AIRE LABS LTD 08844341
Overview Of Aire Labs LTD
Aire Labs Ltd provide a new credit assessment service that reveals the bigger picture. So lenders make more informed decisions, and borrowers get fairer access to credit.
- Registered office address: 11a Curtain Road, Upper Floor, London, England, EC2A 3LT
- Company type: Private limited company
- Incorporated on: 14 January 2014
- Status: Active
Key filing dates
- Accounting reference date: 30 December
- Last accounts made up to: 30 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 14 January 2020
- Next confirmation statement due: 28 January 2021
- Last members list: 14 January 2016
Nature of business (SIC)
- 62012 Business and domestic software development
- 63110 Data processing, hosting and related activities
- 72190 Other research and experimental development on natural sciences and engineering
People
Officers:
5 officers / 2 resignations
- Director BECKER, Frederick Evan ACTIVE
- Nationality: British
- Appointed: 16 December 2019
- Date of birth: April 1968
- Correspondence address: 11a, Curtain Road, Upper Floor, London, England, EC2A 3LT
- Country/State of Residence: England
- Occupation: Coo
- Director JACKSON, Jeremy Peter ACTIVE
- Nationality: British
- Appointed: 4 December 2015
- Date of birth: October 1975
- Correspondence address: 11a, Curtain Road, Upper Floor, London, England, EC2A 3LT
- Country/State of Residence: England
- Occupation: Business Executive
- Director VARMA, Aneesh ACTIVE
- Nationality: British
- Appointed: 14 January 2014
- Date of birth: January 1984
- Correspondence address: 11a, Curtain Road, Upper Floor, London, England, EC2A 3LT
- Country/State of Residence: England
- Occupation: Engineer
- Secretary VARMA, Aneesh RESIGNED
- Appointed: 14 January 2014
- Resigned: 4 December 2015
- Correspondence address: AIRE LABS, 69-89, Mile End Road, Techstars (Aire Base), London, England, E1 4TT
- Director BUNDY, Jonathan Luke RESIGNED
- Nationality: British
- Appointed: 31 January 2016
- Date of birth: October 1974
- Resigned: 9 May 2019
- Correspondence address: 11a, Curtain Road, Upper Floor, London, England, EC2A 3LT
- Country/State of Residence: England
- Occupation: Director
Persons with significant control:
1 active person with significant control / 0 active statements
- Aneesh Varma ACTIVE
- Correspondence address: 11a, Curtain Road, Upper Floor, London, England, EC2A 3LT
- Notified on: 6 April 2016
- Date of birth: January 1984
- Nationality: British
- Country of residence: United Kingdom
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Ownership of voting rights – More than 25% but not more than 50%
Recent Filing History
Date | Form | Description |
---|---|---|
2 Jun 2020 | SH01 | Statement of capital following an allotment of shares on 1 June 2020 GBP 3.571482 |
26 Apr 2020 | PSC04 | Change of details for Mr Aneesh Varma as a person with significant control on 26 April 2020 |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates |
27 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 7 August 2019 GBP 3.386693 |
27 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 28 August 2019 GBP 3.571122 |
27 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 2 May 2019 GBP 3.371973 |
17 Dec 2019 | AP01 | Appointment of Mr Frederick Evan Becker as a director on 16 December 2019 |
13 Oct 2019 | AAMD | Amended total exemption full accounts made up to 30 December 2018 |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 30 December 2018 |
9 May 2019 | TM01 | Termination of appointment of Jonathan Luke Bundy as a director on 9 May 2019 |
29 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 12 December 2018 GBP 3.688516 |
29 Jan 2019 | RESOLUTIONS | Resolutions
|
27 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 |
29 Oct 2018 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 31 May 2017 |
6 Jul 2018 | SH01 | Statement of capital following an allotment of shares on 5 June 2018 GBP 1,457,607.972366
|
4 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 |
29 Mar 2018 | MR01 | Registration of charge 088443410001, created on 19 March 2018 |
18 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates |
28 Sep 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 December 2017 |
19 Jul 2017 | AD01 | Registered office address changed from 6 Corbet Place Unit 14 – Jack’s Place London E1 6NN England to 11a Curtain Road Upper Floor London EC2A 3LT on 19 July 2017 |
17 Jul 2017 | SH01 | Statement of capital following an allotment of shares on 31 March 2017 GBP 2.397488 |
11 Jul 2017 | RESOLUTIONS | Resolutions
|
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates |
16 Jan 2017 | AD01 | Registered office address changed from C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT to 6 Corbet Place Unit 14 – Jack’s Place London E1 6NN on 16 January 2017 |
11 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |
21 Mar 2016 | RESOLUTIONS | Resolutions
|
8 Feb 2016 | AR01 | Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1.456 |
8 Feb 2016 | AP01 | Appointment of Mr Jonathan Luke Bundy as a director on 31 January 2016 |
17 Dec 2015 | AP01 | Appointment of Mr Jeremy Peter Jackson as a director on 4 December 2015 |
17 Dec 2015 | TM02 | Termination of appointment of Aneesh Varma as a secretary on 4 December 2015 |
28 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 |
21 Apr 2015 | SH01 | Statement of capital following an allotment of shares on 18 March 2015 GBP 1.456459 |
21 Apr 2015 | RESOLUTIONS | Resolutions
|
25 Jan 2015 | AR01 | Annual return made up to 14 January 2015 with full list of shareholders Statement of capital on 2015-01-25 GBP 1.165 |
25 Jan 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 |
19 Nov 2014 | AD01 | Registered office address changed from 197 Long Lane Unit 33 London London SE1 4PD England to C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT on 19 November 2014 |
7 Sep 2014 | RESOLUTIONS | Resolutions
|
7 Sep 2014 | RESOLUTIONS | Resolutions
|
6 Sep 2014 | SH01 | Statement of capital following an allotment of shares on 20 August 2014 GBP 1.164518 |
6 Sep 2014 | RESOLUTIONS | Resolutions
|
4 Sep 2014 | SH01 | Statement of capital following an allotment of shares on 20 August 2014 GBP 1.164518 |
14 Jan 2014 | NEWINC | Incorporation
|
Charges
1 charges registered
1 outstanding, 0 satisfied, 0 part satisfied
Charge code 088443410001
Created
19 March 2018
Delivered
29 March 2018
Status
Outstanding
Persons entitled
Silicon Valley Bank
Brief description
Contains fixed charge.
Contains negative pledge.
Aire-Labs-Financial-Statements-30-December-2018Download
Aire-Labs-Ltd-Confirmation-Statement-10-January-2020Download