Background WavePink WaveYellow Wave

AAIM LAGONDA PURCHASER LIMITED (06030553)

AAIM LAGONDA PURCHASER LIMITED (06030553) is an active UK company. incorporated on 15 December 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AAIM LAGONDA PURCHASER LIMITED has been registered for 19 years. Current directors include MAXWELL, David Cleland, TROTT, Gary Keith.

Company Number
06030553
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAXWELL, David Cleland, TROTT, Gary Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAIM LAGONDA PURCHASER LIMITED

AAIM LAGONDA PURCHASER LIMITED is an active company incorporated on 15 December 2006 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. AAIM LAGONDA PURCHASER LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06030553

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (1 month 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 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR
From: 20 February 2014To: 8 October 2021
Buckingham Court 78 Buckingham Gate London SW1E 6PE
From: 25 March 2011To: 20 February 2014
Buckingham Court 78 Buckingham Gate London SW1E 6PE
From: 25 March 2011To: 25 March 2011
35 Berkeley Square London W1J 5BF United Kingdom
From: 27 August 2010To: 25 March 2011
Updown Court Chertsey Road Windlesham Surrey GU20 6HY
From: 15 December 2006To: 27 August 2010
Timeline

7 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 12
Funding Round
Jul 12
Director Left
Jan 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 05 Aug 2010

TROTT, Gary Keith

Active
Seaforth Place, LondonSW1E 6AB
Born March 1972
Director
Appointed 05 Aug 2010

SIDOLI, Domenico

Resigned
Ship Road, ChelmsfordCM2 8XA
Secretary
Appointed 15 Dec 2006
Resigned 08 Aug 2007

AAIM SECRETARIAL SERVICES LTD

Resigned
King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 08 Aug 2007
Resigned 23 Feb 2010

ELTON, James Robert

Resigned
27 Elsie Road, LondonSE22 8DX
Born February 1967
Director
Appointed 15 Dec 2006
Resigned 08 Dec 2008

TAGLIAFERRI, Mark Lee

Resigned
Flat 2, LondonSW3 2RF
Born February 1963
Director
Appointed 08 Dec 2008
Resigned 04 Nov 2015

TAYLOR, Rod Frederick

Resigned
78 Buckingham Gate, LondonSW1E 6PE
Born August 1944
Director
Appointed 05 Aug 2010
Resigned 05 Jul 2012

Persons with significant control

1

Westminster Palace Gardens, Artillery Row, LondonSW1P 1RR

Nature of Control

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

Filing History

66

Change Account Reference Date Company Current Shortened
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
17 June 2009
287Change of Registered Office
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
15 December 2006
NEWINCIncorporation