AIP ACQUISITIONS III LIMITED

Register to unlock more data on OkredoRegister

AIP ACQUISITIONS III LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10533056

Incorporation date

20/12/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2016)
dot icon27/04/2026
Solvency Statement dated 24/04/26
dot icon27/04/2026
Statement by Directors
dot icon27/04/2026
Statement of capital on 2026-04-27
dot icon27/04/2026
Resolutions
dot icon07/01/2026
Appointment of Mr William Emil Taylor as a director on 2026-01-06
dot icon17/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/10/2025
Change of details for Arjun Infrastructure Partners Iii Limited as a person with significant control on 2017-03-08
dot icon02/10/2025
Change of details for Arjun Infrastructure Partners Iii Limited as a person with significant control on 2021-02-26
dot icon20/02/2025
Appointment of Mr Christopher David Marsh as a director on 2025-02-20
dot icon20/02/2025
Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20
dot icon20/02/2025
Appointment of Mr Mark Anthony Harding as a director on 2025-02-20
dot icon20/02/2025
Termination of appointment of Christian James-Milrose as a director on 2025-02-20
dot icon02/12/2024
Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to 50 Pall Mall London SW1Y 5JH
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon09/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/09/2023
Registration of charge 105330560003, created on 2023-09-28
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/02/2023
Termination of appointment of Nigel David Hildyard as a director on 2023-02-15
dot icon21/02/2023
Appointment of Mr Christian James-Milrose as a director on 2023-02-17
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon14/08/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Resolutions
dot icon02/06/2021
Registration of charge 105330560002, created on 2021-06-01
dot icon08/03/2021
Satisfaction of charge 105330560001 in full
dot icon05/02/2021
Accounts for a small company made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon15/01/2020
Registered office address changed from , 15 Lambwood Hill, Grazeley, Reading, RG7 1JQ, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2020-01-15
dot icon13/01/2020
Registered office address changed from , Loddon Reach Reading Road, Arborfield, Reading, RG2 9HU, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2020-01-13
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/10/2019
Termination of appointment of Charles John Gore Hazelwood as a director on 2019-10-17
dot icon24/10/2019
Appointment of Mr Nigel David Hildyard as a director on 2019-10-17
dot icon24/10/2019
Appointment of Mr Julian Norman Thomas Skinner as a director on 2019-10-17
dot icon24/10/2019
Termination of appointment of Surinder Singh Toor as a director on 2019-10-17
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon31/12/2018
Register inspection address has been changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England to 33 st. James's Square London SW1Y 4JS
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon03/01/2018
Register(s) moved to registered inspection location 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE
dot icon03/01/2018
Register inspection address has been changed to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE
dot icon02/01/2018
Cessation of Arjun Infrastructure Partners Ii as a person with significant control on 2017-03-07
dot icon02/01/2018
Notification of Arjun Infrastructure Partners Iii Limited as a person with significant control on 2017-03-08
dot icon06/02/2017
Registration of charge 105330560001, created on 2017-01-20
dot icon20/12/2016
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
02/12/2026
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
Taylor, William Emil
Director
06/01/2026 - Present
169
Hazelwood, Charles John Gore
Director
20/12/2016 - 17/10/2019
68
Toor, Surinder Singh
Director
20/12/2016 - 17/10/2019
86
Mr Nigel David Hildyard
Director
17/10/2019 - 15/02/2023
56
Skinner, Julian Norman Thomas
Director
17/10/2019 - 20/02/2025
102

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 AIP ACQUISITIONS III LIMITED

AIP ACQUISITIONS III LIMITED is an(a) Active company incorporated on 20/12/2016 with the registered office located at 15 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ. 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 AIP ACQUISITIONS III LIMITED?

toggle

AIP ACQUISITIONS III LIMITED is currently Active. It was registered on 20/12/2016 .

Where is AIP ACQUISITIONS III LIMITED located?

toggle

AIP ACQUISITIONS III LIMITED is registered at 15 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ.

What does AIP ACQUISITIONS III LIMITED do?

toggle

AIP ACQUISITIONS III LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AIP ACQUISITIONS III LIMITED?

toggle

The latest filing was on 27/04/2026: Solvency Statement dated 24/04/26.