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

AI SEED NOMINEES LIMITED

FIRST FLOOR, 12/14 MASONS AVENUE, LONDON, EC2V 5BT,
Company Registration Number
07244752
Private Limited Company
Active

Company Overview

About Ai Seed Nominees Ltd
AI SEED NOMINEES LIMITED was founded on 2010-05-06 and has its registered office in London. The organisation's status is listed as "Active". Ai Seed Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AI SEED NOMINEES LIMITED
 
Legal Registered Office
FIRST FLOOR
12/14 MASONS AVENUE
LONDON
EC2V 5BT
Other companies in EC3R
 
Previous Names
CLOUD PAGING NOMINEES LIMITED20/07/2017
FTG NOMINEES LIMITED30/07/2015
CRIMSON ANT LIMITED20/08/2012
Filing Information
Company Number 07244752
Company ID Number 07244752
Date formed 2010-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 18:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AI SEED NOMINEES 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 SEED NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
LINDA ROSE HOLDEMAN
Company Secretary 2010-05-06
STEPHEN JOHN MARTIN
Director 2017-08-15
JOHN EDWARD ROWE
Director 2017-08-15
RICHARD TOZER
Director 2017-08-15
GRAHAM KENNETH URQUHART
Director 2010-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MARTIN CIP (DAWN) NOMINEES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
STEPHEN JOHN MARTIN DOT MATRIX GROUP NOMINEES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JOHN MARTIN TEAM NORMANDY LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
STEPHEN JOHN MARTIN TRICOR SECRETARIES LIMITED Director 2015-10-07 CURRENT 1988-06-23 Active
STEPHEN JOHN MARTIN TWO FAT DRAGONS LTD Director 2014-08-30 CURRENT 2014-08-30 Dissolved 2016-11-22
STEPHEN JOHN MARTIN CLACHAN NOMINEES LIMITED Director 2014-05-16 CURRENT 1961-08-04 Active
STEPHEN JOHN MARTIN TRICOR CORPORATE SECRETARIES LIMITED Director 2014-03-27 CURRENT 2011-03-16 Active
STEPHEN JOHN MARTIN TRICOR PRAESIDIUM EUROPE LIMITED Director 2014-03-27 CURRENT 2011-06-22 Active - Proposal to Strike off
STEPHEN JOHN MARTIN ALDBRIDGE SERVICES LONDON LIMITED Director 2009-12-10 CURRENT 2003-07-31 Active
JOHN EDWARD ROWE CIP (DAWN) NOMINEES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JOHN EDWARD ROWE DOT MATRIX GROUP NOMINEES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
JOHN EDWARD ROWE TRICOR SECRETARIES LIMITED Director 2015-04-01 CURRENT 1988-06-23 Active
JOHN EDWARD ROWE WOODSIDE CORPORATE SERVICES LIMITED Director 2014-07-01 CURRENT 2007-03-20 Active
JOHN EDWARD ROWE WCS NOMINEES LIMITED Director 2013-08-09 CURRENT 2006-11-17 Active
JOHN EDWARD ROWE AIRLIE CONSULTING LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
RICHARD TOZER CIP (DAWN) NOMINEES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
RICHARD TOZER DOT MATRIX GROUP NOMINEES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
RICHARD TOZER ATSUMI & SAKAI UK LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
RICHARD TOZER TRICOR SERVICES (LONDON) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
RICHARD TOZER TRICOR SERVICES EUROPE NO. 1 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
RICHARD TOZER TRICOR PRAESIDIUM EUROPE LIMITED Director 2012-09-19 CURRENT 2011-06-22 Active - Proposal to Strike off
RICHARD TOZER WCS NOMINEES LIMITED Director 2012-05-25 CURRENT 2006-11-17 Active
RICHARD TOZER WOODSIDE CORPORATE SERVICES LIMITED Director 2012-05-25 CURRENT 2007-03-20 Active
RICHARD TOZER TRICOR SECRETARIES LIMITED Director 2012-05-25 CURRENT 1988-06-23 Active
RICHARD TOZER TRICOR CORPORATE SECRETARIES LIMITED Director 2012-02-08 CURRENT 2011-03-16 Active
RICHARD TOZER RZT (CARERS) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
RICHARD TOZER RICHARD TOZER NOMINEES LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-06-03
RICHARD TOZER ALDBRIDGE SERVICES LONDON LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active
RICHARD TOZER ALDBRIDGE CORPORATE ADVISORY SERVICES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active - Proposal to Strike off
GRAHAM KENNETH URQUHART CIP (DAWN) NOMINEES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
GRAHAM KENNETH URQUHART DOT MATRIX GROUP NOMINEES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
GRAHAM KENNETH URQUHART ALDBRIDGE SERVICES LONDON LIMITED Director 2014-04-01 CURRENT 2003-07-31 Active
GRAHAM KENNETH URQUHART TRICOR CORPORATE SECRETARIES LIMITED Director 2014-04-01 CURRENT 2011-03-16 Active
GRAHAM KENNETH URQUHART LINKELLY 3 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2016-01-19
GRAHAM KENNETH URQUHART CAMBRUCE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-10-06
GRAHAM KENNETH URQUHART ANGLO SINO (PARTNER) LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2017-02-14
GRAHAM KENNETH URQUHART PHARMFIN LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-05-27
GRAHAM KENNETH URQUHART WOODSIDE CORPORATE SERVICES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
GRAHAM KENNETH URQUHART WCS NOMINEES LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
GRAHAM KENNETH URQUHART DURQ LIMITED Director 1998-03-05 CURRENT 1998-02-16 Active - Proposal to Strike off
GRAHAM KENNETH URQUHART TRICOR SECRETARIES LIMITED Director 1991-06-14 CURRENT 1988-06-23 Active

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
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-12-01Termination of appointment of Tricor Corporate Secretaries Limited on 2023-11-24
2023-10-17SECRETARY'S DETAILS CHNAGED FOR TRICOR CORPORATE SECRETARIES LIMITED on 2023-09-30
2023-10-13Change of details for Tricor Secretaries Limited as a person with significant control on 2023-09-30
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 4th Floor 50 Mark Lane London EC3R 7QR
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26APPOINTMENT TERMINATED, DIRECTOR PHILIP ROY MARTIN
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROY MARTIN
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MARTIN
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH URQUHART
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MR PHILIP ROY MARTIN
2020-04-21AP04Appointment of Tricor Corporate Secretaries Limited as company secretary on 2020-03-11
2020-01-27TM02Termination of appointment of Linda Rose Holdeman on 2020-01-17
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOZER
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-21AP01DIRECTOR APPOINTED MS ANNA SHIH-LI LONG
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-11-23CH01Director's details changed for Mr John Edward Rowe on 2017-11-22
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-08-29AP01DIRECTOR APPOINTED MR RICHARD TOZER
2017-08-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN MARTIN
2017-08-17AP01DIRECTOR APPOINTED MR JOHN EDWARD ROWE
2017-07-20RES15CHANGE OF COMPANY NAME 11/05/22
2017-07-20CERTNMCOMPANY NAME CHANGED CLOUD PAGING NOMINEES LIMITED CERTIFICATE ISSUED ON 20/07/17
2017-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Mr Graham Kenneth Urquhart on 2015-05-07
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-30RES15CHANGE OF NAME 21/07/2015
2015-07-30CERTNMCompany name changed ftg nominees LIMITED\certificate issued on 30/07/15
2015-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0106/05/15 ANNUAL RETURN FULL LIST
2015-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0106/05/14 ANNUAL RETURN FULL LIST
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-05-08AR0106/05/13 FULL LIST
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-08-20RES15CHANGE OF NAME 13/08/2012
2012-08-20CERTNMCOMPANY NAME CHANGED CRIMSON ANT LIMITED CERTIFICATE ISSUED ON 20/08/12
2012-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-09RES15CHANGE OF NAME 27/07/2012
2012-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 150-152 FENCHURCH STREET LONDON EC3M 6BB ENGLAND
2012-05-08AR0106/05/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-06AR0106/05/11 FULL LIST
2010-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AI SEED NOMINEES 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 SEED NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AI SEED NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SEED NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 1
Cash Bank In Hand 2011-06-01 £ 1
Shareholder Funds 2012-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AI SEED NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AI SEED NOMINEES LIMITED
Trademarks
We have not found any records of AI SEED NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AI SEED NOMINEES 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 (99999 - Dormant Company) as AI SEED NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AI SEED NOMINEES 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 SEED NOMINEES 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 SEED NOMINEES 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.