AI CONVOY BIDCO LIMITED

Register to unlock more data on OkredoRegister

AI CONVOY BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12110752

Incorporation date

18/07/2019

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2019)
dot icon15/01/2026
Appointment of a voluntary liquidator
dot icon14/01/2026
Declaration of solvency
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 3 Field Court Gray's Inn London WC1R 5EF on 2026-01-08
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon04/09/2025
Satisfaction of charge 121107520004 in full
dot icon04/09/2025
Satisfaction of charge 121107520002 in full
dot icon04/09/2025
Satisfaction of charge 121107520001 in full
dot icon04/09/2025
Satisfaction of charge 121107520003 in full
dot icon05/06/2025
Director's details changed for Mr Frank Paul Leccese Jr on 2025-06-03
dot icon05/06/2025
Director's details changed for Donald Edward Whitt Jr on 2025-06-03
dot icon03/06/2025
Registered office address changed from 41-43 Basepoint Business Centre Aviation Park West Enterprise Close Christchurch Dorset BH23 6NX to The Pavilions Bridgwater Road Bristol BS13 8FD on 2025-06-03
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon04/04/2024
Registered office address changed from PO Box 4385 12110752 - Companies House Default Address Cardiff CF14 8LH to 41-43 Basepoint Business Centre Aviation Park West Enterprise Close Christchurch Dorset BH23 6NX on 2024-04-04
dot icon27/02/2024
Statement by Directors
dot icon27/02/2024
Solvency Statement dated 27/02/24
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Statement of capital on 2024-02-27
dot icon26/02/2024
Registered office address changed to PO Box 4385, 12110752 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon25/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon24/07/2023
Appointment of Mr Frank Paul Leccese Jr as a director on 2023-06-29
dot icon24/07/2023
Termination of appointment of Michael Joseph Ristaino as a director on 2023-06-29
dot icon02/05/2023
Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-05-02
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon28/09/2022
Change of details for Cobham Group Limited as a person with significant control on 2021-01-28
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon05/10/2021
Confirmation statement made on 2021-09-16 with updates
dot icon29/09/2021
Change of details for Ai Convoy Holdco Limited as a person with significant control on 2021-06-22
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon28/04/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ United Kingdom to Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT on 2021-01-28
dot icon27/01/2021
Statement of capital following an allotment of shares on 2020-12-19
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon01/05/2020
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Brook Road Wimborne Dorset BH21 2BJ on 2020-05-01
dot icon01/05/2020
Change of details for Ai Convoy Holdco Limited as a person with significant control on 2020-04-30
dot icon01/05/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon07/02/2020
Statement by Directors
dot icon07/02/2020
Statement of capital on 2020-02-07
dot icon07/02/2020
Solvency Statement dated 07/02/20
dot icon07/02/2020
Resolutions
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon21/01/2020
Registration of charge 121107520003, created on 2020-01-15
dot icon21/01/2020
Registration of charge 121107520004, created on 2020-01-15
dot icon15/01/2020
Registration of charge 121107520001, created on 2020-01-15
dot icon15/01/2020
Registration of charge 121107520002, created on 2020-01-15
dot icon18/07/2019
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
16/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ristaino, Michael Joseph
Director
18/07/2019 - 29/06/2023
24
Whitt Jr., Donald Edward
Director
18/07/2019 - Present
25
Leccese Jr, Frank Paul
Director
29/06/2023 - Present
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AI CONVOY BIDCO LIMITED

AI CONVOY BIDCO LIMITED is an(a) Liquidation company incorporated on 18/07/2019 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 2 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 AI CONVOY BIDCO LIMITED?

toggle

AI CONVOY BIDCO LIMITED is currently Liquidation. It was registered on 18/07/2019 .

Where is AI CONVOY BIDCO LIMITED located?

toggle

AI CONVOY BIDCO LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does AI CONVOY BIDCO LIMITED do?

toggle

AI CONVOY BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AI CONVOY BIDCO LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of a voluntary liquidator.