AIP IV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIP IV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10638241
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AIP IV LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AIP IV LIMITED located?

    Registered Office Address
    C/O Alter Domus (Uk) Limited 10th Floor
    30 St Mary Axe
    EC3A 8BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AIP IV LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARJUN INFRASTRUCTURE PARTNERS IV LIMITEDFeb 24, 2017Feb 24, 2017

    What are the latest accounts for AIP IV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AIP IV LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2027
    Next Confirmation Statement DueMar 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2026
    OverdueNo

    What are the latest filings for AIP IV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Adam Karl Delaney as a director on Feb 23, 2026

    2 pagesAP01

    Termination of appointment of Charles John Gore Hazelwood as a director on Feb 23, 2026

    1 pagesTM01

    Termination of appointment of Peter Szymon Antolik as a director on Feb 23, 2026

    1 pagesTM01

    Appointment of Mr Laurence Anthony Hora as a director on Feb 23, 2026

    2 pagesAP01

    Certificate of change of name

    Company name changed arjun infrastructure partners iv LIMITED\certificate issued on 26/11/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022

    1 pagesCH04

    Registered office address changed from C/O Alter Domus (Uk) Limited, 18 st. Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Oct 03, 2022

    1 pagesAD01

    Change of details for Aip Infrastructure Lp as a person with significant control on Mar 16, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD

    1 pagesAD02

    Termination of appointment of Surinder Singh Toor as a director on May 14, 2021

    1 pagesTM01

    Appointment of Mr Peter Szymon Antolik as a director on May 14, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of AIP IV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTER DOMUS (UK) LIMITED
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Secretary
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    DELANEY, Adam Karl
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritish265109280001
    HORA, Laurence Anthony
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomCanadian345526170001
    ANTOLIK, Peter Szymon
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritish96375060002
    HAZELWOOD, Charles John Gore
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandBritish111535480002
    TOOR, Surinder Singh
    St. Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited, 18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited, 18
    England
    United KingdomBritish135523620001

    Who are the persons with significant control of AIP IV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aip Infrastructure Lp
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Feb 24, 2017
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredRegister Of Limited Partnerships Companies House Edinburgh
    Registration NumberSl029869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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