About

Registered Number: 05423245
Date of Incorporation: 13/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Manchester Incubator, Building Grafton Street, Manchester, Greater Manchester, M13 9XX

 

Based in Manchester, Ai2 Ltd was registered on 13 April 2005, it's status in the Companies House registry is set to "Active". The organisation has 5 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Duncan, Dr 01 June 2014 - 1
APICIUS LIMITED 15 July 2009 22 December 2009 1
MCNAIRNEY, James 22 April 2010 02 June 2014 1
THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED 21 July 2006 22 December 2009 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Nicola 05 July 2007 18 August 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 02 April 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 19 April 2016
RESOLUTIONS - N/A 03 February 2016
RESOLUTIONS - N/A 03 February 2016
RESOLUTIONS - N/A 03 February 2016
AA - Annual Accounts 21 January 2016
SH01 - Return of Allotment of shares 24 December 2015
SH01 - Return of Allotment of shares 09 November 2015
TM02 - Termination of appointment of secretary 18 August 2015
AR01 - Annual Return 27 April 2015
SH01 - Return of Allotment of shares 26 March 2015
RESOLUTIONS - N/A 04 March 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 26 April 2012
SH01 - Return of Allotment of shares 13 April 2012
AA - Annual Accounts 24 January 2012
RESOLUTIONS - N/A 12 December 2011
AP02 - Appointment of corporate director 12 December 2011
SH01 - Return of Allotment of shares 12 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 27 April 2010
CC01 - Notice of restriction on the company's articles 01 February 2010
RESOLUTIONS - N/A 29 January 2010
AP01 - Appointment of director 26 January 2010
SH01 - Return of Allotment of shares 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
SH08 - Notice of name or other designation of class of shares 16 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
MEM/ARTS - N/A 16 January 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 06 May 2009
RESOLUTIONS - N/A 31 March 2009
RESOLUTIONS - N/A 31 March 2009
RESOLUTIONS - N/A 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
123 - Notice of increase in nominal capital 31 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
287 - Change in situation or address of Registered Office 13 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
123 - Notice of increase in nominal capital 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2011 Fully Satisfied

N/A

Debenture 01 November 2011 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Debenture 26 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.