AI MX2 (UK) LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Termination of appointment of Peter Seibold as a director on 2024-04-19 |
02/10/242 October 2024 | Termination of appointment of Michael Wesley Hubik as a director on 2024-07-12 |
02/10/242 October 2024 | Appointment of Mr Peter Seibold as a director on 2023-01-11 |
02/10/242 October 2024 | Appointment of Mr Michael Wesley Hubik as a director on 2024-04-18 |
02/10/242 October 2024 | Termination of appointment of Michael Wesley Hubik as a director on 2024-08-05 |
02/10/242 October 2024 | Appointment of Niyati Amrita Kohler as a director on 2024-08-05 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
25/04/2425 April 2024 | Appointment of Mr Michael Wesley Hubik as a director on 2024-04-18 |
25/04/2425 April 2024 | Termination of appointment of Peter Seibold as a director on 2024-04-19 |
12/10/2312 October 2023 | Accounts for a small company made up to 2022-12-31 |
31/08/2331 August 2023 | Termination of appointment of Vijay Doradla as a director on 2023-08-15 |
24/07/2324 July 2023 | Director's details changed for Mr Vijay Doradla on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24 |
24/07/2324 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
12/05/2312 May 2023 | Director's details changed for Mr Peter Seibold on 2023-05-05 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
12/05/2312 May 2023 | Director's details changed for Mr Vijay Doradla on 2023-05-05 |
24/02/2324 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
11/01/2311 January 2023 | Appointment of Mr Peter Seibold as a director on 2023-01-11 |
05/01/235 January 2023 | Accounts for a small company made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-07 with updates |
17/05/2217 May 2022 | Director's details changed for Mr Vijay Doradla on 2022-05-07 |
22/04/2222 April 2022 | Termination of appointment of Jeffrey Robert Lass as a director on 2022-04-22 |
12/01/2212 January 2022 | Full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
28/07/2128 July 2021 | Director's details changed for Mr Jeffrey Robert Lass on 2021-05-07 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Cessation of Carol Jean Bell as a person with significant control on 2021-02-22 |
21/07/2121 July 2021 | Cessation of Knut Axel Ugland as a person with significant control on 2021-02-22 |
21/07/2121 July 2021 | Cessation of John Wynne Owen as a person with significant control on 2021-02-22 |
21/07/2121 July 2021 | Cessation of Dennis Hunter as a person with significant control on 2021-02-22 |
21/07/2121 July 2021 | Cessation of Karla Bodden as a person with significant control on 2021-02-22 |
21/07/2121 July 2021 | Notification of a person with significant control statement |
22/06/2122 June 2021 | Termination of appointment of Talia Jarvis as a director on 2021-06-01 |
08/07/208 July 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
09/06/209 June 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
27/05/2027 May 2020 | CESSATION OF ANDREAS OVE UGLAND AS A PSC |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR CHRISTOPHER DIXON |
16/04/2016 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGLEY |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMINA ADAM / 06/10/2019 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GODWIN / 19/06/2019 |
11/12/1911 December 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES KEARNS |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR RYAN JAMES MATTHEWS |
29/04/1929 April 2019 | DIRECTOR APPOINTED MS CHARLOTTE GODWIN |
22/10/1822 October 2018 | COMPANY NAME CHANGED BH AI M2 (UK) LIMITED CERTIFICATE ISSUED ON 22/10/18 |
21/08/1821 August 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
21/08/1821 August 2018 | DIRECTOR APPOINTED JONATHAN GEORGE WRIGLEY |
21/08/1821 August 2018 | DIRECTOR APPOINTED AMINA ADAM |
21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGIA CHRYSOCHOOS |
06/07/186 July 2018 | COMPANY NAME CHANGED BREVAN HOWARD HOLDINGS 5 LIMITED CERTIFICATE ISSUED ON 06/07/18 |
08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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