Company number 09295299
Status Active
Incorporation Date 4 November 2014
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of AI SCHEME LIMITED are www.aischeme.co.uk, and www.ai-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ai Scheme Limited is a Private Limited Company.
The company registration number is 09295299. Ai Scheme Limited has been working since 04 November 2014.
The present status of the company is Active. The registered address of Ai Scheme Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. ANDREWS, Mark Bjornsen is a Director of the company. FERGUSON, Andrew Kerr Adam is a Director of the company. Director NOWACKI, John Paul has been resigned. Director SFM DIRECTORS (NO.2) LIMITED has been resigned. Director SFM DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 04 November 2014
Resigned Directors
Director
NOWACKI, John Paul
Resigned: 28 November 2014
Appointed Date: 04 November 2014
46 years old
Director
SFM DIRECTORS (NO.2) LIMITED
Resigned: 28 November 2014
Appointed Date: 04 November 2014
Director
SFM DIRECTORS LIMITED
Resigned: 28 November 2014
Appointed Date: 04 November 2014
Persons With Significant Control
Sfm Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AI SCHEME LIMITED Events
12 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
12 Aug 2016
Full accounts made up to 30 April 2016
26 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
04 Nov 2015
Current accounting period extended from 30 November 2015 to 30 April 2016
...
... and 2 more events
10 Dec 2014
Termination of appointment of Sfm Directors (No.2) Limited as a director on 28 November 2014
10 Dec 2014
Termination of appointment of Sfm Directors Limited as a director on 28 November 2014
10 Dec 2014
Termination of appointment of John Paul Nowacki as a director on 28 November 2014
10 Dec 2014
Appointment of Andrew Ferguson as a director on 28 November 2014
04 Nov 2014
Incorporation
Statement of capital on 2014-11-04