AIF MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AIF MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05861343

Incorporation date

29/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford CM1 1PECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon02/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/03/2022
Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2022-03-31
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon14/04/2021
Notification of Porsia Ippolito as a person with significant control on 2021-04-01
dot icon14/04/2021
Cessation of Francesco Ippolito as a person with significant control on 2021-04-01
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/02/2019
Director's details changed for Francesco Ippolito on 2019-02-06
dot icon28/01/2019
Change of details for Mr Francesco Ippolito as a person with significant control on 2019-01-28
dot icon28/01/2019
Cessation of Porsia Ippolito as a person with significant control on 2019-01-28
dot icon12/12/2018
Change of details for Mrs Porsia Ippolito as a person with significant control on 2018-11-01
dot icon12/12/2018
Change of details for Mr Francesco Ippolito as a person with significant control on 2018-11-01
dot icon01/10/2018
Director's details changed for Ms Amy Elizabeth Bushell on 2018-09-28
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/07/2017
Notification of Francesco Ippolito as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Porsia Ippolito as a person with significant control on 2016-07-27
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 2015-07-27
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/03/2015
Termination of appointment of Westour Services Limited as a secretary on 2014-09-16
dot icon26/01/2015
Termination of appointment of Susan Tanya Lisette Reilly as a director on 2015-01-26
dot icon26/01/2015
Appointment of Miss Amy Elizabeth Bushell as a director on 2015-01-26
dot icon07/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/09/2011
Amended accounts made up to 2008-06-30
dot icon12/09/2011
Amended accounts made up to 2007-06-30
dot icon01/08/2011
Amended accounts made up to 2009-06-30
dot icon01/08/2011
Amended accounts made up to 2010-06-30
dot icon14/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/03/2011
Accounts for a small company made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Westour Services Limited on 2010-06-01
dot icon15/09/2010
Director's details changed for Francesco Ippolito on 2010-06-01
dot icon12/03/2010
Accounts for a small company made up to 2009-06-30
dot icon25/08/2009
Return made up to 29/06/09; full list of members
dot icon04/05/2009
Accounts for a small company made up to 2008-06-30
dot icon09/09/2008
Return made up to 29/06/08; full list of members
dot icon24/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/09/2007
Return made up to 29/06/07; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon30/08/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Registered office changed on 28/06/07 from: 302 regent street london W1B 3HH
dot icon05/02/2007
New director appointed
dot icon04/10/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon29/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£436,372.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
754.81K
-
0.00
-
-
2022
1
867.56K
-
0.00
-
-
2023
1
909.52K
-
0.00
436.37K
-
2023
1
909.52K
-
0.00
436.37K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

909.52K £Ascended4.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

436.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chater, Amy Elizabeth
Director
26/01/2015 - Present
16
Ippolito, Francesco
Director
29/06/2006 - Present
1
FOCUS SECRETARIES LIMITED
Corporate Secretary
29/06/2006 - 21/06/2007
64
Reilly, Susan Tanya Lisette
Director
29/06/2006 - 15/09/2006
133
Reilly, Susan Tanya Lisette
Director
18/10/2006 - 26/01/2015
133

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIF MANAGEMENT LIMITED

AIF MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford CM1 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIF MANAGEMENT LIMITED?

toggle

AIF MANAGEMENT LIMITED is currently Active. It was registered on 29/06/2006 .

Where is AIF MANAGEMENT LIMITED located?

toggle

AIF MANAGEMENT LIMITED is registered at Unit 8, Suite 3 Kingsdale Business Centre, Regina Road, Chelmsford CM1 1PE.

What does AIF MANAGEMENT LIMITED do?

toggle

AIF MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AIF MANAGEMENT LIMITED have?

toggle

AIF MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for AIF MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-06-30.