AI2 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M13 9XX

Company number 05423245
Status Active
Incorporation Date 13 April 2005
Company Type Private Limited Company
Address THE MANCHESTER INCUBATOR, BUILDING GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9XX
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Kevin Alphonso Dsilva as a director on 31 March 2017; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016. The most likely internet sites of AI2 LIMITED are www.ai2.co.uk, and www.ai2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Ai2 Limited is a Private Limited Company. The company registration number is 05423245. Ai2 Limited has been working since 13 April 2005. The present status of the company is Active. The registered address of Ai2 Limited is The Manchester Incubator Building Grafton Street Manchester Greater Manchester M13 9xx. . DOBSON, Curtis Bryce, Dr is a Director of the company. HENDERSON, Duncan, Dr is a Director of the company. MORGAN, Philip Bruce, Dr is a Director of the company. Secretary COUSINS, Nicola has been resigned. Secretary FAULKNER, Claire Jane has been resigned. Secretary ROSLING, Heather Anne has been resigned. Director APICIUS LIMITED has been resigned. Director DSILVA, Kevin Alphonso has been resigned. Director HOLBROOK, David Mark Anthony has been resigned. Director MCNAIRNEY, James has been resigned. Director RAFFLE, Jennifer Maria has been resigned. Director YOUNG, Richard Michael has been resigned. Director NWF4B DIRECTORS LIMITED has been resigned. Director THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
DOBSON, Curtis Bryce, Dr
Appointed Date: 13 April 2005
55 years old

Director
HENDERSON, Duncan, Dr
Appointed Date: 01 June 2014
61 years old

Director
MORGAN, Philip Bruce, Dr
Appointed Date: 15 December 2006
56 years old

Resigned Directors

Secretary
COUSINS, Nicola
Resigned: 18 August 2015
Appointed Date: 05 July 2007

Secretary
FAULKNER, Claire Jane
Resigned: 04 July 2007
Appointed Date: 13 April 2005

Secretary
ROSLING, Heather Anne
Resigned: 01 July 2005
Appointed Date: 13 April 2005

Director
APICIUS LIMITED
Resigned: 22 December 2009
Appointed Date: 15 July 2009

Director
DSILVA, Kevin Alphonso
Resigned: 31 March 2017
Appointed Date: 20 June 2007
75 years old

Director
HOLBROOK, David Mark Anthony
Resigned: 31 May 2016
Appointed Date: 22 December 2009
65 years old

Director
MCNAIRNEY, James
Resigned: 02 June 2014
Appointed Date: 22 April 2010
73 years old

Director
RAFFLE, Jennifer Maria
Resigned: 15 July 2009
Appointed Date: 26 March 2008
61 years old

Director
YOUNG, Richard Michael
Resigned: 26 March 2008
Appointed Date: 21 July 2006
62 years old

Director
NWF4B DIRECTORS LIMITED
Resigned: 30 September 2016
Appointed Date: 02 December 2011

Director
THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED
Resigned: 22 December 2009
Appointed Date: 21 July 2006

AI2 LIMITED Events

02 Apr 2017
Termination of appointment of Kevin Alphonso Dsilva as a director on 31 March 2017
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
01 Jun 2016
Termination of appointment of David Mark Anthony Holbrook as a director on 31 May 2016
19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 285,567.32

...
... and 84 more events
18 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 May 2006
Return made up to 13/04/06; full list of members
29 Mar 2006
Registered office changed on 29/03/06 from: the manchester incubator building grafton street manchester M13 9XX
19 Aug 2005
Secretary resigned
13 Apr 2005
Incorporation

AI2 LIMITED Charges

24 November 2011
Debenture
Delivered: 25 November 2011
Status: Satisfied on 26 April 2013
Persons entitled: The Umip Premier Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Debenture
Delivered: 2 November 2011
Status: Satisfied on 26 April 2013
Persons entitled: The Umip Premier Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
13 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 26 April 2013
Persons entitled: The Umip Premier Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 26 April 2013
Persons entitled: The Umip Premier Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 26 April 2013
Persons entitled: The Umip Premier Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

AI14 LTD AI2 CDC SIDECAR LP AI4SENSE LIMITED AI-4-SOFT LIMITED AI4US LTD. AI5 LIMITED AI6 LIMITED