You are here: bizstats.co.uk > a-z index > A list > AI list

Ai2 Limited MANCHESTER


Ai2 Limited was dissolved on 2022-10-11. Ai2 was a private limited company that was located at The Manchester Incubator, Building Grafton Street, Manchester, M13 9XX, Greater Manchester. This company (formally started on 2005-04-13) was run by 3 directors.
Director Duncan H. who was appointed on 01 June 2014.
Director Philip M. who was appointed on 15 December 2006.
Director Curtis D. who was appointed on 13 April 2005.

The company was officially classified as "research and experimental development on biotechnology" (72110). The most recent confirmation statement was filed on 2022-04-13 and last time the annual accounts were filed was on 30 April 2021. 2016-04-13 was the date of the most recent annual return.

Ai2 Limited Address / Contact

Office Address The Manchester Incubator
Office Address2 Building Grafton Street
Town Manchester
Post code M13 9XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05423245
Date of Incorporation Wed, 13th Apr 2005
Date of Dissolution Tue, 11th Oct 2022
Industry Research and experimental development on biotechnology
End of financial Year 30th April
Company age 17 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 27th Apr 2023
Last confirmation statement dated Wed, 13th Apr 2022

Company staff

Duncan H.

Position: Director

Appointed: 01 June 2014

Philip M.

Position: Director

Appointed: 15 December 2006

Curtis D.

Position: Director

Appointed: 13 April 2005

Nwf4b Directors Limited

Position: Corporate Director

Appointed: 02 December 2011

Resigned: 30 September 2016

James M.

Position: Director

Appointed: 22 April 2010

Resigned: 02 June 2014

David H.

Position: Director

Appointed: 22 December 2009

Resigned: 31 May 2016

Apicius Limited

Position: Director

Appointed: 15 July 2009

Resigned: 22 December 2009

Jennifer R.

Position: Director

Appointed: 26 March 2008

Resigned: 15 July 2009

Nicola C.

Position: Secretary

Appointed: 05 July 2007

Resigned: 18 August 2015

Kevin D.

Position: Director

Appointed: 20 June 2007

Resigned: 31 March 2017

The University Of Manchester Intellectual Property Limited

Position: Corporate Director

Appointed: 21 July 2006

Resigned: 22 December 2009

Richard Y.

Position: Director

Appointed: 21 July 2006

Resigned: 26 March 2008

Heather R.

Position: Secretary

Appointed: 13 April 2005

Resigned: 01 July 2005

Claire F.

Position: Secretary

Appointed: 13 April 2005

Resigned: 04 July 2007

People with significant control

Spark Impact Limited

131 Mount Pleasant Liverpool Science Park, Liverpool, L3 5TF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02323420
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mti Partners Limited

16 Lover's Lane Grasscroft, Oldham, OL4 4DT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 3072230
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 2nd, January 2022
Free Download (8 pages)

Company search

Advertisements