Company NameAI Seed Nominees Limited
DirectorsJohn Edward Rowe and Anna Shih-Li Long
Company StatusActive
Company Number07244752
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMs Anna Shih-Li Long
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameMrs Linda Rose Holdeman
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 St Edmunds Way
Rainham
Gillingham
Kent
ME8 8ER
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Philip Roy Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2020(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2023)
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB

Location

Registered AddressFirst Floor
12/14 Masons Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Graham Kenneth Urquhart
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

14 January 2021Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages)
21 April 2020Appointment of Tricor Corporate Secretaries Limited as a secretary on 11 March 2020 (2 pages)
27 January 2020Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page)
3 December 2019Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 November 2018Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 June 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 August 2017Appointment of Mr Richard Tozer as a director on 15 August 2017 (2 pages)
29 August 2017Appointment of Mr Richard Tozer as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr John Edward Rowe as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Stephen John Martin as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Stephen John Martin as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr John Edward Rowe as a director on 15 August 2017 (2 pages)
20 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
20 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
7 July 2017Change of name notice (2 pages)
7 July 2017Change of name notice (2 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Graham Kenneth Urquhart on 7 May 2015 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Director's details changed for Mr Graham Kenneth Urquhart on 7 May 2015 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 July 2015Company name changed ftg nominees LIMITED\certificate issued on 30/07/15
  • RES15 ‐ Change company name resolution on 2015-07-21
  • RES15 ‐ Change company name resolution on 2015-07-21
(2 pages)
30 July 2015Company name changed ftg nominees LIMITED\certificate issued on 30/07/15
  • RES15 ‐ Change company name resolution on 2015-07-21
  • RES15 ‐ Change company name resolution on 2015-07-21
(2 pages)
30 July 2015Change of name notice (2 pages)
30 July 2015Change of name notice (2 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed crimson ant LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
(2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed crimson ant LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
(2 pages)
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
(1 page)
9 August 2012Change of name notice (2 pages)
9 August 2012Change of name notice (2 pages)
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
(1 page)
6 July 2012Registered office address changed from 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages)
6 July 2012Registered office address changed from 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages)
6 July 2012Registered office address changed from 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2010Incorporation (22 pages)
6 May 2010Incorporation (22 pages)