Background WavePink WaveYellow Wave

AI SILK UK MIDCO 1 LIMITED (13416889)

AI SILK UK MIDCO 1 LIMITED (13416889) is an active UK company. incorporated on 24 May 2021. 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 SILK UK MIDCO 1 LIMITED has been registered for 4 years. Current directors include HERRON, David Lincoln, HEURTAUX, Eric.

Company Number
13416889
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
4th Floor, Ilona Rose House, London, W1D 4AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERRON, David Lincoln, HEURTAUX, Eric
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI SILK UK MIDCO 1 LIMITED

AI SILK UK MIDCO 1 LIMITED is an active company incorporated on 24 May 2021 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 SILK UK MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13416889

LTD Company

Age

4 Years

Incorporated 24 May 2021

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

4th Floor, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 24 May 2021To: 17 April 2023
Timeline

27 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Update
Oct 22
Funding Round
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Loan Cleared
May 24
Capital Update
Sept 24
Capital Update
Sept 25
16
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HERRON, David Lincoln

Active
Manette Street, LondonW1D 4AL
Born April 1971
Director
Appointed 30 Nov 2022

HEURTAUX, Eric

Active
Manette Street, LondonW1D 4AL
Born September 1976
Director
Appointed 31 Dec 2023

COOMBE, Christopher John

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born July 1958
Director
Appointed 24 May 2021
Resigned 30 Nov 2022

KEIR, Jamie Anthony

Resigned
Manette Street, LondonW1D 4AL
Born June 1981
Director
Appointed 30 Nov 2022
Resigned 31 Dec 2023

WHITTAKER, Jill Isobel

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born January 1960
Director
Appointed 09 Feb 2022
Resigned 30 Nov 2022

Persons with significant control

1

0 Active
1 Ceased
LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

49

Legacy
30 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 September 2024
SH19Statement of Capital
Legacy
19 September 2024
SH20SH20
Legacy
19 September 2024
CAP-SSCAP-SS
Resolution
19 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 October 2022
SH19Statement of Capital
Legacy
24 October 2022
SH20SH20
Legacy
24 October 2022
CAP-SSCAP-SS
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
7 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2021
NEWINCIncorporation