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

AISTEMOS LIMITED

LEXIS HOUSE, 30 FARRINGDON STREET, LONDON, EC4A 4HH,
Company Registration Number
08644182
Private Limited Company
Active

Company Overview

About Aistemos Ltd
AISTEMOS LIMITED was founded on 2013-08-09 and has its registered office in London. The organisation's status is listed as "Active". Aistemos Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AISTEMOS LIMITED
 
Legal Registered Office
LEXIS HOUSE
30 FARRINGDON STREET
LONDON
EC4A 4HH
Other companies in N20
 
Previous Names
IP DATA ANALYTICS LTD24/09/2013
Filing Information
Company Number 08644182
Company ID Number 08644182
Date formed 2013-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169922955  
Last Datalog update: 2023-07-05 17:45:19
Primary Source:Companies House
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 AISTEMOS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT BELL
Director 2013-10-12
STEPHEN JAMES HALLIDAY
Director 2017-10-10
STEPHEN WILLIAM HARRIS
Director 2014-04-04
EYAL BORIS MALINGER
Director 2018-06-22
NIGEL SWYCHER
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
MONI MANNINGS
Director 2016-08-01 2017-08-31
ANDREW MANSELL THOMAS
Director 2013-10-12 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT BELL PROJECT PROVENANCE LIMITED Director 2017-07-14 CURRENT 2013-07-24 Active
STEPHEN JAMES HALLIDAY DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
STEPHEN JAMES HALLIDAY PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
STEPHEN JAMES HALLIDAY PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
STEPHEN JAMES HALLIDAY PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
STEPHEN JAMES HALLIDAY INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
STEPHEN JAMES HALLIDAY PEWMCGG LIMITED Director 2015-05-08 CURRENT 2014-12-02 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 1 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 4 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 2 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 3 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 2 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 3 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 4 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 5 LIMITED Director 2009-06-19 CURRENT 2009-06-02 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 1 LIMITED Director 2009-06-19 CURRENT 2009-03-11 Active
STEPHEN JAMES HALLIDAY BROOK HUNT & ASSOCIATES LIMITED Director 2008-08-19 CURRENT 1975-07-15 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE INVESTMENTS LIMITED Director 2008-02-14 CURRENT 2007-11-26 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-04-04 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE GROUP LIMITED Director 2005-05-31 CURRENT 2005-04-04 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE LIMITED Director 2001-12-12 CURRENT 2001-08-17 Active
EYAL BORIS MALINGER MPB GROUP LIMITED Director 2018-02-28 CURRENT 2015-02-17 Active
EYAL BORIS MALINGER TVPLAYER LIMITED Director 2016-11-03 CURRENT 2012-11-07 In Administration/Administrative Receiver
EYAL BORIS MALINGER NOVAFORI LTD. Director 2016-09-29 CURRENT 2011-09-22 Active
EYAL BORIS MALINGER POQ STUDIO LTD. Director 2016-09-27 CURRENT 2011-09-29 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
2023-11-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-11-30Particulars of variation of rights attached to shares
2023-11-29Change of share class name or designation
2023-10-06Memorandum articles filed
2023-10-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-15Register inspection address changed to 1-3 Strand London WC2N 5JR
2023-06-15Registers moved to registered inspection location of 1-3 Strand London WC2N 5JR
2023-04-27Change of share class name or designation
2023-04-13Change of share class name or designation
2023-04-04DIRECTOR APPOINTED MR. MICHAEL LANGFORD
2023-04-04Withdrawal of a person with significant control statement on 2023-04-04
2023-04-04Notification of Relx (Uk) Limited as a person with significant control on 2023-03-31
2023-04-03Current accounting period extended from 30/06/23 TO 31/12/23
