Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AI FINANCIAL INFORMATION UK LIMITED
Company Information for

AI FINANCIAL INFORMATION UK LIMITED

1 LONDON BRIDGE, FOURTH FLOOR, WEST BUILDING, LONDON, SE1 9BG,
Company Registration Number
06938214
Private Limited Company
Active

Company Overview

About Ai Financial Information Uk Ltd
AI FINANCIAL INFORMATION UK LIMITED was founded on 2009-06-18 and has its registered office in London. The organisation's status is listed as "Active". Ai Financial Information Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AI FINANCIAL INFORMATION UK LIMITED
 
Legal Registered Office
1 LONDON BRIDGE
FOURTH FLOOR, WEST BUILDING
LONDON
SE1 9BG
Other companies in RH19
 
Previous Names
AI PUBLISHING UK LIMITED01/09/2011
Filing Information
Company Number 06938214
Company ID Number 06938214
Date formed 2009-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AI FINANCIAL INFORMATION UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AI FINANCIAL INFORMATION UK LIMITED

Current Directors
Officer Role Date Appointed
KARL VINCENT JAEGER
Company Secretary 2017-01-26
JOEL IRA MANDELBAUM
Director 2015-09-18
GEOFFREY IAN MILLER
Director 2014-07-31
ANTHONY J SALEWSKI
Director 2014-07-31
HAROLD STRONG
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN ULLERICK
Company Secretary 2014-09-26 2017-01-26
JAMES ANGELO CASELLA
Director 2009-06-18 2015-09-18
THOMAS WRIGHT
Company Secretary 2014-07-31 2014-09-26
PHILIP SANDOR SIEGEL
Company Secretary 2012-11-27 2014-07-31
PHILIP SANDOR SIEGEL
Director 2012-11-27 2014-07-31
MATTHEW RYAN BOWMAN
Company Secretary 2009-06-18 2012-11-27
MATTHEW RYAN BOWMAN
Director 2009-06-18 2012-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL IRA MANDELBAUM SCHWARTZ-LEE LTD. Director 2015-09-18 CURRENT 2000-01-14 Dissolved 2018-04-24
JOEL IRA MANDELBAUM INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2015-09-18 CURRENT 1995-08-18 Active - Proposal to Strike off
JOEL IRA MANDELBAUM ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2015-09-18 CURRENT 2010-12-17 Active - Proposal to Strike off
GEOFFREY IAN MILLER SPHERA UK HOLDINGS LIMITED Director 2017-05-12 CURRENT 2016-05-04 Active
GEOFFREY IAN MILLER SPHERA SOLUTIONS UK LIMITED Director 2017-04-05 CURRENT 2001-09-14 Active
GEOFFREY IAN MILLER MATRIX-DATA LIMITED Director 2016-07-01 CURRENT 1985-07-30 Active - Proposal to Strike off
GEOFFREY IAN MILLER AI MATRIX SOLUTIONS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-11-01
GEOFFREY IAN MILLER INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2015-04-16 CURRENT 1995-08-18 Active - Proposal to Strike off
GEOFFREY IAN MILLER SCHWARTZ-LEE LTD. Director 2014-07-31 CURRENT 2000-01-14 Dissolved 2018-04-24
GEOFFREY IAN MILLER ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off
ANTHONY J SALEWSKI MATRIX-DATA LIMITED Director 2016-07-01 CURRENT 1985-07-30 Active - Proposal to Strike off
ANTHONY J SALEWSKI INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2015-04-16 CURRENT 1995-08-18 Active - Proposal to Strike off
ANTHONY J SALEWSKI SCHWARTZ-LEE LTD. Director 2014-07-31 CURRENT 2000-01-14 Dissolved 2018-04-24
ANTHONY J SALEWSKI ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off
HAROLD STRONG INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2017-12-22 CURRENT 1995-08-18 Active - Proposal to Strike off
HAROLD STRONG ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GARY RETELNY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GARY RETELNY
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19PSC07CESSATION OF ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19PSC02Notification of Deutsche Borse Ag as a person with significant control on 2022-07-15
2022-07-05CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-08PSC02Notification of Asset International Financial Information Uk Holdings Limited as a person with significant control on 2016-04-06
2022-06-08PSC07CESSATION OF INSTITUTIONAL SHAREHOLDER SERVICES INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10AP01DIRECTOR APPOINTED MR ALLEN HEERY
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY J SALEWSKI
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN MILLER
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-07-02PSC02Notification of Institutional Shareholder Services Inc. as a person with significant control on 2019-03-05
2019-07-02PSC07CESSATION OF YOUNES ISMAEL-AGUIRRE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25AP01DIRECTOR APPOINTED MR GARY RETELNY
