Ai Sky Uk Holdco Limited

DataGardener
live
Large Enterprise

Ai Sky Uk Holdco Limited

12031110Private Limited With Share Capital

1St Floor Central Square South, Orchard Street, Newcastle Upon Tyne, NE13AZ
Incorporated

04/06/2019

Company Age

6 years

Directors

2

Employees

808

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Ai Sky Uk Holdco Limited (12031110) is a private limited with share capital incorporated on 04/06/2019 (6 years old) and registered in newcastle upon tyne, NE13AZ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Large Enterprise
Incorporated 04/06/2019
NE13AZ
808 employees

Financial Overview

Total Assets

£643.23M

Liabilities

£398.77M

Net Assets

£244.46M

Turnover

£123.86M

Cash

£22.77M

Key Metrics

808

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:24-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Group
Category:Accounts
Date:23-10-2023
Capital Allotment Shares
Category:Capital
Date:04-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2021
Capital Allotment Shares
Category:Capital
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:08-06-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:26-05-2021
Capital Allotment Shares
Category:Capital
Date:24-05-2021
Capital Allotment Shares
Category:Capital
Date:24-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2021
Capital Allotment Shares
Category:Capital
Date:22-03-2021
Capital Allotment Shares
Category:Capital
Date:01-02-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:06-01-2021
Capital Allotment Shares
Category:Capital
Date:04-01-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2020
Memorandum Articles
Category:Incorporation
Date:23-12-2020
Resolution
Category:Resolution
Date:23-12-2020
Capital Allotment Shares
Category:Capital
Date:21-12-2020
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2020
Capital Allotment Shares
Category:Capital
Date:07-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2020
Capital Allotment Shares
Category:Capital
Date:20-03-2020
Capital Allotment Shares
Category:Capital
Date:25-02-2020
Capital Allotment Shares
Category:Capital
Date:27-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2019
Capital Allotment Shares
Category:Capital
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Capital Allotment Shares
Category:Capital
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Incorporation Company
Category:Incorporation
Date:04-06-2019

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date13/12/2025
Latest Accounts31/12/2024

Trading Addresses

Rockwood House Perrymount Road, Haywards Heath, West Sussex, RH163TW
1St Floor Central Square South, Orchard Street, Newcastle Upon Tyne, Ne1 3Az, NE13AZRegistered

Contact

1St Floor Central Square South, Orchard Street, Newcastle Upon Tyne, NE13AZ