AIP ACQUISITIONS VI LIMITED

Register to unlock more data on OkredoRegister

AIP ACQUISITIONS VI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12087644

Incorporation date

05/07/2019

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 05/07/2019)
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-01 with updates
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 Julian Norman Thomas Skinner 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 icon20/02/2025
Appointment of Mr Christopher David Marsh as a director on 2025-02-20
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 icon09/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon30/09/2023
Registration of charge 120876440002, created on 2023-09-28
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/02/2023
Termination of appointment of Nigel 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 icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon18/06/2021
Resolutions
dot icon18/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Notification of Aip Acquisitions Ii Limited as a person with significant control on 2021-06-01
dot icon15/06/2021
Cessation of Arjun Infrastructure Partners Ii Limited as a person with significant control on 2021-06-01
dot icon15/06/2021
Notification of Arjun Infrastructure Partners Ii Limited as a person with significant control on 2021-06-01
dot icon15/06/2021
Cessation of Aip Infrastructure Lp as a person with significant control on 2021-06-01
dot icon10/06/2021
Statement by Directors
dot icon10/06/2021
Statement of capital on 2021-06-10
dot icon10/06/2021
Solvency Statement dated 01/06/21
dot icon10/06/2021
Resolutions
dot icon02/06/2021
Registration of charge 120876440001, created on 2021-06-01
dot icon18/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon22/01/2020
Previous accounting period shortened from 2020-07-31 to 2019-12-31
dot icon15/01/2020
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 2020-01-15
dot icon12/08/2019
Resolutions
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon05/07/2019
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
01/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hildyard, Nigel
Director
04/07/2019 - 14/02/2023
18
Skinner, Julian Norman Thomas
Director
05/07/2019 - 20/02/2025
102
Marsh, Christopher David
Director
20/02/2025 - Present
161
James-Milrose, Christian
Director
17/02/2023 - 20/02/2025
96
Harding, Mark Anthony
Director
20/02/2025 - Present
144

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+
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 VI LIMITED

AIP ACQUISITIONS VI LIMITED is an(a) Active company incorporated on 05/07/2019 with the registered office located at 15 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ. 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 AIP ACQUISITIONS VI LIMITED?

toggle

AIP ACQUISITIONS VI LIMITED is currently Active. It was registered on 05/07/2019 .

Where is AIP ACQUISITIONS VI LIMITED located?

toggle

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

What does AIP ACQUISITIONS VI LIMITED do?

toggle

AIP ACQUISITIONS VI LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIP ACQUISITIONS VI LIMITED?

toggle

The latest filing was on 10/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.