Background WavePink WaveYellow Wave

IAE-1 HOLDCO 4 LTD (13888840)

IAE-1 HOLDCO 4 LTD (13888840) is an active UK company. incorporated on 2 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IAE-1 HOLDCO 4 LTD has been registered for 4 years. Current directors include PAHWA, Rohini, PY, Romain.

Company Number
13888840
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
C/0 Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PAHWA, Rohini, PY, Romain
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAE-1 HOLDCO 4 LTD

IAE-1 HOLDCO 4 LTD is an active company incorporated on 2 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IAE-1 HOLDCO 4 LTD was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13888840

LTD Company

Age

4 Years

Incorporated 2 February 2022

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/0 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
From: 14 September 2022To: 24 January 2023
50 Pall Mall St. James's London SW1Y 5JH United Kingdom
From: 8 February 2022To: 14 September 2022
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 2 February 2022To: 8 February 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Jul 22
Loan Secured
Dec 22
Funding Round
May 23
Funding Round
Sept 24
Funding Round
Jan 25
Funding Round
Feb 25
Loan Secured
Apr 25
Funding Round
Feb 26
Capital Update
Feb 26
Capital Update
Feb 26
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALTER DOMUS (UK) LIMITED

Active
30 St. Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 16 Aug 2022

PAHWA, Rohini

Active
10th Floor, LondonEC3A 8BF
Born January 1980
Director
Appointed 02 Feb 2022

PY, Romain

Active
10th Floor, LondonEC3A 8BF
Born June 1974
Director
Appointed 02 Feb 2022

Persons with significant control

1

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

40

Capital Statement Capital Company With Date Currency Figure
27 February 2026
SH19Statement of Capital
Legacy
27 February 2026
SH20SH20
Legacy
27 February 2026
CAP-SSCAP-SS
Resolution
27 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 February 2026
SH19Statement of Capital
Legacy
27 February 2026
SH20SH20
Legacy
27 February 2026
CAP-SSCAP-SS
Resolution
27 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
15 September 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
15 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Incorporation Company
2 February 2022
NEWINCIncorporation