Company NameAIS Life Sciences Limited
DirectorGeraint Alun Graville
Company StatusActive
Company Number08576439
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geraint Alun Graville
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor St Paul's House
8-12 Warwick Lane
London
EC4M 7BP
Secretary NameMr Patrick Ng
StatusCurrent
Appointed22 February 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor St Paul's House
8-12 Warwick Lane
London
EC4M 7BP
Director NameMr Martin Hugh Roche
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
Director NameMr Justin David McCarthy-Hill
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL

Location

Registered AddressGround Floor St Paul's House
8-12 Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Admiral Environmental Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

22 February 2021Appointment of Mr Patrick Ng as a secretary on 22 February 2021 (2 pages)
12 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
23 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
11 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
(3 pages)
9 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
9 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
13 June 2018Registered office address changed from 23 College Hill London EC4R 2RP to Ground Floor St Paul's House 8-12 Warwick Lane London EC4M 7BP on 13 June 2018 (1 page)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
5 July 2017Notification of Admiral Environmental Group Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Admiral Environmental Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
25 March 2015Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 December 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
3 December 2014Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages)
3 December 2014Director's details changed for Mr Martin Hugh Roche on 22 October 2014 (2 pages)
3 December 2014Director's details changed for Mr Martin Hugh Roche on 22 October 2014 (2 pages)
3 December 2014Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page)
3 December 2014Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages)
3 December 2014Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages)
3 December 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
3 December 2014Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page)
3 December 2014Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page)
22 October 2014Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page)
22 October 2014Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page)
22 October 2014Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page)
30 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 April 2014Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages)
21 March 2014Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages)
11 September 2013Appointment of Mr Justin David Hill as a director (2 pages)
11 September 2013Appointment of Mr Justin David Hill as a director (2 pages)
19 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(51 pages)
19 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(51 pages)