THE AI CORPORATION LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7AF

Company number 03504225
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 20 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 February 2017 with updates; Resolutions RES13 ‐ The shareholder loan of £5,742,272.88 existing at 30/09/16 be swapped as equity. That the 21265 ordinary shares to be allotted as consideration for the discharge of the loan, 2.13 of which becomes paid up share captial and the balance of £5,742,270.75 becomes share premium. The ai corporation is comprised of 3 directors of whom 3 were present at a meeting held on 28/09/16 and the resolution duly adopted and opposed by no directors. 28/09/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE AI CORPORATION LIMITED are www.theaicorporation.co.uk, and www.the-ai-corporation.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-seven years and eight months. The Ai Corporation Limited is a Private Limited Company. The company registration number is 03504225. The Ai Corporation Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of The Ai Corporation Limited is 20 Nugent Road Surrey Research Park Guildford England Gu2 7af. The company`s financial liabilities are £416.42k. It is £164k against last year. And the total assets are £2371.8k, which is £-793.89k against last year. HEAD, Laura Louise is a Secretary of the company. GOLDSPINK, Mark Richard is a Director of the company. HEAD, Ashley John is a Director of the company. HEAD, Laura Louise is a Director of the company. Secretary BANKS, Sonja has been resigned. Secretary BATE, Martin has been resigned. Secretary LOMAX, Gillian has been resigned. Secretary SLADE, Alison has been resigned. Secretary VINCENT, Stephen Robert has been resigned. Director CARTER, Mark Anthony has been resigned. Director GARDENER, Mark William has been resigned. Director RYMAN-TUBB, Nicholas Francis has been resigned. Director VINCENT, Stephen Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


the ai corporation Key Finiance

LIABILITIES £416.42k
+64%
CASH n/a
TOTAL ASSETS £2371.8k
-26%
All Financial Figures

Current Directors

Secretary
HEAD, Laura Louise
Appointed Date: 20 September 2012

Director
GOLDSPINK, Mark Richard
Appointed Date: 03 September 2013
63 years old

Director
HEAD, Ashley John
Appointed Date: 20 September 2012
74 years old

Director
HEAD, Laura Louise
Appointed Date: 03 September 2013
44 years old

Resigned Directors

Secretary
BANKS, Sonja
Resigned: 30 July 2008
Appointed Date: 26 January 2007

Secretary
BATE, Martin
Resigned: 01 August 2004
Appointed Date: 11 April 2001

Secretary
LOMAX, Gillian
Resigned: 17 October 2006
Appointed Date: 03 February 2006

Secretary
SLADE, Alison
Resigned: 03 February 2006
Appointed Date: 01 August 2004

Secretary
VINCENT, Stephen Robert
Resigned: 11 April 2001
Appointed Date: 04 February 1998

Director
CARTER, Mark Anthony
Resigned: 20 September 2012
Appointed Date: 12 February 1998
63 years old

Director
GARDENER, Mark William
Resigned: 06 February 1998
Appointed Date: 04 February 1998
67 years old

Director
RYMAN-TUBB, Nicholas Francis
Resigned: 02 July 2014
Appointed Date: 20 September 2012
59 years old

Director
VINCENT, Stephen Robert
Resigned: 06 February 1998
Appointed Date: 04 February 1998
64 years old

Persons With Significant Control

Mr Martin Moshul
Notified on: 30 June 2016
54 years old
Nature of control: Has significant influence or control

THE AI CORPORATION LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Nov 2016
Resolutions
  • RES13 ‐ The shareholder loan of £5,742,272.88 existing at 30/09/16 be swapped as equity. That the 21265 ordinary shares to be allotted as consideration for the discharge of the loan, 2.13 of which becomes paid up share captial and the balance of £5,742,270.75 becomes share premium. The ai corporation is comprised of 3 directors of whom 3 were present at a meeting held on 28/09/16 and the resolution duly adopted and opposed by no directors. 28/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Nov 2016
Registered office address changed from C/O Tryhorn and Hall Accountants Ltd 153 153 Stafford Road Wallington Surrey SM6 9BN to 20 Nugent Road Surrey Research Park Guildford GU2 7AF on 7 November 2016
03 Nov 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 7.4065

...
... and 78 more events
09 Mar 1999
Return made up to 04/02/99; full list of members
16 Feb 1998
New director appointed
16 Feb 1998
Director resigned
16 Feb 1998
Director resigned
04 Feb 1998
Incorporation

THE AI CORPORATION LIMITED Charges

12 December 2011
Charge of deposit
Delivered: 22 December 2011
Status: Satisfied on 29 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £21,502.69 and all amounts in the future…
15 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 29 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…