AI MISTRAL PARENTCO LIMITED

Register to unlock more data on OkredoRegister

AI MISTRAL PARENTCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10502884

Incorporation date

29/11/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Grant Thrornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon22/08/2025
Register inspection address has been changed to 6 New Bridge Street London EC4V 6AB
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Declaration of solvency
dot icon18/08/2025
Registered office address changed from 1st Floor 6 New Bridge Street London EC4V 6AB England to C/O Grant Thrornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-08-18
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 icon05/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon27/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/11/2024
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 icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon18/07/2022
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 icon08/04/2021
Appointment of Mr Jans Petter Traaholt as a director on 2021-04-06
dot icon08/04/2021
Termination of appointment of Elliot George Gow 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 icon11/06/2019
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
Notification of Ai Mistral Topco Ltd 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 icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-11
dot icon24/03/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
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
Termination of appointment of Linda Harroch as a director on 2017-03-12
dot icon24/03/2017
Appointment of Clive Robert Richardson as a director on 2017-03-09
dot icon24/03/2017
Appointment of Andrew Timothy Jones as a director on 2017-03-09
dot icon24/03/2017
Appointment of Elliot George Gow as a director on 2017-03-09
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 icon29/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
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

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

2
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 MISTRAL PARENTCO LIMITED

AI MISTRAL PARENTCO LIMITED is an(a) Liquidation company incorporated on 29/11/2016 with the registered office located at C/O Grant Thrornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. 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 PARENTCO LIMITED?

toggle

AI MISTRAL PARENTCO LIMITED is currently Liquidation. It was registered on 29/11/2016 .

Where is AI MISTRAL PARENTCO LIMITED located?

toggle

AI MISTRAL PARENTCO LIMITED is registered at C/O Grant Thrornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does AI MISTRAL PARENTCO LIMITED do?

toggle

AI MISTRAL PARENTCO 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 PARENTCO LIMITED?

toggle

The latest filing was on 22/08/2025: Register inspection address has been changed to 6 New Bridge Street London EC4V 6AB.