Company NameAI Ladder Limited
Company StatusActive
Company Number11220965
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameFrancesco Casiraghi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAdvent International 160 Victoria Street
London
SW1E 5LB
Director NameMr Shonnel Malani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,Indian
StatusCurrent
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Victoria Street
London
SW1E 5LB
Director NameMrs Sarah Louise Wise
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Victoria Street
London
SW1E 5LB
Director NameMyriam Odette Deltenre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2-4, Rue Beck
Luxembourg
L-1222
Director NameKeiran Coulton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2021)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address4 Medinah Close
Northampton
NN4 0YS
Director NameMr Kevin Jeremy Dangerfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameAnguo Zhu
Date of BirthApril 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2021)
RoleManagement
Country of ResidenceChina
Correspondence AddressNo.22 Lane 800 Gaojing Road
Qingpu District
Shanghai
201702
Director NameRobert A Hitt
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2022)
RoleNon Executive Chairman
Country of ResidenceUnited States
Correspondence Address3025 Gainsborough Court
Naples
Florida
34105
Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jan Janshen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2018(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

2 July 2018Delivered on: 6 July 2018
Persons entitled: Wilmington Trust (London) Limited as Pledgee and Security Agent, Acting in Its Name and for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 6 July 2018
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 5 July 2018
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 5 July 2018
Persons entitled: Wilmington Trust (London) Limited as Pledgee and Security Agent Acting in Its Name and for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (90 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 December 2019Notification of Ai Ladder (Luxembourg) Subco S.A.R.L. as a person with significant control on 23 February 2018 (2 pages)
4 December 2019Withdrawal of a person with significant control statement on 4 December 2019 (2 pages)
8 November 2019Amended full accounts made up to 31 December 2018 (88 pages)
9 September 2019Full accounts made up to 31 December 2018 (31 pages)
4 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
2 January 2019Statement of capital on 2 January 2019
  • USD 13.026
(3 pages)
2 January 2019Statement by Directors (7 pages)
2 January 2019Resolutions
  • RES13 ‐ Reduction of share premium account 02/01/2019
(2 pages)
2 January 2019Solvency Statement dated 02/01/19 (7 pages)
18 October 2018Appointment of Mr Jan Janshen as a director on 9 October 2018 (2 pages)
23 August 2018Appointment of Robert a Hitt as a director on 17 July 2018 (2 pages)
23 August 2018Termination of appointment of Myriam Odette Deltenre as a director on 17 July 2018 (1 page)
9 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • USD 13.026
(4 pages)
23 July 2018Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 July 2018 (2 pages)
23 July 2018Appointment of Mr Shonnel Malani as a director on 17 July 2018 (2 pages)
23 July 2018Appointment of Francesco Casiraghi as a director on 17 July 2018 (2 pages)
23 July 2018Appointment of Anthony James Quinlan as a director on 17 July 2018 (2 pages)
23 July 2018Appointment of Anguo Zhu as a director on 17 July 2018 (2 pages)
23 July 2018Appointment of Keiran Coulton as a director on 17 July 2018 (2 pages)
17 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • USD 13.013
(4 pages)
9 July 2018Solvency Statement dated 06/07/18 (1 page)
9 July 2018Statement by Directors (1 page)
9 July 2018Statement of capital on 9 July 2018
  • USD 13.013
(3 pages)
9 July 2018Resolutions
  • RES13 ‐ Cancellation of share premium 06/07/2018
(1 page)
6 July 2018Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
6 July 2018Redenomination of shares. Statement of capital 2 July 2018
  • USD 0.013
(5 pages)
6 July 2018Registration of charge 112209650003, created on 2 July 2018 (35 pages)
6 July 2018Registration of charge 112209650004, created on 2 July 2018 (35 pages)
5 July 2018Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 100 Pall Mall London SW1Y 5NQ on 5 July 2018 (1 page)
5 July 2018Registration of charge 112209650002, created on 2 July 2018 (35 pages)
5 July 2018Registration of charge 112209650001, created on 2 July 2018 (35 pages)
4 July 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP .01
(35 pages)