Oct 2006

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 15 Jan 2003
Resigned 20 Jan 2003

Persons with significant control

2

Mr Barry Stuart Rogers

Active
Westbourne Grove, LondonW11 2RW
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Stephen Francis Mitchell

Active
Argyle Road, LondonW13 8EL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts Amended With Made Up Date
25 September 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Resolution
15 September 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288cChange of Particulars
Legacy
2 November 2005
88(2)R88(2)R
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
123Notice of Increase in Nominal Capital
Legacy
18 April 2005
363sAnnual Return (shuttle)
Resolution
7 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
287Change of Registered Office
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Incorporation Company
15 January 2003
NEWINCIncorporation