Company NameAI Sky UK Holdco Limited
DirectorsAnthony Carabin and Nicola Dorothy McGuiness-Brown
Company StatusActive
Company Number12031110
CategoryPrivate Limited Company
Incorporation Date4 June 2019(4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(3 years, 12 months after company formation)
Appointment Duration11 months, 1 week
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMs Myriam Odette Deltenre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameMs Linda Harroch
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleLawyer
Country of ResidenceFrance
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameMr Thomas Alexander Lorenzo Weisman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Victoria Street
Westminster
London
SW1E 5LB
Director NameMr Floris Petrus De Kort
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed15 October 2019(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22-24 Oceanfront Drive
Sapphire Beach
New South Wales 2450
Australia
Director NameMr Jeffrey David Paduch
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish,American
StatusResigned
Appointed15 October 2019(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Victoria Street
London
SW1E 5LB
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

8 October 2019Delivered on: 10 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

23 October 2023Group of companies' accounts made up to 31 December 2022 (62 pages)
4 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • AUD 8,339,610.72
(3 pages)
5 July 2023Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages)
27 June 2023Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page)
27 June 2023Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages)
23 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
22 November 2022Termination of appointment of Floris Petrus De Kort as a director on 18 November 2022 (1 page)
22 November 2022Termination of appointment of Jeffrey David Paduch as a director on 18 November 2022 (1 page)
21 November 2022Appointment of Mr Nathan John Best as a director on 10 November 2022 (2 pages)
21 November 2022Appointment of Mr. Anthony Carabin as a director on 10 November 2022 (2 pages)
23 August 2022Group of companies' accounts made up to 31 December 2021 (67 pages)
8 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
6 July 2022Termination of appointment of Thomas Alexander Lorenzo Weisman as a director on 19 May 2022 (1 page)
31 March 2022Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page)
11 October 2021Group of companies' accounts made up to 31 December 2020 (74 pages)
18 August 2021Satisfaction of charge 120311100001 in full (4 pages)
14 July 2021Statement of capital following an allotment of shares on 27 May 2021
  • AUD 8,259,110.72
(3 pages)
25 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
8 June 2021Statement of capital on 27 April 2021
  • AUD 8,254,110.72
(6 pages)
26 May 2021Second filing of a statement of capital following an allotment of shares on 27 April 2021
  • AUD 8,257,110.72
(4 pages)
24 May 2021Statement of capital following an allotment of shares on 3 May 2021
  • AUD 8,258,110.72
(3 pages)
24 May 2021Statement of capital following an allotment of shares on 27 April 2021
  • AUD 16,257,110.72
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021.
(4 pages)
14 April 2021Group of companies' accounts made up to 31 March 2020 (66 pages)
22 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • AUD 16,254,110.72
(3 pages)
1 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • AUD 16,253,110.72
(3 pages)
6 January 2021Part of the property or undertaking has been released from charge 120311100001 (5 pages)
4 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • AUD 16,252,110.72
(3 pages)
30 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
23 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2020Memorandum and Articles of Association (14 pages)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • AUD 16,251,110.72
(3 pages)
16 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • AUD 16,101,110.72
(3 pages)
10 July 2020Change of details for Ai Sky Uk Midco Ii Limited as a person with significant control on 2 July 2019 (2 pages)
10 July 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
9 July 2020Withdrawal of a person with significant control statement on 9 July 2020 (2 pages)
9 July 2020Notification of Ai Sky Uk Midco Ii Limited as a person with significant control on 2 July 2019 (2 pages)
7 July 2020Director's details changed for Thomas Alexander Lorenzo Welsman on 7 October 2019 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • AUD 8,101,110.72
(3 pages)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
20 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • AUD 8,099,110.72
(4 pages)
25 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • AUD 8,098,110.72
(4 pages)
27 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • AUD 8,023,610.72
(4 pages)
23 December 2019Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW on 23 December 2019 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 13 November 2019
  • AUD 7,805,685.20
(4 pages)
10 November 2019Appointment of Mr Jeffrey David Paduch as a director on 15 October 2019 (3 pages)
6 November 2019Appointment of Mr Floris Petrus De Kort as a director on 15 October 2019 (2 pages)
4 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • AUD 6,723,436.21
(4 pages)
23 October 2019Termination of appointment of Myriam Odette Deltenre as a director on 16 October 2019 (1 page)
23 October 2019Termination of appointment of Linda Harroch as a director on 16 October 2019 (1 page)
15 October 2019Appointment of Thomas Alexander Lorenzo Welsman as a director on 7 October 2019 (2 pages)
10 October 2019Registration of charge 120311100001, created on 8 October 2019 (25 pages)
4 June 2019Incorporation
Statement of capital on 2019-06-04
  • AUD .01
(21 pages)