2023-04-03Current accounting period extended from 30/06/23 TO 31/12/23
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Third Floor 12 East Passage London EC1A 7LP England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Third Floor 12 East Passage London EC1A 7LP England
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SCOTT BELL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SCOTT BELL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HALLIDAY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HALLIDAY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HARRIS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HARRIS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEWART HOGG
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEWART HOGG
2023-04-03APPOINTMENT TERMINATED, DIRECTOR HARRY JACOB THOMAS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR HARRY JACOB THOMAS
2023-04-03Appointment of Re Secretaries Limited as company secretary on 2023-03-31
2023-04-03Appointment of Re Secretaries Limited as company secretary on 2023-03-31
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM , Third Floor 12 East Passage, London, EC1A 7LP, England
2023-03-3131/03/23 STATEMENT OF CAPITAL GBP 6257.78
2023-01-30Resolutions passed:<ul><li>Resolution Increase of share pool 21/01/2023</ul>
2023-01-30Resolutions passed:<ul><li>Resolution Increase of share pool 21/01/2023<li>Resolution on securities</ul>
2023-01-18Resolutions passed:<ul><li>Resolution Re-share option pool/company business 22/04/2015<li>Resolution on securities</ul>
2023-01-17Resolutions passed:<ul><li>Resolution Re-company business 09/01/2018<li>Resolution on securities</ul>
2023-01-17Resolutions passed:<ul><li>Resolution Re-company business 04/04/2016<li>Resolution on securities</ul>
2023-01-17Resolutions passed:<ul><li>Resolution Re-company business 12/07/2017<li>Resolution on securities</ul>
2023-01-17Resolutions passed:<ul><li>Resolution Re-company business 21/04/2017<li>Resolution on securities</ul>
2023-01-17Resolutions passed:<ul><li>Resolution Re-company business 21/06/2018<li>Resolution on securities</ul>
2022-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-05-03DIRECTOR APPOINTED MR HARRY THOMAS
2022-05-03AP01DIRECTOR APPOINTED MR HARRY THOMAS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR EYAL BORIS MALINGER
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EYAL BORIS MALINGER
2021-11-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-04-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 39-41 Charing Cross Road London WC2H 0AR United Kingdom
2020-12-18REGISTERED OFFICE CHANGED ON 18/12/20 FROM , 39-41 Charing Cross Road, London, WC2H 0AR, United Kingdom
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18SH0118/12/19 STATEMENT OF CAPITAL GBP 5409.01
2019-09-20AP01DIRECTOR APPOINTED MR STEWART HOGG
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-21PSC08Notification of a person with significant control statement
2019-08-21PSC07CESSATION OF NIGEL SWYCHER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16CH01Director's details changed for Mr Nigel Swycher on 2018-08-10
2019-08-14CH01Director's details changed for Mr Stephen William Harris on 2018-08-10
2019-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-31SH0115/07/19 STATEMENT OF CAPITAL GBP 4191.89
2019-03-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-03RES01ADOPT ARTICLES 21/06/2018
2018-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-28AP01DIRECTOR APPOINTED MR EYAL BORIS MALINGER
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 4121.87
2018-06-28SH0121/06/18 STATEMENT OF CAPITAL GBP 4121.87
2018-06-28AP01DIRECTOR APPOINTED MR EYAL BORIS MALINGER
2018-06-28SH0121/06/18 STATEMENT OF CAPITAL GBP 4121.87
2018-03-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06ANNOTATIONClarification
2018-02-05RP04SH01Second filing of capital allotment of shares GBP3,127.78
2018-01-31RP04SH01Second filing of capital allotment of shares GBP2,973.69
2018-01-31ANNOTATIONClarification
2018-01-30SH0129/01/18 STATEMENT OF CAPITAL GBP 3594.08
