Background WavePink WaveYellow Wave

AIP V LIMITED (11250624)

AIP V LIMITED (11250624) is an active UK company. incorporated on 12 March 2018. 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.. AIP V LIMITED has been registered for 8 years. Current directors include BALLER, Christopher Stephen, NAHORNY, Mikhail.

Company Number
11250624
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLER, Christopher Stephen, NAHORNY, Mikhail
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIP V LIMITED

AIP V LIMITED is an active company incorporated on 12 March 2018 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.. AIP V LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11250624

LTD Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ARJUN INFRASTRUCTURE PARTNERS V LIMITED
From: 12 March 2018To: 26 November 2025
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 23 October 2019To: 3 October 2022
Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU United Kingdom
From: 12 March 2018To: 23 October 2019
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Oct 20
Capital Update
Nov 20
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 17 Oct 2019

BALLER, Christopher Stephen

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born May 1993
Director
Appointed 23 Feb 2026

NAHORNY, Mikhail

Active
10th Floor, LondonEC3A 8BF
Born July 1979
Director
Appointed 23 Feb 2026

ANTOLIK, Peter Szymon

Resigned
10th Floor, LondonEC3A 8BF
Born December 1968
Director
Appointed 17 Oct 2019
Resigned 23 Feb 2026

HAZELWOOD, Charles John Gore

Resigned
10th Floor, LondonEC3A 8BF
Born July 1963
Director
Appointed 12 Mar 2018
Resigned 23 Feb 2026

TOOR, Surinder Singh

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1972
Director
Appointed 12 Mar 2018
Resigned 17 Oct 2019

Persons with significant control

1

EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Certificate Change Of Name Company
26 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 November 2020
SH19Statement of Capital
Legacy
11 November 2020
SH20SH20
Legacy
11 November 2020
CAP-SSCAP-SS
Resolution
11 November 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2020
RP04CS01RP04CS01
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 October 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Incorporation Company
12 March 2018
NEWINCIncorporation