Company NameAITI Holdings Limited
DirectorsRobert Palmerini and Maurizio Ricciardelli
Company StatusActive
Company Number03949333
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Palmerini
Date of BirthDecember 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleSenior Banker
Country of ResidenceItaly
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Maurizio Ricciardelli
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed07 January 2020(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address46 Nova Road
Croydon
CR0 2TL
Director NameNatalia Federovna Moskovtseva
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceItaly
Correspondence Address22 Via Andrea Maffei
Milan
20135
Foreign
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address71 Ridgewell Avenue
Chelmsford
Essex
CM1 2GF

Contact

Websiteaiti-holdings.com
Telephone020 70601412
Telephone regionLondon

Location

Registered Address5th Floor 22 Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Palmerini
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 December 2023Director's details changed for Mr. Maurizio Ricciardelli on 15 December 2023 (2 pages)
15 December 2023Change of details for Mr Maurizio Ricciardelli as a person with significant control on 15 December 2023 (2 pages)
15 December 2023Director's details changed for Mr. Maurizio Ricciardelli on 15 December 2023 (2 pages)
13 December 2023Change of details for Mr Maurizio Ricciardelli as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Director's details changed for Mr. Maurizio Ricciardelli on 13 December 2023 (2 pages)
15 August 2023Confirmation statement made on 15 August 2023 with updates (3 pages)
13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 September 2021Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5th Floor 22 Eastcheap London EC3M 1EU on 24 September 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
28 June 2021Cessation of Robert Palmerini as a person with significant control on 28 June 2021 (1 page)
28 June 2021Notification of Maurizio Ricciardelli as a person with significant control on 28 June 2021 (2 pages)
9 April 2021Change of details for Mr Robert Palmerini as a person with significant control on 16 March 2021 (2 pages)
8 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mr. Maurizio Ricciardelli on 16 March 2021 (2 pages)
8 April 2021Director's details changed for Mr Robert Palmerini on 16 March 2021 (2 pages)
8 April 2021Registered office address changed from 120 Pall Mall London SW1Y 5EA to 167-169 Great Portland Street London W1W 5PF on 8 April 2021 (1 page)
27 March 2021Change of details for Mr Robert Palmerini as a person with significant control on 16 March 2021 (2 pages)
27 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 March 2021Director's details changed for Robert Palmerini on 16 March 2021 (2 pages)
23 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
7 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,000
(3 pages)
8 January 2020Appointment of Mr. Maurizio Ricciardelli as a director on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr Robert Palmerini as a person with significant control on 1 March 2017 (2 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
5 March 2017Termination of appointment of Natalia Federovna Moskovtseva as a director on 1 March 2017 (1 page)
5 March 2017Termination of appointment of Natalia Federovna Moskovtseva as a director on 1 March 2017 (1 page)
5 March 2017Termination of appointment of Branksome Corporate Services Limited as a secretary on 1 March 2017 (1 page)
5 March 2017Termination of appointment of Branksome Corporate Services Limited as a secretary on 1 March 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(5 pages)
23 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(5 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(5 pages)
6 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
23 March 2014Registered office address changed from 123 Pall Mall London SW1Y 5EA on 23 March 2014 (1 page)
23 March 2014Registered office address changed from 123 Pall Mall London SW1Y 5EA on 23 March 2014 (1 page)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
31 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 April 2012Secretary's details changed for Branksome Corporate Services Limited on 16 March 2012 (2 pages)
26 April 2012Secretary's details changed for Branksome Corporate Services Limited on 16 March 2012 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2011Registered office address changed from Langley House Park Road London N2 8EY on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Langley House Park Road London N2 8EY on 24 May 2011 (2 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
28 April 2011Director's details changed for Robert Palmerini on 16 March 2011 (3 pages)
28 April 2011Director's details changed for Robert Palmerini on 16 March 2011 (3 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Auditor's resignation (2 pages)
31 March 2011Auditor's resignation (2 pages)
3 August 2010Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 3 August 2010 (3 pages)
3 August 2010Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 3 August 2010 (3 pages)
3 August 2010Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 3 August 2010 (3 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 16/03/09; full list of members (5 pages)
25 March 2009Return made up to 16/03/09; full list of members (5 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2007Return made up to 16/03/07; full list of members (7 pages)
31 March 2007Return made up to 16/03/07; full list of members (7 pages)
4 August 2006Registered office changed on 04/08/06 from: 90 gloucester place, london, W1U 6EH (1 page)
4 August 2006Registered office changed on 04/08/06 from: 90 gloucester place, london, W1U 6EH (1 page)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
29 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
29 June 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
10 May 2005Return made up to 16/03/05; full list of members (7 pages)
10 May 2005Return made up to 16/03/05; full list of members (7 pages)
11 May 2004Return made up to 16/03/04; full list of members (7 pages)
11 May 2004Return made up to 16/03/04; full list of members (7 pages)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 April 2002Return made up to 16/03/02; full list of members (6 pages)
15 April 2002Return made up to 16/03/02; full list of members (6 pages)
24 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: mill court 19 london hill, rayleigh, essex SS6 7HW (1 page)
10 December 2000Registered office changed on 10/12/00 from: mill court 19 london hill, rayleigh, essex SS6 7HW (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)