Background WavePink WaveYellow Wave

AI MISTRAL LIMITED (10502986)

AI MISTRAL LIMITED (10502986) is an active UK company. incorporated on 29 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AI MISTRAL LIMITED has been registered for 9 years. Current directors include CHRISTENSEN, Allan Falkenberg, TRAAHOLT, Jan Petter.

Company Number
10502986
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTENSEN, Allan Falkenberg, TRAAHOLT, Jan Petter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI MISTRAL LIMITED

AI MISTRAL LIMITED is an active company incorporated on 29 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AI MISTRAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10502986

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

1st Floor 6 New Bridge Street London EC4V 6AB England
From: 27 March 2025To: 27 March 2025
1st Floor 63 Queen Victoria Street London EC4N 4UA United Kingdom
From: 24 March 2017To: 27 March 2025
Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HS United Kingdom
From: 29 November 2016To: 24 March 2017
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Dec 17
Funding Round
Nov 18
Director Joined
Mar 19
Funding Round
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Owner Exit
Mar 24
Owner Exit
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
7
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHRISTENSEN, Allan Falkenberg

Active
6 New Bridge Street, LondonEC4V 6AB
Born November 1979
Director
Appointed 17 Dec 2021

TRAAHOLT, Jan Petter

Active
6 New Bridge Street, LondonEC4V 6AB
Born December 1963
Director
Appointed 06 Apr 2021

CHAN, Philippe

Resigned
LuxembourgL-1222
Born November 1974
Director
Appointed 29 Nov 2016
Resigned 12 Mar 2017

DELTENRE, Myriam Odette

Resigned
Luxembourg
Born February 1963
Director
Appointed 29 Nov 2016
Resigned 12 Mar 2017

GOW, Elliot George

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born February 1976
Director
Appointed 09 Mar 2017
Resigned 06 Apr 2021

GRIMASON, Deborah

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born March 1963
Director
Appointed 16 Aug 2019
Resigned 17 Dec 2021

HARROCH, Linda

Resigned
HowaldL-2370
Born May 1973
Director
Appointed 29 Nov 2016
Resigned 12 Mar 2017

HENRIKSEN, Alison Jane

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born October 1967
Director
Appointed 11 Mar 2019
Resigned 31 Oct 2019

JONES, Abdrew Timothy

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born July 1964
Director
Appointed 09 Mar 2017
Resigned 18 May 2017

RICHARDSON, Clive Robert

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born May 1960
Director
Appointed 09 Mar 2017
Resigned 15 May 2017

VALLANCE, Ian

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born February 1985
Director
Appointed 30 May 2017
Resigned 16 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
63 Queen Victoria St, London, LondonEC4N 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025
Queen Victoria Street, LondonEC4N 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Ceased 10 Jan 2025
LondonEC4Y 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2016
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Incorporation Company
29 November 2016
NEWINCIncorporation