Company NameAI Capital Investments Ltd
DirectorMohammed Adnan Imam
Company StatusActive
Company Number09816663
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameMr Aneek Intesar Ahmed
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMrs Nadia Momin Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
Director NameMr Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS

Location

Registered Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

24 March 2017Delivered on: 27 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as second floor flat 1, balmoral apartments, west end quay, 2 praed street, paddington, london, W2 1JL registered at hm land registry with title absolute under title number NGL824076.
Outstanding
24 March 2017Delivered on: 27 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Lendinvest Private Finance General Partners Limited

Classification: A registered charge
Particulars: Second floor flat 1, balmoral apartments, west end quay, 2 praed street, paddington london W2 1JS registered under title number NGL824076.
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Lendinvest Private Finance General Partners Limited

Classification: A registered charge
Particulars: Second floor flat 1, balmoral apartments, west end quay, 2 praed street, paddington london W2 1JS.
Outstanding

Filing History

13 March 2024Termination of appointment of Nadia Momin Imam as a director on 1 March 2024 (1 page)
13 March 2024Appointment of Mr Mohammed Adnan Imam as a director on 1 March 2024 (2 pages)
29 December 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
21 March 2023Previous accounting period shortened from 31 March 2022 to 29 March 2022 (1 page)
8 August 2022Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page)
4 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
4 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages)
4 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 February 2022Cessation of Nadia Momin Imam as a person with significant control on 23 February 2022 (1 page)
23 February 2022Notification of Ipe Group (Holdings) Limited as a person with significant control on 23 February 2022 (1 page)
3 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/03/20 (45 pages)
29 October 2020Termination of appointment of Enam Ur Rahman as a director on 29 October 2020 (1 page)
6 July 2020Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 (2 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (43 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages)
22 October 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 February 2018Termination of appointment of Aneek Intesar Ahmed as a director on 1 February 2018 (1 page)
5 February 2018Termination of appointment of Aneek Intesar Ahmed as a director on 1 February 2018 (1 page)
31 January 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
31 January 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
2 November 2017Satisfaction of charge 098166630001 in full (4 pages)
2 November 2017Satisfaction of charge 098166630001 in full (4 pages)
2 November 2017Satisfaction of charge 098166630002 in full (4 pages)
2 November 2017Satisfaction of charge 098166630002 in full (4 pages)
20 October 2017Micro company accounts made up to 31 October 2016 (6 pages)
20 October 2017Micro company accounts made up to 31 October 2016 (6 pages)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 March 2017Registration of charge 098166630004, created on 24 March 2017 (19 pages)
27 March 2017Registration of charge 098166630003, created on 24 March 2017 (12 pages)
27 March 2017Registration of charge 098166630004, created on 24 March 2017 (19 pages)
27 March 2017Registration of charge 098166630003, created on 24 March 2017 (12 pages)
26 January 2017Registered office address changed from 29 Warren Street London W1T 5NE United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 29 Warren Street London W1T 5NE United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 26 January 2017 (1 page)
5 April 2016Registration of charge 098166630001, created on 30 March 2016 (53 pages)
5 April 2016Registration of charge 098166630001, created on 30 March 2016 (53 pages)
5 April 2016Registration of charge 098166630002, created on 30 March 2016 (30 pages)
5 April 2016Registration of charge 098166630002, created on 30 March 2016 (30 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)