AEIF INVESTMENT 1 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AEIF INVESTMENT 1 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12027347

Incorporation date

31/05/2019

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London, United Kingdom SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2019)
dot icon16/10/2025
Termination of appointment of Michael John Gregory as a director on 2025-10-14
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Solvency Statement dated 19/12/24
dot icon20/12/2024
Statement by Directors
dot icon20/12/2024
Statement of capital on 2024-12-20
dot icon04/09/2024
Solvency Statement dated 28/08/24
dot icon04/09/2024
Statement of capital on 2024-09-04
dot icon03/09/2024
Statement by Directors
dot icon03/09/2024
Resolutions
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Satisfaction of charge 120273470001 in full
dot icon18/06/2024
Director's details changed for Mr Gavin Richard Tait on 2024-06-05
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-12-04
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-04-23
dot icon27/03/2023
Statement of capital following an allotment of shares on 2022-10-05
dot icon27/03/2023
Statement of capital following an allotment of shares on 2022-10-21
dot icon08/03/2023
Termination of appointment of Giles James Frost as a director on 2023-02-23
dot icon08/03/2023
Termination of appointment of Hugh Luke Blaney as a director on 2023-02-23
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-09-28
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon25/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-24
dot icon25/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-10
dot icon25/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-05
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon27/05/2022
Resolutions
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-10-08
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-07-06
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-08-24
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Sub-division of shares on 2021-07-06
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon26/04/2021
Registration of charge 120273470001, created on 2021-04-21
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/02/2021
Resolutions
dot icon04/02/2021
Resolutions
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon21/10/2019
Director's details changed for Mr Hugh Luke Blaney on 2019-07-24
dot icon16/10/2019
Director's details changed for Mr Alexander John Finch on 2019-09-26
dot icon07/10/2019
Appointment of Mr Alexander John Finch as a director on 2019-09-26
dot icon03/07/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon31/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Amanda Elizabeth
Director
31/05/2019 - Present
52
Tait, Gavin Richard
Director
31/05/2019 - Present
56
Gregory, Michael John
Director
31/05/2019 - 14/10/2025
224
Finch, Alexander John
Director
26/09/2019 - Present
42
Frost, Giles James
Director
31/05/2019 - 23/02/2023
216

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEIF INVESTMENT 1 HOLDINGS LIMITED

AEIF INVESTMENT 1 HOLDINGS LIMITED is an(a) Active company incorporated on 31/05/2019 with the registered office located at 3 More London Riverside, London, United Kingdom SE1 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEIF INVESTMENT 1 HOLDINGS LIMITED?

toggle

AEIF INVESTMENT 1 HOLDINGS LIMITED is currently Active. It was registered on 31/05/2019 .

Where is AEIF INVESTMENT 1 HOLDINGS LIMITED located?

toggle

AEIF INVESTMENT 1 HOLDINGS LIMITED is registered at 3 More London Riverside, London, United Kingdom SE1 2AQ.

What does AEIF INVESTMENT 1 HOLDINGS LIMITED do?

toggle

AEIF INVESTMENT 1 HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AEIF INVESTMENT 1 HOLDINGS LIMITED?

toggle

The latest filing was on 16/10/2025: Termination of appointment of Michael John Gregory as a director on 2025-10-14.