Background WavePink WaveYellow Wave

AI VENTURE BUILDER LTD (15371011)

AI VENTURE BUILDER LTD (15371011) is an active UK company. incorporated on 27 December 2023. 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 VENTURE BUILDER LTD has been registered for 2 years. Current directors include MATTEI, Mauro Umberto, TESTI, Matteo, TOGNONI, Marco.

Company Number
15371011
Status
active
Type
ltd
Incorporated
27 December 2023
Age
2 years
Address
8 Hill Street, London, W1J 5NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATTEI, Mauro Umberto, TESTI, Matteo, TOGNONI, Marco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AI VENTURE BUILDER LTD

AI VENTURE BUILDER LTD is an active company incorporated on 27 December 2023 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 VENTURE BUILDER LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15371011

LTD Company

Age

2 Years

Incorporated 27 December 2023

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 27 January 2026 (2 months ago)
Period: 27 December 2023 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

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

8 Hill Street London, W1J 5NG,

Previous Addresses

290 Brompton Park Crescent London SW6 1SZ England
From: 1 July 2024To: 21 February 2026
Flat 18 2 Lansdowne Drive London E8 3EZ England
From: 27 December 2023To: 1 July 2024
Timeline

21 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Feb 24
Capital Reduction
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Share Buyback
Sept 24
Funding Round
Feb 25
Share Issue
Jun 25
Funding Round
Jul 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
8
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MATTEI, Mauro Umberto

Active
Hill Street, LondonW1J 5NG
Secretary
Appointed 28 Mar 2024

MATTEI, Mauro Umberto

Active
Hill Street, LondonW1J 5NG
Born March 1973
Director
Appointed 08 Feb 2026

TESTI, Matteo

Active
Hill Street, LondonW1J 5NG
Born May 1990
Director
Appointed 13 Mar 2024

TOGNONI, Marco

Active
Hill Street, LondonW1J 5NG
Born February 1992
Director
Appointed 13 Mar 2024

IZZO, Paolo

Resigned
Hill Street, LondonW1J 5NG
Born June 1973
Director
Appointed 16 Mar 2024
Resigned 12 Feb 2026

MARABELLI, Enzo

Resigned
Brompton Park Crescent, LondonSW6 1SZ
Born November 1961
Director
Appointed 13 Mar 2024
Resigned 08 Feb 2026

MATTEI, Mauro Umberto

Resigned
2 Lansdowne Drive, LondonE8 3EZ
Born March 1973
Director
Appointed 27 Dec 2023
Resigned 13 Mar 2024

PRANDI, Stefano

Resigned
Brompton Park Crescent, LondonSW6 1SZ
Born October 1991
Director
Appointed 13 Mar 2024
Resigned 20 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Matteo Testi

Active
Hill Street, LondonW1J 5NG
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2024

Mr Mauro Umberto Mattei

Ceased
2 Lansdowne Drive, LondonE8 3EZ
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2026
AAAnnual Accounts
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 June 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Memorandum Articles
8 April 2024
MAMA
Appoint Person Secretary Company With Name Date
29 March 2024
AP03Appointment of Secretary
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Capital Cancellation Shares
9 February 2024
SH06Cancellation of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Incorporation Company
27 December 2023
NEWINCIncorporation