AI SPECIAL PFI SPV LIMITED

Register to unlock more data on OkredoRegister

AI SPECIAL PFI SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08090755

Incorporation date

31/05/2012

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2012)
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon26/11/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon05/08/2024
Appointment of Ms Angenika Kunne as a director on 2024-08-01
dot icon01/07/2024
Termination of appointment of James Robson Edwin Tarry as a director on 2024-06-30
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon15/12/2023
Appointment of Mr James Robson Edwin Tarry as a director on 2023-12-14
dot icon12/12/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon11/01/2022
Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 2021-12-31
dot icon11/01/2022
Appointment of Mr Munawer Shafi as a director on 2022-01-10
dot icon07/01/2022
Cessation of State Street Trustees (Jersey) Limited as a person with significant control on 2017-02-20
dot icon07/01/2022
Notification of Jtc Employer Solutions Trustee Limited as a person with significant control on 2017-02-20
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon25/09/2019
Termination of appointment of David Stephen Skinner as a director on 2019-07-16
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-05-31 with updates
dot icon15/05/2018
Second filing for the termination of Julian Taylor as a director
dot icon16/04/2018
Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 2018-04-13
dot icon16/04/2018
Termination of appointment of Julian Taylor as a director on 2018-03-22
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon24/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/02/2017
Director's details changed for Mr Julian Taylor on 2017-01-23
dot icon19/12/2016
Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/06/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England
dot icon26/06/2014
Register(s) moved to registered office address
dot icon19/02/2014
Total exemption full accounts made up to 2012-12-31
dot icon25/11/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/06/2013
Register(s) moved to registered inspection location
dot icon28/06/2013
Register inspection address has been changed
dot icon24/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon31/05/2012
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
30/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/05/2012 - Present
153
Taylor, Julian
Director
31/05/2012 - 27/03/2018
8
Laxton, Chris James Wentworth
Director
31/05/2012 - 15/09/2012
97
Skinner, David Stephen, Dr
Director
31/05/2012 - 16/07/2019
62
Tarry, James Robson Edwin
Director
14/12/2023 - 30/06/2024
29

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

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 SPECIAL PFI SPV LIMITED

AI SPECIAL PFI SPV LIMITED is an(a) Active company incorporated on 31/05/2012 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 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 SPECIAL PFI SPV LIMITED?

toggle

AI SPECIAL PFI SPV LIMITED is currently Active. It was registered on 31/05/2012 .

Where is AI SPECIAL PFI SPV LIMITED located?

toggle

AI SPECIAL PFI SPV LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AI SPECIAL PFI SPV LIMITED do?

toggle

AI SPECIAL PFI SPV LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AI SPECIAL PFI SPV LIMITED?

toggle

The latest filing was on 04/07/2025: Full accounts made up to 2024-12-31.