Background WavePink WaveYellow Wave

AAA UK ACQUISITION CO. LIMITED (09442337)

AAA UK ACQUISITION CO. LIMITED (09442337) is a dissolved UK company. incorporated on 16 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AAA UK ACQUISITION CO. LIMITED has been registered for 11 years. Current directors include SCHAGER, JR., William Joseph.

Company Number
09442337
Status
dissolved
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCHAGER, JR., William Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA UK ACQUISITION CO. LIMITED

AAA UK ACQUISITION CO. LIMITED is an dissolved company incorporated on 16 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AAA UK ACQUISITION CO. LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09442337

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 November 2018 (7 years ago)
Submitted on 13 December 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 December 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

20 Fenchurch Street 31st Floor London, EC3M 3BY,

Previous Addresses

1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 16 February 2015To: 14 March 2016
Timeline

19 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
May 15
Funding Round
Sept 15
Capital Update
Dec 15
Director Left
Sept 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Capital Update
Dec 19
Owner Exit
Dec 20
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCHAGER, JR., William Joseph

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1959
Director
Appointed 02 Jul 2019

STROUD, III, Joe Travis

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 07 Mar 2016
Resigned 10 Apr 2020

CURRY, Daniel Alexander

Resigned
Fenchurch Street, LondonEC3M 3BY
Born June 1959
Director
Appointed 11 May 2015
Resigned 07 Sept 2016

DAVIS, Cary Jay

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1966
Director
Appointed 16 Feb 2015
Resigned 02 Jul 2019

DWIVEDI, Jitij

Resigned
New York10022
Born April 1984
Director
Appointed 16 Feb 2015
Resigned 02 Jul 2019

MARTIN, Michael Edward

Resigned
Fenchurch Street, LondonEC3M 3BY
Born January 1956
Director
Appointed 16 Feb 2015
Resigned 02 Jul 2019

REDETT, John

Resigned
New York10022
Born October 1967
Director
Appointed 16 Feb 2015
Resigned 02 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
West Washington Street, Chicago60602

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fenchurch Street, LondonEC3M 3BY

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
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Liquidation
15 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 December 2021
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
30 December 2020
600600
Resolution
30 December 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 December 2020
LIQ01LIQ01
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2019
SH19Statement of Capital
Legacy
18 December 2019
SH20SH20
Legacy
18 December 2019
CAP-SSCAP-SS
Resolution
18 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 February 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Resolution
30 December 2015
RESOLUTIONSResolutions
Legacy
24 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2015
SH19Statement of Capital
Legacy
24 December 2015
CAP-SSCAP-SS
Move Registers To Sail Company With New Address
12 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Resolution
31 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2015
NEWINCIncorporation