Company NameAIS Group Companies Limited
DirectorGeraint Alun Graville
Company StatusActive
Company Number08576478
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Previous NameAdmiral Environmental Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

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, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Secretary NameMr Patrick Ng
StatusCurrent
Appointed10 March 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSt Paul's House 10, 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 ResidenceUnited Kingdom
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 57 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

Contact

Websiteadvancedinteriors.co.uk
Email address[email protected]
Telephone020 71011177
Telephone regionLondon

Location

Registered AddressSt Paul's House
10, Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Geraint Alun Graville
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

21 October 2013Delivered on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2020Group of companies' accounts made up to 31 July 2020 (35 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
10 March 2020Appointment of Mr Patrick Ng as a secretary on 10 March 2020 (2 pages)
4 December 2019Group of companies' accounts made up to 31 July 2019 (34 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
14 December 2018Change of details for Mr Geraint Alun Graville as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
30 November 2018Group of companies' accounts made up to 31 July 2018 (33 pages)
27 February 2018Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 27 February 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
15 November 2017Group of companies' accounts made up to 31 July 2017 (31 pages)
15 November 2017Group of companies' accounts made up to 31 July 2017 (31 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(3 pages)
26 November 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (5 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)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
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)
3 December 2014Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page)
20 November 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
20 November 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
22 October 2014Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages)
22 October 2014Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page)
22 October 2014Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages)
22 October 2014Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages)
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 1,000
(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 1,000
(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)
23 October 2013Registration of charge 085764780001 (25 pages)
23 October 2013Registration of charge 085764780001 (25 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)