Background WavePink WaveYellow Wave

AIP HOLDINGS 2 LIMITED (12294035)

AIP HOLDINGS 2 LIMITED (12294035) is an active UK company. incorporated on 1 November 2019. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AIP HOLDINGS 2 LIMITED has been registered for 6 years. Current directors include TOOR, Surinder Singh.

Company Number
12294035
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
Loddon Reach Reading Road, Reading, RG2 9HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOOR, Surinder Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIP HOLDINGS 2 LIMITED

AIP HOLDINGS 2 LIMITED is an active company incorporated on 1 November 2019 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AIP HOLDINGS 2 LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12294035

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 November 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SPATES HOLDINGS LIMITED
From: 1 November 2019To: 27 March 2025
Contact
Address

Loddon Reach Reading Road Arborfield Reading, RG2 9HU,

Previous Addresses

Third Floor 10 South Parade Leeds LS1 5QS England
From: 14 October 2021To: 10 December 2022
10 Blenheim Terrace Leeds LS2 9HX England
From: 1 November 2019To: 14 October 2021
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TOOR, Surinder Singh

Active
Reading Road, ReadingRG2 9HU
Born March 1972
Director
Appointed 30 Nov 2022

SPENCER, Nicholas Richard

Resigned
Reading Road, ReadingRG2 9HU
Born July 1983
Director
Appointed 01 Nov 2019
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Aip Holdings Limited

Active
Reading Road, ReadingRG2 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2022

Mrs Camilla Julia Spencer

Ceased
10 South Parade, LeedsLS1 5QS
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 30 Nov 2022

Mr Nicholas Richard Spencer

Ceased
Reading Road, ReadingRG2 9HU
Born July 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Incorporation Company
1 November 2019
NEWINCIncorporation