AI GENIUS LTD

Register to unlock more data on OkredoRegister

AI GENIUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14326835

Incorporation date

31/08/2022

Size

Dormant

Contacts

Registered address

Registered address

12 Kensington Church Street, London W8 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2023)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2026
Accounts for a dormant company made up to 2023-08-31
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon20/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Appointment of Mr Alslan Pantsulaia as a director on 2022-09-03
dot icon31/03/2025
Confirmation statement made on 2024-08-30 with no updates
dot icon27/03/2025
Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-03-27
dot icon27/03/2025
Change of details for Mrs Alla Kubanova as a person with significant control on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Alla Kubanova on 2025-03-27
dot icon25/03/2025
Termination of appointment of Arslan Pantsulaia as a director on 2025-03-13
dot icon25/03/2025
Termination of appointment of Vladimir Skljar as a director on 2025-03-12
dot icon15/03/2025
Notification of Alla Kubanova as a person with significant control on 2022-12-31
dot icon15/03/2025
Appointment of Mrs Alla Kubanova as a director on 2023-12-31
dot icon15/03/2025
Appointment of Mr Vladimir Skljar as a director on 2022-08-31
dot icon10/02/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon01/11/2024
Termination of appointment of Aivars Vilsons as a director on 2024-02-05
dot icon01/11/2024
Termination of appointment of Lin Jing as a director on 2024-02-04
dot icon01/11/2024
Termination of appointment of Lachezar Cholakov as a director on 2024-02-03
dot icon01/11/2024
Cessation of Lin Jing as a person with significant control on 2024-02-02
dot icon01/11/2024
Termination of appointment of Georgi Georgiev as a director on 2024-06-03
dot icon17/10/2024
Registered office address changed to PO Box 4385, 14326835 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-17
dot icon17/10/2024
Address of officer Mr Lachezar Cholakov changed to 14326835 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-17
dot icon17/10/2024
Address of officer Mr Georgi Georgiev changed to 14326835 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-17
dot icon17/10/2024
Address of officer Mr Lin Jing changed to 14326835 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-17
dot icon17/10/2024
Address of person with significant control Mr Lin Jing changed to 14326835 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-17
dot icon17/10/2024
Address of person with significant control Mr Lachezar Cholakov changed to 14326835 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-17
dot icon11/07/2024
Notification of Lin Jing as a person with significant control on 2022-09-11
dot icon24/05/2024
Cessation of Lachezar Cholakov as a person with significant control on 2024-05-20
dot icon24/05/2024
Appointment of Mr Georgi Georgiev as a director on 2024-05-21
dot icon19/05/2024
Registered office address changed from , 58 Grosvenor Street, Office 4B, London, W1K 3JB, England to 47 Old Compton Street London W1D 6HJ on 2024-05-19
dot icon15/05/2024
Director's details changed for Mr Arslan Pantsulaia on 2024-04-02
dot icon14/05/2024
Appointment of Mr Arslan Pantsulaia as a director on 2024-04-02
dot icon13/05/2024
Termination of appointment of Lin Jing as a director on 2022-10-21
dot icon13/05/2024
Termination of appointment of Zhou Lei as a director on 2022-11-10
dot icon13/05/2024
Termination of appointment of Chen Hui as a secretary on 2023-08-09
dot icon13/05/2024
Termination of appointment of Kirils Surmacs as a director on 2024-04-12
dot icon13/05/2024
Termination of appointment of Noah Yi as a director on 2023-04-22
dot icon13/05/2024
Appointment of Mr Lachezar Cholakov as a director on 2024-01-02
dot icon13/05/2024
Notification of Lachezar Cholakov as a person with significant control on 2024-01-02
dot icon13/05/2024
Appointment of Mr Lin Jing as a director on 2022-09-11
dot icon08/05/2024
Cessation of Airvars Vilsons as a person with significant control on 2022-08-31
dot icon19/04/2024
Registered office address changed from , 12 Kensington Church Street, Flat a, London, W8 4EP, England to 47 Old Compton Street London W1D 6HJ on 2024-04-19
dot icon19/04/2024
Secretary's details changed for Mr Chen Hui on 2023-10-14
dot icon19/04/2024
Director's details changed for Mr Zhou Lei on 2023-10-13
dot icon19/04/2024
Director's details changed for Mr Aivars Vilsons on 2023-10-08
dot icon17/04/2024
Appointment of Mr Kirils Surmacs as a director on 2024-03-10
dot icon15/04/2024
Appointment of Mr Noah Yi as a director on 2022-09-08
dot icon15/04/2024
Appointment of Mr Lin Jing as a director on 2022-09-11
dot icon15/04/2024
Appointment of Mr Zhou Lei as a director on 2022-10-11
dot icon15/04/2024
Appointment of Mr Chen Hui as a secretary on 2023-07-10
dot icon12/04/2024
Certificate of change of name
dot icon12/04/2024
Appointment of Mr Noah Patel as a director on 2022-09-23
dot icon12/04/2024
Appointment of Mr Huang Yi as a director on 2022-09-30
dot icon12/04/2024
Termination of appointment of Sergejs Vasiljevs as a director on 2022-09-07
dot icon12/04/2024
Termination of appointment of Noah Patel as a director on 2022-10-03
dot icon12/04/2024
Termination of appointment of Huang Yi as a director on 2022-11-06
dot icon12/04/2024
Cessation of Sergejs Vasiljevs as a person with significant control on 2022-08-31
dot icon12/04/2024
Registered office address changed from , Eamont Court Flat 1 Shannon Place, London, NW8 7DN, England to 47 Old Compton Street London W1D 6HJ on 2024-04-12
dot icon11/04/2024
Notification of Airvars Vilsons as a person with significant control on 2022-08-31
dot icon11/04/2024
Appointment of Mr Aivars Vilsons as a director on 2022-08-31
dot icon25/03/2024
Registered office address changed from , 35 Firs Avenue, London, N11 3NE, England to 47 Old Compton Street London W1D 6HJ on 2024-03-25
dot icon25/03/2024
Cessation of Darren Symes as a person with significant control on 2022-08-31
dot icon25/03/2024
Termination of appointment of Darren Symes as a director on 2022-08-31
dot icon25/03/2024
Appointment of Sergejs Vasiljevs as a director on 2022-08-31
dot icon25/03/2024
Notification of Sergejs Vasiljevs as a person with significant control on 2022-08-31
dot icon26/10/2023
Confirmation statement made on 2023-08-30 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sergejs Vasiljevs
Director
31/08/2022 - 07/09/2022
11
Georgiev, Georgi
Director
21/05/2024 - 03/06/2024
5
Mr Darren Symes
Director
31/08/2022 - 31/08/2022
11899
Vilsons, Aivars
Director
31/08/2022 - 05/02/2024
13
Skljar, Vladimir
Director
31/08/2022 - 12/03/2025
9

Persons with Significant Control

11
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 GENIUS LTD

AI GENIUS LTD is an(a) Active company incorporated on 31/08/2022 with the registered office located at 12 Kensington Church Street, London W8 4EP. 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 GENIUS LTD?

toggle

AI GENIUS LTD is currently Active. It was registered on 31/08/2022 .

Where is AI GENIUS LTD located?

toggle

AI GENIUS LTD is registered at 12 Kensington Church Street, London W8 4EP.

What does AI GENIUS LTD do?

toggle

AI GENIUS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AI GENIUS LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.