AI SPECIAL PFI SPV LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/11/2426 November 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

05/08/245 August 2024 Appointment of Ms Angenika Kunne as a director on 2024-08-01

View Document

01/07/241 July 2024 Termination of appointment of James Robson Edwin Tarry as a director on 2024-06-30

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

12/03/2412 March 2024 Full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Appointment of Mr James Robson Edwin Tarry as a director on 2023-12-14

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Munawer Shafi as a director on 2022-01-10

View Document

07/01/227 January 2022 Cessation of State Street Trustees (Jersey) Limited as a person with significant control on 2017-02-20

View Document

07/01/227 January 2022 Notification of Jtc Employer Solutions Trustee Limited as a person with significant control on 2017-02-20

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 SECOND FILING OF TM01 FOR JULIAN TAYLOR

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN TAYLOR

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MS LAURENCE GHISLAINE CLAUDE MONNIER

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TAYLOR / 23/01/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NO. 1 POULTRY LONDON EC2R 8EJ

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/06/1426 June 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

19/02/1419 February 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

01/07/131 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SAIL ADDRESS CREATED

View Document

28/06/1328 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

13/06/1213 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 50001

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company