Background WavePink WaveYellow Wave

A&I CAPITAL VENTURES LTD (13021716)

A&I CAPITAL VENTURES LTD (13021716) is an active UK company. incorporated on 15 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. A&I CAPITAL VENTURES LTD has been registered for 5 years. Current directors include FAIG, Asher Anshil.

Company Number
13021716
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAIG, Asher Anshil
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&I CAPITAL VENTURES LTD

A&I CAPITAL VENTURES LTD is an active company incorporated on 15 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. A&I CAPITAL VENTURES LTD was registered 5 years ago.(SIC: 41100, 68100)

Status

active

Active since 5 years ago

Company No

13021716

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

1 Rostrevor Avenue London N15 6LA England
From: 14 September 2023To: 9 October 2024
45 Stamford Hill London N16 5SR England
From: 16 September 2022To: 14 September 2023
2 Palm House Clapton Common London E5 9SG United Kingdom
From: 15 November 2020To: 16 September 2022
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
New Owner
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FAIG, Asher Anshil

Active
Stamford Hill, LondonN16 5SR
Born November 1987
Director
Appointed 15 Nov 2020

Persons with significant control

2

Mr Israel Chaim Gluck

Active
Stamford Hill, LondonN16 5SR
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2022

Mr Asher Anshil Faig

Active
Stamford Hill, LondonN16 5SR
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Incorporation Company
15 November 2020
NEWINCIncorporation