Background WavePink WaveYellow Wave

AISTEMOS LIMITED (08644182)

AISTEMOS LIMITED (08644182) is an active UK company. incorporated on 9 August 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. AISTEMOS LIMITED has been registered for 12 years. Current directors include KREMINSKIY, Dmitriy Aleksandrovich, LANGFORD, Michael, Mr..

Company Number
08644182
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
Lexis House, London, EC4A 4HH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KREMINSKIY, Dmitriy Aleksandrovich, LANGFORD, Michael, Mr.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AISTEMOS LIMITED

AISTEMOS LIMITED is an active company incorporated on 9 August 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. AISTEMOS LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08644182

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

IP DATA ANALYTICS LTD
From: 9 August 2013To: 24 September 2013
Contact
Address

Lexis House 30 Farringdon Street London, EC4A 4HH,

Previous Addresses

, Third Floor 12 East Passage, London, EC1A 7LP, England
From: 18 December 2020To: 3 April 2023
, 39-41 Charing Cross Road, London, WC2H 0AR, United Kingdom
From: 10 August 2017To: 18 December 2020
, 3rd Floor, 90 Long Acre, London, WC2E 9RA
From: 27 October 2015To: 10 August 2017
, 37 Friars Avenue, London, London, N20 0XG
From: 9 August 2013To: 27 October 2015
Timeline

51 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Aug 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Owner Exit
Aug 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Left
Apr 22
Director Joined
May 22
Funding Round
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 25
Director Joined
Apr 25
30
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RE SECRETARIES LIMITED

Active
Strand, LondonWC2N 5JR
Corporate secretary
Appointed 31 Mar 2023

KREMINSKIY, Dmitriy Aleksandrovich

Active
30 Farringdon Street, LondonEC4A 4HH
Born October 1981
Director
Appointed 28 Mar 2025

LANGFORD, Michael, Mr.

Active
Walnut Grove Dr., Horsham, Pennsylvania19044
Born March 1963
Director
Appointed 31 Mar 2023

BELL, Scott

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born July 1968
Director
Appointed 12 Oct 2013
Resigned 31 Mar 2023

HALLIDAY, Stephen James

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born September 1964
Director
Appointed 10 Oct 2017
Resigned 31 Mar 2023

HARRIS, Stephen William

Resigned
Charing Cross Road, LondonWC2H 0AR
Born January 1975
Director
Appointed 04 Apr 2014
Resigned 31 Mar 2023

HOGG, Stewart William

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born July 1978
Director
Appointed 19 Sept 2019
Resigned 31 Mar 2023

MALINGER, Eyal Boris

Resigned
39 Earlham Street, LondonWC2H 9LT
Born February 1980
Director
Appointed 22 Jun 2018
Resigned 26 Apr 2022

MANNINGS, Moni

Resigned
Charing Cross Road, LondonWC2H 0AR
Born April 1963
Director
Appointed 01 Aug 2016
Resigned 31 Aug 2017

SWYCHER, Nigel

Resigned
Charing Cross Road, LondonWC2H 0AR
Born June 1962
Director
Appointed 09 Aug 2013
Resigned 31 Dec 2024

THOMAS, Andrew Mansell

Resigned
Friars Avenue, LondonN20 0XG
Born December 1963
Director
Appointed 12 Oct 2013
Resigned 27 Mar 2014

THOMAS, Harry Jacob

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born June 1989
Director
Appointed 26 Apr 2022
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Relx (Uk) Limited

Active
Strand, LondonWC2N 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Nigel Swycher

Ceased
Floor, LondonWC2E 9RA
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2024
AAAnnual Accounts
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Resolution
30 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2023
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 April 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Resolution
30 January 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
29 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Resolution
3 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2013
NEWINCIncorporation