Active
Company Information for AI VENTURES LIMITED
22 Gilbert Street, London, W1K 5HD,
|
Company Registration Number
07852490
Private Limited Company
Active |
Company Name | |
---|---|
AI VENTURES LIMITED | |
Legal Registered Office | |
22 Gilbert Street London W1K 5HD Other companies in W1T | |
Company Number | 07852490 | |
---|---|---|
Company ID Number | 07852490 | |
Date formed | 2011-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-30 | |
Account next due | 2024-03-21 | |
Latest return | 2024-03-30 | |
Return next due | 2025-04-13 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB140911639 |
Last Datalog update: | 2024-04-19 13:23:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AI VENTURES LLC | 5640 LEVEN LN MCKINNEY Texas 75070 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2010-01-13 | |
AI VENTURES, LLC | 2242 GREGORY ST SAN DIEGO CA 92104 | Active | Company formed on the 2014-07-09 | |
AI VENTURES, LLC | NV | Permanently Revoked | Company formed on the 2004-11-23 | |
AI VENTURES LLC | 57 PUERTE VIEJO TRL HENDERSON NV 89074 | Default | Company formed on the 2014-01-17 | |
AI Ventures, LLC | 30 N. Gould Street Suite 10413 Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-11-16 | |
AI VENTURES I AS | c/o Frogner Atrium Skovveien 4 OSLO 0257 | Active | Company formed on the 2018-03-12 | |
AI VENTURES II AS | Frogner Atrium Skovveien 4 OSLO 0257 | Active | Company formed on the 2018-03-12 | |
AI VENTURES | California | Unknown | ||
AI VENTURES LLC | California | Unknown | ||
AI VENTURES LLC | California | Unknown | ||
AI VENTURES TODAY L.L.C | Georgia | Unknown | ||
AI VENTURES LIMITED | Unknown | Company formed on the 2020-05-29 | ||
AI VENTURES LLC | 14107 BARRINGTON STOWERS DRIVE LITHIA FL 33547 | Active | Company formed on the 2021-05-27 | |
AI VENTURES PTY LTD | Active | Company formed on the 2021-01-29 | ||
AI VENTURES HOLDING LIMITED | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-08-03 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED ADNAN IMAM |
||
ENAMUR UR RAHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHYAN ZUBAIR |
Director | ||
ANEEK INTESAR AHMED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOJONA MIND LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
IPE ORCHESTRA LAND LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
IPE HARLOW LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
BLUECROFT IPE MORVILLE LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
PAUL BOW LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
IPE DEVELOPMENTS MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2011-10-19 | Active - Proposal to Strike off | |
KENDAL ASSET LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
IPE GROUP (HOLDINGS) LIMITED | Director | 2011-10-01 | CURRENT | 2010-04-27 | Active | |
IPE CAPITAL LIMITED | Director | 2011-01-28 | CURRENT | 2011-01-28 | Active - Proposal to Strike off | |
VALLANCE ESTATES LTD | Director | 2006-06-30 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
TIDEMILL CONSTRUCTION LIMITED | Director | 2018-03-23 | CURRENT | 2017-02-02 | In Administration/Administrative Receiver | |
HOJONA MIND LIMITED | Director | 2018-02-02 | CURRENT | 2018-01-03 | Active | |
IPE CONSTRUCTION LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
IPE BEMISH ROAD LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active | |
ARC BEMISH ROAD LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
GILBERT REC LTD. | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
WRAPS ON TV LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Dissolved 2018-05-15 | |
REF FINANCE LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
ROMAN ROAD APARTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
IPE ORCHESTRA LAND LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
BLUECROFT IPE MORVILLE LIMITED | Director | 2016-09-13 | CURRENT | 2016-07-18 | Active | |
ATJ ASSETS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
IPE HARLOW LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
IPE GROUP (HOLDINGS) LIMITED | Director | 2016-06-16 | CURRENT | 2010-04-27 | Active | |
IPE CAPITAL LIMITED | Director | 2016-05-24 | CURRENT | 2011-01-28 | Active - Proposal to Strike off | |
FAIRFIELD BOW LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
BLUECROFT - IPE JUBILEE LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-23 | Active | |
MATCHMAKERS PROPERTY LIMITED | Director | 2016-03-29 | CURRENT | 2016-02-10 | Active | |
EVERLAST DBD LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Dissolved 2018-05-15 | |
NOIZE JEANS LTD | Director | 2016-03-15 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
BDLE PARTNERSHIP LIMITED | Director | 2015-03-06 | CURRENT | 2015-02-06 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
REGISTERED OFFICE CHANGED ON 08/08/22 FROM 4th Floor 73 New Bond Street London W1S 1RS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/08/22 FROM 4th Floor 73 New Bond Street London W1S 1RS England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENAM UR RAHMAN | |
AP01 | DIRECTOR APPOINTED MR ENAM UR RAHMAN | |
AP01 | DIRECTOR APPOINTED MR ENAM UR RAHMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENAMUR UR RAHMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078524900008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078524900009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078524900007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078524900011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078524900010 | |
PSC02 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 2017-09-12 | |
PSC07 | CESSATION OF IPE CAPITAL LIMITED AS A PSC | |
PSC07 | CESSATION OF NADIA MOMIN IMAM AS A PSC | |
PSC04 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 2017-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM Black Sea House 72 Wilson Street London EC2A 2DH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/03/16 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/16 FROM 29 Warren Street London W1T 5NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHYAN ZUBAIR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078524900005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078524900006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR SHYAN ZUBAIR | |
AP01 | DIRECTOR APPOINTED MR ENAM UR RAHMAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078524900007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078524900009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078524900008 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078524900005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078524900006 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM FLAT 9F HYDE PARK MANSIONS CABBELL STREET LONDON ENGLNAD NW1 5AZ ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 30/06/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANEEK AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANEEK AHMED | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2023-11-30 |
Petitions | 2023-11-03 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
Satisfied | HAMPSHIRE TRUST PLC | ||
Satisfied | HAMPSHIRE TRUST PLC | ||
Satisfied | HAMPSHIRE TRUST PLC | ||
Satisfied | MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED | ||
Satisfied | MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED | ||
LEGAL CHARGE | Satisfied | PSM RESIDENTIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | PSM RESIDENTIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AI VENTURES LIMITED
Called Up Share Capital | 2011-11-18 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-18 | £ 1 |
Current Assets | 2011-11-18 | £ 1 |
Shareholder Funds | 2011-11-18 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AI VENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |