AI SKY NZ FINANCE LIMITED

Register to unlock more data on OkredoRegister

AI SKY NZ FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12201312

Incorporation date

11/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2019)
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Solvency Statement dated 31/12/25
dot icon31/12/2025
Statement of capital on 2025-12-31
dot icon31/12/2025
Statement by Directors
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon05/07/2023
Director's details changed for Nicola Dorothy Mcguinness-Brown on 2023-07-05
dot icon27/06/2023
Termination of appointment of Nathan John Best as a director on 2023-05-31
dot icon27/06/2023
Appointment of Nicola Dorothy Mcguinness-Brown as a director on 2023-05-31
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/11/2022
Termination of appointment of Jeffrey David Paduch as a director on 2022-11-18
dot icon22/11/2022
Termination of appointment of Floris Petrus De Kort as a director on 2022-11-18
dot icon21/11/2022
Appointment of Mr Nathan John Best as a director on 2022-11-10
dot icon21/11/2022
Appointment of Mr. Anthony Carabin as a director on 2022-11-10
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon07/07/2022
Termination of appointment of Thomas Alexander Lorenzo Welsman as a director on 2022-05-19
dot icon31/03/2022
Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2022-03-31
dot icon31/03/2022
Change of details for Ai Sky Uk Bidco Limited as a person with significant control on 2022-03-31
dot icon30/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon27/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon27/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon25/05/2021
Second filing for the appointment of Thomas Alexander Lorenzo Weisman as a director
dot icon16/05/2021
Director's details changed for Mr Flosis Petrus De Kort on 2021-05-16
dot icon06/01/2021
Part of the property or undertaking has been released from charge 122013120001
dot icon30/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon31/03/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon06/02/2020
Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW on 2020-02-06
dot icon10/11/2019
Appointment of Jeffrey David Paduch as a director on 2019-10-15
dot icon06/11/2019
Appointment of Mr Flosis Petrus De Kort as a director on 2019-10-15
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon04/11/2019
Resolutions
dot icon23/10/2019
Termination of appointment of Myriam Odette Deltenre as a director on 2019-10-16
dot icon23/10/2019
Termination of appointment of Linda Harroch as a director on 2019-10-16
dot icon15/10/2019
Appointment of Thomas Alexander Lorenzo Welsman as a director on 2019-10-07
dot icon10/10/2019
Registration of charge 122013120001, created on 2019-10-08
dot icon11/09/2019
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
10/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Nathan John
Director
10/11/2022 - 31/05/2023
21
Carabin, Anthony
Director
10/11/2022 - Present
27
Paduch, Jeffrey David
Director
15/10/2019 - 18/11/2022
8
De Kort, Floris Petrus
Director
15/10/2019 - 18/11/2022
5
Deltenre, Myriam Odette
Director
11/09/2019 - 16/10/2019
31

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

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 SKY NZ FINANCE LIMITED

AI SKY NZ FINANCE LIMITED is an(a) Active company incorporated on 11/09/2019 with the registered office located at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ. 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 SKY NZ FINANCE LIMITED?

toggle

AI SKY NZ FINANCE LIMITED is currently Active. It was registered on 11/09/2019 .

Where is AI SKY NZ FINANCE LIMITED located?

toggle

AI SKY NZ FINANCE LIMITED is registered at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ.

What does AI SKY NZ FINANCE LIMITED do?

toggle

AI SKY NZ FINANCE 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 SKY NZ FINANCE LIMITED?

toggle

The latest filing was on 14/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.