AISTEMOS LIMITED

Register to unlock more data on OkredoRegister

AISTEMOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08644182

Incorporation date

09/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lexis House, 30 Farringdon Street, London EC4A 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2013)
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon11/04/2025
Appointment of Mr Dmitriy Aleksandrovich Kreminskiy as a director on 2025-03-28
dot icon08/01/2025
Termination of appointment of Nigel Swycher as a director on 2024-12-31
dot icon20/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Particulars of variation of rights attached to shares
dot icon30/11/2023
Second filing of Confirmation Statement dated 2023-06-14
dot icon29/11/2023
Change of share class name or designation
dot icon06/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Resolutions
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon15/06/2023
Register inspection address has been changed to 1-3 Strand London WC2N 5JR
dot icon15/06/2023
Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
dot icon27/04/2023
Change of share class name or designation
dot icon13/04/2023
Change of share class name or designation
dot icon04/04/2023
Appointment of Mr. Michael Langford as a director on 2023-03-31
dot icon04/04/2023
Withdrawal of a person with significant control statement on 2023-04-04
dot icon04/04/2023
Notification of Relx (Uk) Limited as a person with significant control on 2023-03-31
dot icon03/04/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/04/2023
Registered office address changed from , Third Floor 12 East Passage, London, EC1A 7LP, England to Lexis House 30 Farringdon Street London EC4A 4HH on 2023-04-03
dot icon03/04/2023
Termination of appointment of Scott Bell as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Stephen James Halliday as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Stephen William Harris as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Stewart Hogg as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Harry Jacob Thomas as a director on 2023-03-31
dot icon03/04/2023
Appointment of Re Secretaries Limited as a secretary on 2023-03-31
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon30/01/2023
Resolutions
dot icon18/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon29/12/2022
Resolutions
dot icon23/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon03/05/2022
Appointment of Mr Harry Thomas as a director on 2022-04-26
dot icon29/04/2022
Termination of appointment of Eyal Boris Malinger as a director on 2022-04-26
dot icon12/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon18/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/12/2020
Registered office address changed from , 39-41 Charing Cross Road, London, WC2H 0AR, United Kingdom to Lexis House 30 Farringdon Street London EC4A 4HH on 2020-12-18
dot icon25/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon20/09/2019
Appointment of Mr Stewart Hogg as a director on 2019-09-19
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon21/08/2019
Notification of a person with significant control statement
dot icon21/08/2019
Cessation of Nigel Swycher as a person with significant control on 2019-07-15
dot icon16/08/2019
Director's details changed for Mr Nigel Swycher on 2018-08-10
dot icon14/08/2019
Director's details changed for Mr Stephen William Harris on 2018-08-10
dot icon14/08/2019
Director's details changed for Mr Stephen William Harris on 2018-08-10
dot icon12/08/2019
Resolutions
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon03/07/2018
Resolutions
dot icon28/06/2018
Appointment of Mr Eyal Boris Malinger as a director on 2018-06-22
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-08
dot icon31/01/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-08
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon09/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon09/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon13/11/2017
Appointment of Mr Stephen James Halliday as a director on 2017-10-10
dot icon31/08/2017
Termination of appointment of Moni Mannings as a director on 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon10/08/2017
Registered office address changed from , 3rd Floor, 90 Long Acre, London, WC2E 9RA to Lexis House 30 Farringdon Street London EC4A 4HH on 2017-08-10
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-06-24
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-05-13
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-05-13
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Director's details changed for Mr Nigel Swycher on 2016-08-08
dot icon15/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon15/08/2016
Director's details changed for Mr Stephen William Harris on 2016-08-08
dot icon10/08/2016
Appointment of Ms Moni Mannings as a director on 2016-08-01
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-12-14
dot icon27/10/2015
Registered office address changed from , 37 Friars Avenue, London, London, N20 0XG to Lexis House 30 Farringdon Street London EC4A 4HH on 2015-10-27
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon21/10/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-11-13
dot icon11/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon07/04/2014
Appointment of Mr Stephen William Harris as a director
dot icon07/04/2014
Termination of appointment of Andrew Thomas as a director
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-07
dot icon12/12/2013
Current accounting period shortened from 2014-08-31 to 2014-06-30
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon28/10/2013
Particulars of variation of rights attached to shares
dot icon28/10/2013
Change of share class name or designation
dot icon25/10/2013
Particulars of variation of rights attached to shares
dot icon25/10/2013
Change of share class name or designation
dot icon25/10/2013
Resolutions
dot icon14/10/2013
Appointment of Mr Scott Bell as a director
dot icon14/10/2013
Appointment of Mr Andy Thomas as a director
dot icon24/09/2013
Certificate of change of name
dot icon09/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

35
2022
change arrow icon-55.12 % *

* during past year

Cash in Bank

£608,573.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
704.12K
-
0.00
1.36M
-
2022
35
194.23K
-
0.00
608.57K
-
2022
35
194.23K
-
0.00
608.57K
-

Employees

2022

Employees

35 Ascended3 % *

Net Assets(GBP)

194.23K £Descended-72.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

608.57K £Descended-55.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Stewart
Director
19/09/2019 - 31/03/2023
-
Harris, Stephen William
Director
04/04/2014 - 31/03/2023
-
Malinger, Eyal Boris
Director
22/06/2018 - 26/04/2022
12
Mr Nigel Swycher
Director
09/08/2013 - 31/12/2024
2
Thomas, Andrew Mansell
Director
12/10/2013 - 27/03/2014
7

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AISTEMOS LIMITED

AISTEMOS LIMITED is an(a) Active company incorporated on 09/08/2013 with the registered office located at Lexis House, 30 Farringdon Street, London EC4A 4HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of AISTEMOS LIMITED?

toggle

AISTEMOS LIMITED is currently Active. It was registered on 09/08/2013 .

Where is AISTEMOS LIMITED located?

toggle

AISTEMOS LIMITED is registered at Lexis House, 30 Farringdon Street, London EC4A 4HH.

What does AISTEMOS LIMITED do?

toggle

AISTEMOS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does AISTEMOS LIMITED have?

toggle

AISTEMOS LIMITED had 35 employees in 2022.

What is the latest filing for AISTEMOS LIMITED?

toggle

The latest filing was on 10/07/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.