Company NameAIB Venture Capital Limited
Company StatusDissolved
Company Number01536799
CategoryPrivate Limited Company
Incorporation Date31 December 1980(43 years, 4 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NameAllied Irish Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Patrick Joseph Short
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2023)
RoleBank Manager
Country of ResidenceNorthern Ireland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr Adrian Richard Kelly
StatusClosed
Appointed27 January 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2023)
RoleCompany Director
Correspondence Address1 Undershaft
London
EC3A 8AB
Director NameMiss Jenny Ann Sullivan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Undershaft
London
EC3A 8AB
Director NameMr Norbert Joseph Bannon
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish And British
StatusResigned
Appointed11 December 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 September 2002)
RoleBank Executive
Country of ResidenceIreland
Correspondence AddressElmcot
La Vista Avenue
Sutton
Dublin
Irish
Director NameMr Owen Gerard Murphy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1994)
RoleChartered Accountant
Correspondence Address99 Stillorgan Wood
Stillorgan
Co Dublin
Irish
Director NameAidan John Byrnes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1994)
RoleVenture Capital Director
Correspondence Address2 Colliemore Villas
Dalkey
Co Dublin
Director NameMr Patrick Durcan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1992(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1999)
RoleChartered Accountant
Correspondence Address1 Mount Salus
Dalkey
Co Dublin
Ireland
Director NameRalph Kim Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1993)
RoleBanker
Correspondence Address7 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameDaniel Joseph Coveney
NationalityIrish
StatusResigned
Appointed11 December 1992(11 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address109 Mount Anville Park
Goatstown
Dublin
14
Director NameBrian Martin Kelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1994(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 April 2004)
RoleMerchant Banker
Correspondence Address35 Sycamore Road
Mount Merrion
County Dublin
Irish
Director NameMr Barry William Pitcher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1994(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 April 2002)
RoleInvestment Executive
Correspondence Address3 Linden Vale
Proby Square
Blackrock
Co Dublin
Director NameWilliam Peter Morgan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1994(13 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 July 2004)
RoleBank Executive
Correspondence Address17 Asgard Park
Howth
County Dublin
Ireland
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2007)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 New Grange Road
Blackrock
Co Dublin
Dublin 1
Irish
Director NameMaeliosa Ohogartaigh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 March 2006)
RoleChartered Accountant
Correspondence AddressAisling
Richardstown
Clane
County Kildare
Irish
Secretary NameTimothy Patrick Oleary
NationalityBritish
StatusResigned
Appointed16 May 2003(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address86 Shrewsbury Lawn
Cabinteely
Dublin 18
Irish
Director NameWalter Brazil
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2006(25 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2010)
RoleBanker
Country of ResidenceIreland
Correspondence Address1 St Matthias Wood
Church Road
Killiney
Dublin
Secretary NameSarah McLaughlin
NationalityBritish
StatusResigned
Appointed27 March 2006(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address155 Hazelmere
Naas
Co Kildare
Irish
Director NameEugene Anthony McMahon
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2007(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2010)
RoleBank Official
Country of ResidenceIreland
Correspondence Address7 Auburn Avenue
Stillorgan Road
Donnybrook
Dublin 4
Ireland
Secretary NameDavid O'Callaghan
NationalityBritish
StatusResigned
Appointed21 December 2007(26 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address21 Blackheath Drive
Clontarf
Dublin 3
Secretary NameMr David Schorman
StatusResigned
Appointed01 December 2009(28 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address59 59 Sandyford Downs
Sandyford
Dublin 18
Ireland
Director NameMr Thomas Francis Hall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(29 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Peter Clare Emsden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Brendan O'Connor
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2010(29 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2011)
RoleBanker
Country of ResidenceIreland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameJack Hippisley Baumer
StatusResigned
Appointed02 September 2010(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameEdmond Mary Roderick O'Driscoll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2011(30 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 September 2011)
RoleBanker
Country of ResidenceIreland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameNicholas John Treble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(31 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Paul Maitland Whitehead
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameConor James Geary
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2014(33 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Murtaza Hameer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(33 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8AB
Director NameJohn McMullen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(33 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed04 October 2014(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2016)
RoleCompany Director
Correspondence Address1 Undershaft
London
EC3A 8AB
Director NameMr Richard Philip Dewhurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(35 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(35 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence Address1 Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address1 Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address1 Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(39 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressAib, St. Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 October 2011(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 October 2014)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered Address1 Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2.2m at £1Allied Irish Banks PLC
95.71%
Preference
100k at £1Allied Irish Banks PLC
4.29%
Ordinary

Financials

Year2014
Net Worth£17,743,000
Cash£15,450,000
Current Liabilities£2,819,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
28 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2023Statement by Directors (1 page)
28 June 2023Solvency Statement dated 21/06/23 (1 page)
28 June 2023Statement of capital on 28 June 2023
  • GBP 1.00
(5 pages)
6 June 2023Second filing of Confirmation Statement dated 12 October 2020 (3 pages)
31 May 2023Full accounts made up to 31 December 2022 (26 pages)
27 May 2023Statement of capital on 31 August 2020
  • GBP 100,000
(5 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (28 pages)
3 March 2022Termination of appointment of John Mcmullen as a director on 28 February 2022 (1 page)
3 March 2022Appointment of Miss Jenny Ann Sullivan as a director on 1 March 2022 (2 pages)
27 January 2022Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page)
27 January 2022Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (29 pages)
3 September 2021Termination of appointment of Richard Philip Dewhurst as a director on 25 August 2021 (1 page)
3 September 2021Appointment of Mr Patrick Joseph Short as a director on 25 August 2021 (2 pages)
17 December 2020Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page)
17 December 2020Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages)
9 November 2020Full accounts made up to 31 December 2019 (27 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/06/2023.
(4 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Change of details for Aib Group Public Limited Company as a person with significant control on 16 June 2020 (2 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
30 July 2019Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page)
30 July 2019Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (30 pages)
11 April 2018Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 April 2018Notification of Aib Group Public Limited Company as a person with significant control on 8 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (30 pages)
6 October 2017Full accounts made up to 31 December 2016 (30 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,332,007
(6 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,332,007
(6 pages)
29 January 2016Registered office address changed from St. Helen's 1 Undershaft London EC3A 8AB to C/O Aib, St. Helen's 1 Undershaft London EC3A 8AB on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Richard Philip Dewhurst as a director on 22 January 2016 (2 pages)
29 January 2016Appointment of Mr Richard Philip Dewhurst as a director on 22 January 2016 (2 pages)
29 January 2016Registered office address changed from St. Helen's 1 Undershaft London EC3A 8AB to C/O Aib, St. Helen's 1 Undershaft London EC3A 8AB on 29 January 2016 (1 page)
22 January 2016Termination of appointment of Murtaza Hameer as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Murtaza Hameer as a director on 22 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
20 April 2015Register(s) moved to registered office address St. Helen's 1 Undershaft London EC3A 8AB (1 page)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,332,007
(6 pages)
20 April 2015Register(s) moved to registered office address St. Helen's 1 Undershaft London EC3A 8AB (1 page)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,332,007
(6 pages)
26 November 2014Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages)
26 November 2014Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages)
26 November 2014Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages)
23 October 2014Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page)
23 October 2014Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page)
20 October 2014Full accounts made up to 31 December 2013 (36 pages)
20 October 2014Full accounts made up to 31 December 2013 (36 pages)
17 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
17 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
17 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
15 September 2014Appointment of John Mcmullen as a director on 12 September 2014 (2 pages)
15 September 2014Appointment of John Mcmullen as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Paul Maitland Whitehead as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Paul Maitland Whitehead as a director on 12 September 2014 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
2 July 2014Appointment of Mr Murtaza Hameer as a director (2 pages)
2 July 2014Termination of appointment of Conor Geary as a director (1 page)
2 July 2014Appointment of Mr Murtaza Hameer as a director (2 pages)
2 July 2014Termination of appointment of Conor Geary as a director (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,332,007
(7 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,332,007
(7 pages)
8 April 2014Director's details changed for Mr. Paul Maitland Whitehead on 1 June 2013 (2 pages)
8 April 2014Director's details changed for Mr. Paul Maitland Whitehead on 1 June 2013 (2 pages)
8 April 2014Director's details changed for Mr. Paul Maitland Whitehead on 1 June 2013 (2 pages)
5 March 2014Appointment of Conor James Geary as a director (2 pages)
5 March 2014Appointment of Conor James Geary as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (28 pages)
4 October 2013Full accounts made up to 31 December 2012 (28 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
24 April 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
24 April 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
24 April 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
13 February 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
13 February 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
1 October 2012Termination of appointment of Peter Emsden as a director (1 page)
1 October 2012Termination of appointment of Peter Emsden as a director (1 page)
1 October 2012Appointment of Paul Maitland Whitehead as a director (2 pages)
1 October 2012Appointment of Paul Maitland Whitehead as a director (2 pages)
21 August 2012Termination of appointment of Nicholas Treble as a director (1 page)
21 August 2012Termination of appointment of Nicholas Treble as a director (1 page)
9 May 2012Termination of appointment of Edmond O'driscoll as a director (1 page)
9 May 2012Appointment of Nicholas John Treble as a director (2 pages)
9 May 2012Termination of appointment of Edmond O'driscoll as a director (1 page)
9 May 2012Appointment of Nicholas John Treble as a director (2 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
13 March 2012Termination of appointment of Jack Baumer as a secretary (1 page)
13 March 2012Termination of appointment of Jack Baumer as a secretary (1 page)
5 December 2011Full accounts made up to 31 December 2010 (20 pages)
5 December 2011Full accounts made up to 31 December 2010 (20 pages)
7 October 2011Appointment of London Registrars Plc as a secretary (2 pages)
7 October 2011Appointment of London Registrars Plc as a secretary (2 pages)
21 July 2011Termination of appointment of Thomas Hall as a director (1 page)
21 July 2011Termination of appointment of Thomas Hall as a director (1 page)
4 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
28 June 2011Appointment of Edmond Mary Roderick O'driscoll as a director (2 pages)
28 June 2011Appointment of Edmond Mary Roderick O'driscoll as a director (2 pages)
13 June 2011Termination of appointment of Brendan O'connor as a director (1 page)
13 June 2011Termination of appointment of Brendan O'connor as a director (1 page)
11 May 2011Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 11 May 2011 (1 page)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register inspection address has been changed (1 page)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,432,007.00
(7 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,432,007.00
(7 pages)
10 December 2010Termination of appointment of Eugene Mcmahon as a director (1 page)
10 December 2010Termination of appointment of Walter Brazil as a director (1 page)
10 December 2010Termination of appointment of Walter Brazil as a director (1 page)
10 December 2010Termination of appointment of David Schorman as a secretary (1 page)
10 December 2010Appointment of Mr Thomas Francis Hall as a director (2 pages)
10 December 2010Termination of appointment of Eugene Mcmahon as a director (1 page)
10 December 2010Appointment of Mr Thomas Francis Hall as a director (2 pages)
10 December 2010Appointment of Brendan O'connor as a director (2 pages)
10 December 2010Appointment of Brendan O'connor as a director (2 pages)
10 December 2010Appointment of Jack Hippisley Baumer as a secretary (1 page)
10 December 2010Appointment of Peter Clare Emsden as a director (2 pages)
10 December 2010Termination of appointment of David Schorman as a secretary (1 page)
10 December 2010Appointment of Peter Clare Emsden as a director (2 pages)
10 December 2010Appointment of Jack Hippisley Baumer as a secretary (1 page)
4 November 2010Notice of removal of restriction on the company's articles (2 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
4 November 2010Notice of removal of restriction on the company's articles (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Walter Brazil on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Walter Brazil on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Eugene Mcmahon on 10 April 2010 (2 pages)
25 April 2010Director's details changed for Eugene Mcmahon on 10 April 2010 (2 pages)
11 January 2010Termination of appointment of David O'callaghan as a secretary (1 page)
11 January 2010Termination of appointment of David O'callaghan as a secretary (1 page)
11 January 2010Appointment of Mr. David Schorman as a secretary (1 page)
11 January 2010Appointment of Mr. David Schorman as a secretary (1 page)
21 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Director's change of particulars / eugene mcmahon / 25/08/2008 (1 page)
10 September 2008Director's change of particulars / eugene mcmahon / 25/08/2008 (1 page)
29 April 2008Return made up to 11/04/08; full list of members (5 pages)
29 April 2008Return made up to 11/04/08; full list of members (5 pages)
4 March 2008Secretary appointed david o'callaghan (1 page)
4 March 2008Appointment terminated secretary sarah mclaughlin (1 page)
4 March 2008Secretary appointed david o'callaghan (1 page)
4 March 2008Appointment terminated secretary sarah mclaughlin (1 page)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
7 August 2007Return made up to 11/04/07; full list of members (5 pages)
7 August 2007Return made up to 11/04/07; full list of members (5 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 April 2006Return made up to 11/04/06; full list of members (7 pages)
25 April 2006Return made up to 11/04/06; full list of members (7 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
2 December 2005Full accounts made up to 31 December 2004 (10 pages)
2 December 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2005Return made up to 11/04/05; full list of members (5 pages)
27 April 2005Return made up to 11/04/05; full list of members (5 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
2 May 2003Return made up to 11/04/03; full list of members (6 pages)
2 May 2003Return made up to 11/04/03; full list of members (6 pages)
6 April 2003New director appointed (3 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (3 pages)
6 April 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Director resigned (1 page)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Director resigned (1 page)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
15 May 2001Return made up to 11/04/01; full list of members (7 pages)
15 May 2001Return made up to 11/04/01; full list of members (7 pages)
21 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 April 2000Return made up to 11/04/00; no change of members (6 pages)
17 April 2000Return made up to 11/04/00; no change of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
23 April 1999Return made up to 11/04/99; full list of members (8 pages)
23 April 1999Return made up to 11/04/99; full list of members (8 pages)
24 August 1998Full accounts made up to 31 December 1997 (8 pages)
24 August 1998Full accounts made up to 31 December 1997 (8 pages)
24 April 1998Return made up to 11/04/98; no change of members (7 pages)
24 April 1998Return made up to 11/04/98; no change of members (7 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
6 May 1997Return made up to 11/04/97; no change of members (7 pages)
6 May 1997Return made up to 11/04/97; no change of members (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
19 April 1996Return made up to 11/04/96; full list of members (9 pages)
19 April 1996Return made up to 11/04/96; full list of members (9 pages)
31 August 1995Full accounts made up to 31 December 1994 (7 pages)
31 August 1995Full accounts made up to 31 December 1994 (7 pages)
30 April 1995Return made up to 11/04/95; no change of members (14 pages)
30 April 1995Return made up to 11/04/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 March 1988Return made up to 31/12/87; full list of members (4 pages)
11 March 1988Return made up to 31/12/87; full list of members (4 pages)
11 February 1987Return made up to 04/12/86; full list of members (4 pages)
11 February 1987Return made up to 04/12/86; full list of members (4 pages)