EXSCIENTIA AI LIMITED

Ground Floor Dundee One River Court Ground Floor Dundee One River Court, Dundee, DD1 3JT, Scotland
StatusACTIVE
Company No.SC428761
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionScotland

SUMMARY

EXSCIENTIA AI LIMITED is an active private limited company with number SC428761. It was incorporated 11 years, 10 months, 27 days ago, on 20 July 2012. The company address is Ground Floor Dundee One River Court Ground Floor Dundee One River Court, Dundee, DD1 3JT, Scotland.



Company Fillings

Appoint person director company with name date

Date: 01 May 2024

Action Date: 20 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ireland

Appointment date: 2024-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Andrew Lee Hopkins

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Pairaudeau

Termination date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Old address: Level 3, Dundee One River Court 5 West Victoria Dock Road Dundee United Kingdom

New address: Ground Floor Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT

Change date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2021

Category: Address

Type: AD02

Old address: Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom

New address: Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2021

Category: Address

Type: AD03

New address: Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Capital : 0.055 GBP

Date: 2021-09-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-27

Capital : 0.05 GBP

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/08/21

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-27

Capital : 522,620.935 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Aug 2021

Action Date: 11 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-11

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 23 Aug 2021

Category: Miscellaneous

Type: MISC

Description: Statement of fact - name correction incorrect name - exscientia al LIMITED - correct name exscientia ai LIMITED

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Aug 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exscientia (Uk) Holdings Limited

Notification date: 2021-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-11

Psc name: Exscientia Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-10

Psc name: Exscientia Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Evgeniev Ghenchev

Termination date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Eugenio Cosimino Polywka

Termination date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Juan Xu

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Elizabeth Crain

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholson

Termination date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Pairaudeau

Appointment date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Mr David James Hallett

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-13

Capital : 315.382 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2021

Action Date: 29 May 2021

Category: Capital

Type: SH01

Date: 2021-05-29

Capital : 315.219 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Capital : 248.035 GBP

Date: 2021-04-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Lee Hopkins

Cessation date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juan Xu

Appointment date: 2021-04-27

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Date: 2021-05-07

Capital : 312.269 GBP

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-27

Capital : 305.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Capital : 304.43 GBP

Date: 2021-04-27

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 247.322 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Benjamin Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Crain

Appointment date: 2021-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Benjamin Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Nicholson

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Mark Basil Swindells

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Capital : 220.067 GBP

Date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Alex Charles Wallace Snow

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Dr Mark Basil Swindells

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Andrew Lee Hopkins

Change date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Capital : 229.96 GBP

Date: 2020-09-14

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Capital : 219.837 GBP

Date: 2020-08-07

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2020

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 217.825 GBP

Date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Georgy Egorov

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-14

Capital : 217.825 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2020

Action Date: 18 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-18

Capital : 217.795 GBP

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Evgeniev Ghenchev

Appointment date: 2020-05-19

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 18 May 2020

Category: Capital

Type: SH01

Capital : 217.695 GBP

Date: 2020-05-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 24 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-24

Psc name: Dr Andrew Lee Hopkins

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 160.4 GBP

Date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: Level 3, Dundee One River Court 5 West Dock Road Dundee DD1 3JT United Kingdom

New address: Level 3, Dundee One River Court 5 West Victoria Dock Road Dundee

Change date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Old address: Dundee Incubator James Lindsay Place Dundee DD1 5JJ United Kingdom

Change date: 2019-11-18

New address: Level 3, Dundee One River Court 5 West Dock Road Dundee DD1 3JT

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 157.337 GBP

Date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Georgy Egorov

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2019

Action Date: 24 Dec 2018

Category: Capital

Type: SH01

Capital : 157.137 GBP

Date: 2018-12-24

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHARISMA DESIGN & PRINT LTD.

UNIT 10 ATLAS TRADING ESTATE,BIRMINGHAM,B11 2NT

Number:02549110
Status:ACTIVE
Category:Private Limited Company

CLASSIC DRIVEWAYS LTD

SUITE 3, THE SATURN CENTRE,BLACKBURN,BB1 5QB

Number:11583554
Status:ACTIVE
Category:Private Limited Company

DALEWIND LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:02497126
Status:ACTIVE
Category:Private Limited Company

J-J SECURITY LTD

44 FAIR CLOSE,BICESTER,OX26 4YW

Number:10511268
Status:ACTIVE
Category:Private Limited Company

MTK LIMITED

27 POMPHLETT CLOSE,PLYMOUTH,PL9 7QT

Number:04640739
Status:ACTIVE
Category:Private Limited Company

RETURN TO SENDER LIMITED

LOVEMEAD LODGE,TROWBRIDGE,BA14 8DG

Number:05404874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source