Advanced company searchLink opens in new window

AIP CO-INVEST MARBLES LIMITED

Company number 13809898

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)
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
11 Dec 2023 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
28 Nov 2022 SH19 Statement of capital on 28 November 2022
  • EUR 171,040.01
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 6/6/2022.
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • EUR 171,040.01
10 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
03 Oct 2022 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
05 Jul 2022 CH01 Director's details changed for Mr Guido Lucio Mitrani on 1 July 2022
21 Jun 2022 PSC04 Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 21 June 2022
06 Jun 2022 SH19 Statement of capital on 6 June 2022
  • EUR 171,000.01
  • ANNOTATION Clarification a second filed SH19 was registered on 28/11/2022
06 Jun 2022 SH20 Statement by Directors
06 Jun 2022 CAP-SS Solvency Statement dated 31/05/22
06 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduction 31/05/2022
28 Feb 2022 PSC04 Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 21 February 2022
14 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 CH01 Director's details changed for Ms Bice Di Gregorio on 12 January 2022
07 Jan 2022 AD02 Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • EUR 171,000.01
20 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-20
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted