Aim Hire Global Limited

DataGardener
aim hire global limited
in administration
Small

Aim Hire Global Limited

07279578Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

09/06/2010

Company Age

15 years

Directors

2

Employees

8

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Aim Hire Global Limited (07279578) is a private limited with share capital incorporated on 09/06/2010 (15 years old) and registered in london, EC2V7BG. The company operates under SIC code 78200 - temporary employment agency activities.

Welcome to aim hire global aim hire has been at the forefront in providing global enterprise software organisations with a best in class talent acquisition and resourcing service for over a decade. we support some of the hottest companies who are leading in their segment, verified by analysts such a...

Private Limited With Share Capital
SIC: 78200
Small
Incorporated 09/06/2010
EC2V7BG
8 employees

Financial Overview

Total Assets

£2.35M

Liabilities

£2.35M

Net Assets

£396

Cash

£18.5K

Key Metrics

8

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-05-2020
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:21-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-10-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:04-09-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2016
Resolution
Category:Resolution
Date:02-08-2016
Change Of Name Notice
Category:Change Of Name
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Termination Director Company With Name
Category:Officers
Date:28-08-2012
Legacy
Category:Mortgage
Date:15-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2012
Termination Director Company With Name
Category:Officers
Date:18-06-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2011
Legacy
Category:Mortgage
Date:25-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2010
Incorporation Company
Category:Incorporation
Date:09-06-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date07/06/2018
Latest Accounts31/12/2017

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Related Companies

1

Contact

08006440029
aimhire.global
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG