Advanced company searchLink opens in new window

AI SILK UK MIDCO 1 LIMITED

Company number 13416889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2024 SH19 Statement of capital on 19 September 2024
  • EUR 537,626,494.46
This document is being processed and will be available in 10 days.
19 Sep 2024 SH20 Statement by Directors
This document is being processed and will be available in 10 days.
19 Sep 2024 CAP-SS Solvency Statement dated 18/09/24
This document is being processed and will be available in 10 days.
19 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 18/09/2024
This document is being processed and will be available in 10 days.
28 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with updates
30 May 2024 MR04 Satisfaction of charge 134168890001 in full
07 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 23 May 2023
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • EUR 554,254,118
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • EUR 547,272,484
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • EUR 509,383,851
12 Jan 2024 TM01 Termination of appointment of Jamie Anthony Keir as a director on 31 December 2023
12 Jan 2024 AP01 Appointment of Eric Heurtaux as a director on 31 December 2023
16 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/02/2024
17 Apr 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023
03 Jan 2023 AP01 Appointment of Mr David Lincoln Herron as a director on 30 November 2022
30 Dec 2022 TM01 Termination of appointment of Christopher John Coombe as a director on 30 November 2022
30 Dec 2022 TM01 Termination of appointment of Jill Isobel Whittaker as a director on 30 November 2022
30 Dec 2022 AP01 Appointment of Mr Jamie Anthony Keir as a director on 30 November 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • EUR 508,389,959
24 Oct 2022 SH19 Statement of capital on 24 October 2022
  • EUR 508,388,959
24 Oct 2022 SH20 Statement by Directors
24 Oct 2022 CAP-SS Solvency Statement dated 21/10/22
24 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • EUR 509,927,059