AI MISTRAL HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AI MISTRAL HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10502918

Incorporation date

29/11/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 6 New Bridge Street, London EC4V 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon28/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/06/2025
Second filing for the appointment of Mr Jan Petter Traaholt as a director
dot icon26/03/2025
Registered office address changed from 1st Floor 63 Queen Victoria Street London EC4N 4UA United Kingdom to 1st Floor 6 New Bridge Street London EC4V 6AB on 2025-03-26
dot icon17/01/2025
Satisfaction of charge 105029180007 in full
dot icon17/01/2025
Satisfaction of charge 105029180001 in full
dot icon17/01/2025
Satisfaction of charge 105029180003 in full
dot icon17/01/2025
Satisfaction of charge 105029180002 in full
dot icon08/01/2025
Cessation of Star Sirocco Bidco Limited as a person with significant control on 2024-11-13
dot icon08/01/2025
Notification of Star Sirocco Bidco Limited as a person with significant control on 2024-11-13
dot icon06/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon05/01/2025
Change of details for Ai Mistral Parentco Limited as a person with significant control on 2024-11-13
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/02/2023
Registration of charge 105029180007, created on 2023-02-13
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Appointment of Mr Allan Falkenberg Christensen as a director on 2021-12-17
dot icon07/01/2022
Termination of appointment of Deborah Grimason as a director on 2021-12-17
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon15/05/2021
Satisfaction of charge 105029180005 in full
dot icon15/05/2021
Satisfaction of charge 105029180004 in full
dot icon15/05/2021
Satisfaction of charge 105029180006 in full
dot icon08/04/2021
Termination of appointment of Elliot George Gow as a director on 2021-04-06
dot icon08/04/2021
Appointment of Mr Jans Petter Traaholt as a director on 2021-04-06
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/11/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-10-31
dot icon21/08/2019
Appointment of Ms Deborah Grimason as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Ian Vallance as a director on 2019-08-16
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Appointment of Mrs Alison Jane Henriksen as a director on 2019-03-11
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Change of details for Ai Mistral Parentco Limited as a person with significant control on 2017-03-09
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon07/07/2017
Appointment of Mr Ian Vallance as a director on 2017-05-18
dot icon07/07/2017
Termination of appointment of Clive Robert Richardson as a director on 2017-05-15
dot icon07/07/2017
Termination of appointment of Andrew Timothy Jones as a director on 2017-05-18
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-11
dot icon27/03/2017
Appointment of Elliot George Gow as a director on 2017-03-09
dot icon27/03/2017
Appointment of Andrew Timothy Jones as a director on 2017-03-09
dot icon27/03/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon24/03/2017
Registered office address changed from Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HS United Kingdom to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 2017-03-24
dot icon24/03/2017
Termination of appointment of Linda Harroch as a director on 2017-03-12
dot icon24/03/2017
Termination of appointment of Myriam Deltenre as a director on 2017-03-12
dot icon24/03/2017
Termination of appointment of Philippe Chan as a director on 2017-03-12
dot icon24/03/2017
Appointment of Clive Robert Richardson as a director on 2017-03-09
dot icon21/03/2017
Registration of charge 105029180004, created on 2017-03-09
dot icon21/03/2017
Registration of charge 105029180005, created on 2017-03-09
dot icon21/03/2017
Registration of charge 105029180006, created on 2017-03-09
dot icon17/03/2017
Registration of charge 105029180001, created on 2017-03-09
dot icon17/03/2017
Registration of charge 105029180002, created on 2017-03-09
dot icon17/03/2017
Registration of charge 105029180003, created on 2017-03-09
dot icon29/11/2016
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
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Clive Robert
Director
09/03/2017 - 15/05/2017
35
Grimason, Deborah
Director
16/08/2019 - 17/12/2021
569
Vallance, Ian
Director
18/05/2017 - 16/08/2019
38
Jones, Andrew Timothy
Director
09/03/2017 - 18/05/2017
23
Henriksen, Alison Jane
Director
11/03/2019 - 31/10/2019
109

Persons with Significant Control

3
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 MISTRAL HOLDCO LIMITED

AI MISTRAL HOLDCO LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at 1st Floor 6 New Bridge Street, London EC4V 6AB. 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 MISTRAL HOLDCO LIMITED?

toggle

AI MISTRAL HOLDCO LIMITED is currently Active. It was registered on 29/11/2016 .

Where is AI MISTRAL HOLDCO LIMITED located?

toggle

AI MISTRAL HOLDCO LIMITED is registered at 1st Floor 6 New Bridge Street, London EC4V 6AB.

What does AI MISTRAL HOLDCO LIMITED do?

toggle

AI MISTRAL HOLDCO 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 MISTRAL HOLDCO LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-11-28 with no updates.