2019-06-25AP03Appointment of Allen Heery as company secretary on 2019-03-04
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOEL IRA MANDELBAUM
2019-06-25TM02Termination of appointment of Karl Vincent Jaeger on 2019-03-04
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069382140004
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069382140003
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069382140002
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4416715
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-01-30AP03Appointment of Mr Karl Vincent Jaeger as company secretary on 2017-01-26
2017-01-30TM02Termination of appointment of Carolyn Ullerick on 2017-01-26
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069382140004
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069382140003
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 4416715
2016-06-21AR0118/06/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01AP01DIRECTOR APPOINTED MR JOEL MANDELBAUM
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANGELO CASELLA
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 4416715
2015-07-14AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069382140002
2014-10-16RES13Resolutions passed:<ul><li>Company business 31/07/2014<li>Company business 31/07/2014</ul>
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AP03Appointment of Carolyn Ullerick as company secretary on 2014-09-26
2014-09-30TM02Termination of appointment of Thomas Wright on 2014-09-26
2014-08-21RES13Resolutions passed:<ul><li>Terms of documents approved / company business 31/07/2014</ul>
2014-08-18AP01DIRECTOR APPOINTED GEOFFREY MILLER
2014-08-18AP01DIRECTOR APPOINTED ANTHONY SALEWSKI
2014-08-18AP01DIRECTOR APPOINTED HAROLD STRONG
2014-08-15AP03SECRETARY APPOINTED THOMAS WRIGHT
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIEGEL
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SIEGEL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 4416715
2014-06-20AR0118/06/14 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0118/06/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MR PHILIP SANDOR SIEGEL
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWMAN
2013-02-11AP03SECRETARY APPOINTED MR PHILIP SANDOR SIEGEL
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BOWMAN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0118/06/12 FULL LIST
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AR0118/06/11 FULL LIST
2011-09-01RES15CHANGE OF NAME 12/08/2011
2011-09-01CERTNMCOMPANY NAME CHANGED AI PUBLISHING UK LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-09RES01ADOPT ARTICLES 31/12/2010
2011-01-19SH0131/12/10 STATEMENT OF CAPITAL GBP 4416715
2011-01-19SH0131/12/10 STATEMENT OF CAPITAL GBP 2204817
2010-08-13RES01ALTER ARTICLES 26/07/2010
2010-08-13AR0118/06/10 FULL LIST
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RYAN BOWMAN / 18/06/2010
2010-08-04RES04NC INC ALREADY ADJUSTED 30/09/2009
2010-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-04SH0130/08/09 STATEMENT OF CAPITAL GBP 775997
2010-08-04MISCFORM 123 INCREASING NOMINAL CAP TO £776077
2009-08-08225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-07-08RES01ADOPT ARTICLES 24/06/2009
2009-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to AI FINANCIAL INFORMATION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AI FINANCIAL INFORMATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding GOLDMAN SACHS SPECIALITY LENDING GROUP, L.P.
2016-07-01 Outstanding GOLDMAN SACHS SPECIALTY LENDING GROUP, L.P.
2015-05-27 Outstanding GOLDMAN SACHS SPECIALITY LENDING GROUP, L.P.
DEBENTURE 2010-08-13 Outstanding GOLDMAN SACHS SPECIALITY LENDING GROUP, L.P.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AI FINANCIAL INFORMATION UK LIMITED

Intangible Assets
Patents
We have not found any records of AI FINANCIAL INFORMATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AI FINANCIAL INFORMATION UK LIMITED
Trademarks
We have not found any records of AI FINANCIAL INFORMATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AI FINANCIAL INFORMATION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as AI FINANCIAL INFORMATION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AI FINANCIAL INFORMATION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AI FINANCIAL INFORMATION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AI FINANCIAL INFORMATION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.