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 3523.71
2018-01-30SH0129/01/18 STATEMENT OF CAPITAL GBP 3523.71
2018-01-09SH0108/01/18 STATEMENT OF CAPITAL GBP 3127.78
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 2973.69
2018-01-09SH0108/01/18 STATEMENT OF CAPITAL GBP 2973.69
2018-01-09SH0108/01/18 STATEMENT OF CAPITAL GBP 3127.78
2018-01-09SH0108/01/18 STATEMENT OF CAPITAL GBP 2973.69
2017-11-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES HALLIDAY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MONI MANNINGS
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 2804.33
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 3rd Floor 90 Long Acre London WC2E 9RA
2017-08-10REGISTERED OFFICE CHANGED ON 10/08/17 FROM , 3rd Floor, 90 Long Acre, London, WC2E 9RA
2017-07-26SH0113/07/17 STATEMENT OF CAPITAL GBP 2804.33
2017-07-26SH0102/06/17 STATEMENT OF CAPITAL GBP 2796.01
2017-07-26SH0124/06/17 STATEMENT OF CAPITAL GBP 2789.36
2017-07-26SH0113/05/17 STATEMENT OF CAPITAL GBP 2764.07
2017-07-26SH0113/05/17 STATEMENT OF CAPITAL GBP 2591.05
2017-07-26SH0104/04/17 STATEMENT OF CAPITAL GBP 2546.68
2017-03-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CH01Director's details changed for Mr Nigel Swycher on 2016-08-08
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2530.04
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HARRIS / 08/08/2016
2016-08-10AP01DIRECTOR APPOINTED MS MONI MANNINGS
2016-08-09SH0103/08/16 STATEMENT OF CAPITAL GBP 2530.04
2016-08-09SH0125/07/16 STATEMENT OF CAPITAL GBP 2518.94
2016-05-31SH0127/05/16 STATEMENT OF CAPITAL GBP 2496.75
2016-05-26SH0112/05/16 STATEMENT OF CAPITAL GBP 2447.92
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-14SH0114/12/15 STATEMENT OF CAPITAL GBP 2173.97
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 37 FRIARS AVENUE LONDON LONDON N20 0XG
2015-10-27REGISTERED OFFICE CHANGED ON 27/10/15 FROM , 37 Friars Avenue, London, London, N20 0XG
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2140.69
2015-10-22SH0101/10/15 STATEMENT OF CAPITAL GBP 2140.69
2015-10-21AR0109/08/15 FULL LIST
2015-10-19SH0130/06/15 STATEMENT OF CAPITAL GBP 2129.6
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1774.96
2015-01-12SH0113/11/14 STATEMENT OF CAPITAL GBP 1774.96
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1613.63
2014-09-11AR0109/08/14 FULL LIST
2014-07-14SH0108/05/14 STATEMENT OF CAPITAL GBP 1613.63
2014-04-28SH0117/03/14 STATEMENT OF CAPITAL GBP 1474.31
2014-04-23SH0102/04/14 STATEMENT OF CAPITAL GBP 1511.32
2014-04-15SH0117/03/14 STATEMENT OF CAPITAL GBP 1474.31
2014-04-07AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HARRIS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2014-01-27SH0107/01/14 STATEMENT OF CAPITAL GBP 943.86
2013-12-12AA01CURRSHO FROM 31/08/2014 TO 30/06/2014
2013-11-05SH0114/10/13 STATEMENT OF CAPITAL GBP 790.96
2013-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-25RES12VARYING SHARE RIGHTS AND NAMES
2013-10-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-14AP01DIRECTOR APPOINTED MR SCOTT BELL
2013-10-14AP01DIRECTOR APPOINTED MR ANDY THOMAS
2013-09-24RES15CHANGE OF NAME 24/09/2013
2013-09-24CERTNMCOMPANY NAME CHANGED IP DATA ANALYTICS LTD CERTIFICATE ISSUED ON 24/09/13
2013-08-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 AISTEMOS LIMITED

Intangible Assets
Patents
We have not found any records of AISTEMOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AISTEMOS LIMITED
Trademarks

Trademark applications by AISTEMOS LIMITED

AISTEMOS LIMITED is the Original Applicant for the trademark CIPHER ™ (86293343) through the USPTO on the 2014-05-28
Providing online interactive databases for analyzing risk and value in patent portfolios
Income
Government Income
We have not found government income sources for AISTEMOS 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 (63990 - Other information service activities n.e.c.) as AISTEMOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AISTEMOS 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 AISTEMOS 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 AISTEMOS 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.