Company NameAI Mistral Parentco Limited
DirectorsJans Petter Traaholt and Allan Falkenberg Christensen
Company StatusActive
Company Number10502884
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jans Petter Traaholt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed06 April 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Allan Falkenberg Christensen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed17 December 2021(5 years after company formation)
Appointment Duration2 years, 3 months
RoleCOO
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Philippe Chan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityMauritian
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address2/4 Rue Beck
Luxembourg
L-1222
Director NameMs Linda Harroch
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Rue Peternelchen
Howald
L-2370
Director NameMyriam Odette Deltenre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2/4 Rue Beck
Luxembourg
Director NameAndrew Timothy Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Clive Robert Richardson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameElliot George Gow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMrs Alison Jane Henriksen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2021)
RoleGeneral Council & Company Secretary
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA

Location

Registered Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (98 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (98 pages)
30 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (23 pages)
7 January 2022Appointment of Mr Allan Falkenberg Christensen as a director on 17 December 2021 (2 pages)
7 January 2022Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page)
29 November 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
13 July 2021Full accounts made up to 31 December 2020 (23 pages)
8 April 2021Termination of appointment of Elliot George Gow as a director on 6 April 2021 (1 page)
8 April 2021Appointment of Mr Jans Petter Traaholt as a director on 6 April 2021 (2 pages)
18 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • USD 137,750,006
(3 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
25 June 2020Full accounts made up to 31 December 2019 (22 pages)
23 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • USD 137,750,004
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • USD 137,750,004
(4 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
4 November 2019Termination of appointment of Alison Jane Henriksen as a director on 31 October 2019 (1 page)
21 August 2019Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
25 July 2019Statement of capital following an allotment of shares on 28 May 2019
  • USD 137,750,003
(3 pages)
11 June 2019Full accounts made up to 31 December 2018 (18 pages)
15 March 2019Appointment of Mrs Alison Jane Henriksen as a director on 11 March 2019 (2 pages)
29 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
27 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • USD 133,833,336
(8 pages)
10 May 2018Full accounts made up to 31 December 2017 (19 pages)
4 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
4 December 2017Statement of capital following an allotment of shares on 6 March 2017
  • USD 126,000,003
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 6 March 2017
  • USD 126,000,003
(3 pages)
4 December 2017Notification of Ai Mistral Topco Ltd as a person with significant control on 9 March 2017 (2 pages)
4 December 2017Notification of Ai Mistral Topco Ltd as a person with significant control on 9 March 2017 (2 pages)
7 July 2017Appointment of Mr Ian Vallance as a director on 18 May 2017 (2 pages)
7 July 2017Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page)
7 July 2017Termination of appointment of Clive Robert Richardson as a director on 15 May 2017 (1 page)
7 July 2017Appointment of Mr Ian Vallance as a director on 18 May 2017 (2 pages)
7 July 2017Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page)
7 July 2017Termination of appointment of Clive Robert Richardson as a director on 15 May 2017 (1 page)
31 March 2017Statement of capital following an allotment of shares on 11 March 2017
  • USD 126,000,003
(8 pages)
31 March 2017Statement of capital following an allotment of shares on 11 March 2017
  • USD 126,000,003
(8 pages)
24 March 2017Termination of appointment of Myriam Deltenre as a director on 12 March 2017 (2 pages)
24 March 2017Registered office address changed from Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HS United Kingdom to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Linda Harroch as a director on 12 March 2017 (2 pages)
24 March 2017Appointment of Clive Robert Richardson as a director on 9 March 2017 (3 pages)
24 March 2017Termination of appointment of Linda Harroch as a director on 12 March 2017 (2 pages)
24 March 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
24 March 2017Termination of appointment of Philippe Chan as a director on 12 March 2017 (2 pages)
24 March 2017Appointment of Clive Robert Richardson as a director on 9 March 2017 (3 pages)
24 March 2017Appointment of Elliot George Gow as a director on 9 March 2017 (3 pages)
24 March 2017Appointment of Andrew Timothy Jones as a director on 9 March 2017 (3 pages)
24 March 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
24 March 2017Appointment of Elliot George Gow as a director on 9 March 2017 (3 pages)
24 March 2017Termination of appointment of Myriam Deltenre as a director on 12 March 2017 (2 pages)
24 March 2017Appointment of Andrew Timothy Jones as a director on 9 March 2017 (3 pages)
24 March 2017Registered office address changed from Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HS United Kingdom to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Philippe Chan as a director on 12 March 2017 (2 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • USD 1
(38 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • USD 1
(38 pages)