AI2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAI2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05423245
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AI2 LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is AI2 LIMITED located?

    Registered Office Address
    The Manchester Incubator
    Building Grafton Street
    M13 9XX Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AI2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for AI2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    9 pagesCS01

    Termination of appointment of Kevin Alphonso Dsilva as a director on Mar 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Termination of appointment of Nwf4B Directors Limited as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of David Mark Anthony Holbrook as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Apr 13, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 285,567.32
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2015

    • Capital: GBP 285,567.32
    5 pagesSH01

    Who are the officers of AI2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, Curtis Bryce, Dr
    2 Reservoir Road
    SK23 7BL Whaley Bridge
    Derbyshire
    Director
    2 Reservoir Road
    SK23 7BL Whaley Bridge
    Derbyshire
    EnglandBritish104439680001
    HENDERSON, Duncan, Dr
    Grafton Street
    M13 9XX Manchester
    The Manchester Incubator Building
    Greater Manchester
    Uk
    Director
    Grafton Street
    M13 9XX Manchester
    The Manchester Incubator Building
    Greater Manchester
    Uk
    EnglandBritish188484200001
    MORGAN, Philip Bruce, Dr
    6 Vauze House Close
    Blackrod
    BL6 6BZ Bolton
    Lancashire
    Director
    6 Vauze House Close
    Blackrod
    BL6 6BZ Bolton
    Lancashire
    United KingdomBritish117853080002
    COUSINS, Nicola
    17 Reservoir Road
    SK23 7BL Whaley Bridge
    Derbyshire
    Secretary
    17 Reservoir Road
    SK23 7BL Whaley Bridge
    Derbyshire
    British123352500001
    FAULKNER, Claire Jane
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    Secretary
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    British73248290002
    ROSLING, Heather Anne
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    Secretary
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    British63124500001
    DSILVA, Kevin Alphonso
    The Old Rectory
    MK18 4LU Preston Bissett
    Buckinghamshire
    Director
    The Old Rectory
    MK18 4LU Preston Bissett
    Buckinghamshire
    United KingdomBritish85251220001
    HOLBROOK, David Mark Anthony, Dr
    c/o Mti Partners Limited
    2 Victoria Square
    Victoria Street
    AL1 3TF St.Albans
    Fountain Court
    Hertfordshire
    England
    Director
    c/o Mti Partners Limited
    2 Victoria Square
    Victoria Street
    AL1 3TF St.Albans
    Fountain Court
    Hertfordshire
    England
    United KingdomBritish64663680001
    MCNAIRNEY, James
    The Manchester Incubator
    Building Grafton Street
    M13 9XX Manchester
    Greater Manchester
    Director
    The Manchester Incubator
    Building Grafton Street
    M13 9XX Manchester
    Greater Manchester
    EnglandBritish150832050001
    RAFFLE, Jennifer Maria
    Cramond House
    Regent Road
    WA14 1RR Altrincham
    Cheshire
    Director
    Cramond House
    Regent Road
    WA14 1RR Altrincham
    Cheshire
    EnglandBritish80107020001
    YOUNG, Richard Michael
    2 Birch Grove
    M14 5JY Manchester
    Lancashire
    Director
    2 Birch Grove
    M14 5JY Manchester
    Lancashire
    EnglandBritish67241670001
    APICIUS LIMITED
    Regent Road
    WA14 1RR Altrincham
    Cramond House
    Cheshire
    Director
    Regent Road
    WA14 1RR Altrincham
    Cramond House
    Cheshire
    139923470001
    NWF4B DIRECTORS LIMITED
    131 Mount Pleasant
    L3 5TF Liverpool
    Liverpool Science Park
    Director
    131 Mount Pleasant
    L3 5TF Liverpool
    Liverpool Science Park
    Identification TypeEuropean Economic Area
    Registration Number07680724
    163018600001
    THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED
    The Fairbairn Building
    Po Nox 88
    M60 1QD Manchester
    Director
    The Fairbairn Building
    Po Nox 88
    M60 1QD Manchester
    114941970001

    Who are the persons with significant control of AI2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spark Impact Limited
    Liverpool Science Park
    L3 5TF Liverpool
    131 Mount Pleasant
    England
    Apr 06, 2016
    Liverpool Science Park
    L3 5TF Liverpool
    131 Mount Pleasant
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number02323420
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mti Partners Limited
    Grasscroft
    OL4 4DT Oldham
    16 Lover's Lane
    England
    Apr 06, 2016
    Grasscroft
    OL4 4DT Oldham
    16 Lover's Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number3072230
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does AI2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 2011
    Delivered On Nov 25, 2011
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, equipment. See image for full details.
    Persons Entitled
    • The Umip Premier Fund Limited Partnership
    Transactions
    • Nov 25, 2011Registration of a charge (MG01)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2011
    Delivered On Nov 02, 2011
    Satisfied
    Amount secured
    £30,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
    Persons Entitled
    • The Umip Premier Fund Limited Partnership
    Transactions
    • Nov 02, 2011Registration of a charge (MG01)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2011
    Delivered On Sep 20, 2011
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
    Persons Entitled
    • The Umip Premier Fund Limited Partnership
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 12, 2011
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Umip Premier Fund Limited Partnership
    Transactions
    • Apr 12, 2011Registration of a charge (MG01)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 26, 2010
    Delivered On Nov 27, 2010
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Umip Premier Fund Limited Partnership
    Transactions
    • Nov 27, 2010Registration of a charge (MG01)
    • Apr 26, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0