ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ai Mistral Topco Limited

Ai Mistral Topco Limited is a liquidation company incorporated on 29 November 2016 with the registered office located in Manchester, Greater Manchester. Ai Mistral Topco Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
10502763
Private limited company
Age
9 years
Incorporated 29 November 2016
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Due Soon
Dated 28 November 2024 (1 year ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (5 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1
Oxford Street
Manchester
M1 4PB
Address changed on 16 Oct 2025 (1 month ago)
Previous address was 1st Floor 6 New Bridge Street London EC4V 6AB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Cfo • Norwegian • Lives in Sweden • Born in Dec 1963
Director • General Counsel • British • Lives in England • Born in Mar 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vouvray Acquisition Limited
Beenadevi Mahabeer and Jan Petter Traaholt are mutual people.
Active
Vouvray Finance Limited
Beenadevi Mahabeer is a mutual person.
Active
V.Scope Risk Management Ltd
Beenadevi Mahabeer is a mutual person.
Active
V.Ships Offshore Limited
Beenadevi Mahabeer is a mutual person.
Active
Star Sirocco Midco Limited
Beenadevi Mahabeer is a mutual person.
Active
Star Sirocco Bidco Limited
Beenadevi Mahabeer is a mutual person.
Active
V.Risk Management Limited
Beenadevi Mahabeer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£69.39M
Decreased by £22.75M (-25%)
Turnover
£535.32M
Decreased by £8.25M (-2%)
Employees
4.75K
Increased by 164 (+4%)
Total Assets
£792.54M
Decreased by £41.65M (-5%)
Total Liabilities
-£811.3M
Increased by £15.95M (+2%)
Net Assets
-£18.76M
Decreased by £57.6M (-148%)
Debt Ratio (%)
102%
Increased by 7.02% (+7%)
Latest Activity
Inspection Address Changed
1 Month Ago on 16 Oct 2025
Inspection Address Changed
1 Month Ago on 15 Oct 2025
Declaration of Solvency
2 Months Ago on 19 Sep 2025
Registered Address Changed
2 Months Ago on 17 Sep 2025
Voluntary Liquidator Appointed
2 Months Ago on 17 Sep 2025
Ms Beenadevi Mahabeer Appointed
4 Months Ago on 22 Jul 2025
René Kofod-Olsen Resigned
4 Months Ago on 22 Jul 2025
Registered Address Changed
8 Months Ago on 26 Mar 2025
Confirmation Submitted
11 Months Ago on 3 Jan 2025
Graham Westgarth Resigned
1 Year 2 Months Ago on 18 Sep 2024
Get Credit Report
Discover Ai Mistral Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1st Floor 6 New Bridge Street London EC4V 6AB to 1st Floor 6 New Bridge Street London EC4V 6AB
Submitted on 16 Oct 2025
Register inspection address has been changed to 1st Floor 6 New Bridge Street London EC4V 6AB
Submitted on 15 Oct 2025
Declaration of solvency
Submitted on 19 Sep 2025
Resolutions
Submitted on 17 Sep 2025
Registered office address changed from 1st Floor 6 New Bridge Street London EC4V 6AB England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 17 September 2025
Submitted on 17 Sep 2025
Appointment of a voluntary liquidator
Submitted on 17 Sep 2025
Appointment of Ms Beenadevi Mahabeer as a director on 22 July 2025
Submitted on 23 Jul 2025
Termination of appointment of René Kofod-Olsen as a director on 22 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 1st Floor 63 Queen Victoria Street London EC4N 4UA United Kingdom to 1st Floor 6 New Bridge Street London EC4V 6AB on 26 March 2025
Submitted on 26 Mar 2025
Termination of appointment of John Michael Deahl as a director on 18 September 2024
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year