AI CAPITAL INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AI CAPITAL INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816663

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 22 Gilbert Street, London W1K 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-27
dot icon28/05/2025
Confirmation statement made on 2024-09-15 with updates
dot icon17/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon08/01/2025
Satisfaction of charge 098166630003 in full
dot icon08/01/2025
Satisfaction of charge 098166630004 in full
dot icon24/10/2024
Registration of charge 098166630005, created on 2024-10-23
dot icon11/09/2024
Current accounting period extended from 2024-03-28 to 2024-09-27
dot icon23/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon13/03/2024
Termination of appointment of Nadia Momin Imam as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr Mohammed Adnan Imam as a director on 2024-03-01
dot icon29/12/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon21/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-29
dot icon08/08/2022
Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 2022-08-08
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon23/02/2022
Notification of Ipe Group (Holdings) Limited as a person with significant control on 2022-02-23
dot icon23/02/2022
Cessation of Nadia Momin Imam as a person with significant control on 2022-02-23
dot icon03/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/03/20
dot icon19/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/10/2020
Termination of appointment of Enam Ur Rahman as a director on 2020-10-29
dot icon06/07/2020
Appointment of Mr Enam Ur Rahman as a director on 2020-07-06
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon22/10/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon02/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon24/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/02/2018
Termination of appointment of Aneek Intesar Ahmed as a director on 2018-02-01
dot icon31/01/2018
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon02/11/2017
Satisfaction of charge 098166630001 in full
dot icon02/11/2017
Satisfaction of charge 098166630002 in full
dot icon20/10/2017
Micro company accounts made up to 2016-10-31
dot icon05/09/2017
Change of details for Mr Mohammed Adnan Imam as a person with significant control on 2017-09-05
dot icon10/08/2017
Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 2017-08-10
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/03/2017
Registration of charge 098166630004, created on 2017-03-24
dot icon27/03/2017
Registration of charge 098166630003, created on 2017-03-24
dot icon26/01/2017
Registered office address changed from 29 Warren Street London W1T 5NE United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 2017-01-26
dot icon05/04/2016
Registration of charge 098166630001, created on 2016-03-30
dot icon05/04/2016
Registration of charge 098166630002, created on 2016-03-30
dot icon08/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imam, Mohammed Adnan
Director
01/03/2024 - Present
128
Imam, Nadia Momin
Director
08/10/2015 - 01/03/2024
65
Rahman, Enamur
Director
06/07/2020 - 29/10/2020
77
Ahmed, Aneek Intesar
Director
08/10/2015 - 01/02/2018
4

Persons with Significant Control

2
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 AI CAPITAL INVESTMENTS LTD

AI CAPITAL INVESTMENTS LTD is an(a) Active company incorporated on 08/10/2015 with the registered office located at 2nd Floor, 22 Gilbert Street, London W1K 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AI CAPITAL INVESTMENTS LTD?

toggle

AI CAPITAL INVESTMENTS LTD is currently Active. It was registered on 08/10/2015 .

Where is AI CAPITAL INVESTMENTS LTD located?

toggle

AI CAPITAL INVESTMENTS LTD is registered at 2nd Floor, 22 Gilbert Street, London W1K 5HD.

What does AI CAPITAL INVESTMENTS LTD do?

toggle

AI CAPITAL INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AI CAPITAL INVESTMENTS LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.