Company NameAIB Film Distribution
Company StatusDissolved
Company Number02036096
CategoryPrivate Unlimited Company
Incorporation Date10 July 1986(37 years, 9 months ago)
Dissolution Date8 March 2022 (2 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Adrian Patrick Davis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2014(27 years, 7 months after company formation)
Appointment Duration8 years (closed 08 March 2022)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusClosed
Appointed11 December 2020(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2022)
RoleCompany Director
Correspondence AddressAib, St. Helen's 1 Undershaft
London
EC3A 8AB
Director NameJohn McMullen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(35 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 08 March 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Philip Derek Wilson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Road
Redhill
Surrey
RH1 1BT
Director NameMr Owen Gerard Murphy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1992(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 23 February 1993)
RoleChartered Accountant
Correspondence Address99 Stillorgan Wood
Stillorgan
Co Dublin
Irish
Director NameRalph Kim Martin
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1993)
RoleBanker
Correspondence Address7 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameMr Owen Gerard Murphy
NationalityIrish
StatusResigned
Appointed22 November 1992(6 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 December 1992)
RoleCompany Director
Correspondence Address99 Stillorgan Wood
Stillorgan
Co Dublin
Irish
Secretary NameDaniel Joseph Coveney
NationalityIrish
StatusResigned
Appointed02 December 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address109 Mount Anville Park
Goatstown
Dublin
14
Director NameThomas Joseph Geary
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1993(6 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 June 2004)
RoleBank Manager
Correspondence Address50 Monkstown Road
Monkstown
County Dublin
Ireland
Director NameMr Norbert Joseph Bannon
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish And British
StatusResigned
Appointed30 September 1993(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2002)
RoleBank Executive
Country of ResidenceIreland
Correspondence AddressElmcot
La Vista Avenue
Sutton
Dublin
Irish
Director NameMaeliosa Ohogartaigh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2004)
RoleBanker
Correspondence AddressAisling
Richardstown
Clane
County Kildare
Irish
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2004)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 New Grange Road
Blackrock
Co Dublin
Dublin 1
Irish
Secretary NameMr John Burns
NationalityIrish
StatusResigned
Appointed16 May 2003(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address61 Clonlea
Ballinteer
Dublin 16
Ireland
Director NameHuy Nguyen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2007)
RoleSolicitor
Correspondence Address110 Clark Street
London
E1 3HB
Director NameMrs Sharon Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2004(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2013)
RoleManager
Country of ResidenceIreland
Correspondence Address7 Crannagh, Prospect Lane
Milltown
Dublin 6
Ireland
Director NameKieran Eugene O'Driscoll
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2004(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2009)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaconsfield Road
Ealing
London
W5 5JE
Director NameRichard Martin James Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2004)
RoleCorporate Banker
Correspondence Address5 St Ronans Avenue
Redland
Bristol
BS6 6EP
Secretary NameAndrew Armah Kwantreng
NationalityBritish
StatusResigned
Appointed09 June 2004(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2004)
RoleCompany Director
Correspondence Address55 Pellatt Road
East Dulwich
London
SE22 9JB
Secretary NameGareth John Governey
NationalityIrish
StatusResigned
Appointed28 November 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 2009)
RoleCorporate Banker
Correspondence Address4 Ludo Building
375 Earlsfield Road
London
SW18 3DG
Director NameSimon Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2009)
RoleBanker
Correspondence Address51 Sanderling Lodge
Star Place
London
E1W 1AJ
Director NameMr Guillaume De Chalendar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2009(23 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 31 Sedlescombe Road
London
SW6 1RE
Director NameMichael Gregory Shyjka
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(23 years after company formation)
Appointment Duration5 months (resigned 08 December 2009)
RoleBanker
Correspondence AddressThe Orangery Park Road
Combs
Stowmarket
Suffolk
IP14 2JN
Secretary NameJack Hippisley Baumer
NationalityBritish
StatusResigned
Appointed07 July 2009(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Stuart Keith Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Helen'S
Aib Capital Markets St Helens
1 Undershaft
London
EC3A 8AB
Director NameMr Steve Laws
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
Aib Capital Markets St Helens
1 Undershaft
London
EC3A 8AB
Director NameMr Paul Maitland Whitehead
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Simon Mark Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(24 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 September 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Helen'S
Aib Capital Markets St Helens
1 Undershaft
London
EC3A 8AB
Director NameMr Martin McGovern
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreentrees 5 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Director NameKieran O'Driscoll
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2014(27 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed04 October 2014(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(30 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(32 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 October 2011(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 October 2014)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websiteaibgroup.com

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

102 at £1Aib Capital Markets Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,283,385
Cash£4,916,540
Current Liabilities£119,199,925

Accounts

Latest Accounts17 May 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End17 May

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
10 December 2021Application to strike the company off the register (1 page)
3 December 2021Termination of appointment of Kieran O'driscoll as a director on 1 December 2021 (1 page)
3 December 2021Full accounts made up to 17 May 2021 (21 pages)
3 December 2021Appointment of John Mcmullen as a director on 1 December 2021 (2 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 17 May 2020 (20 pages)
26 April 2021Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 15/04/2021
(1 page)
17 December 2020Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 February 2020Full accounts made up to 17 May 2019 (21 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 July 2019Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page)
19 July 2019Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages)
18 February 2019Full accounts made up to 17 May 2018 (21 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 17 May 2017 (22 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 17 May 2016 (20 pages)
5 May 2017Full accounts made up to 17 May 2016 (20 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 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)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 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)
16 March 2016Full accounts made up to 17 May 2015 (19 pages)
16 March 2016Full accounts made up to 17 May 2015 (19 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 102
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 102
(4 pages)
17 April 2015Full accounts made up to 17 May 2014 (20 pages)
17 April 2015Full accounts made up to 17 May 2014 (20 pages)
16 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 102
(4 pages)
16 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 102
(4 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)
27 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)
27 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)
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)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
28 March 2014Full accounts made up to 17 May 2013 (22 pages)
28 March 2014Full accounts made up to 17 May 2013 (22 pages)
21 March 2014Termination of appointment of Martin Mcgovern as a director (1 page)
21 March 2014Termination of appointment of Martin Mcgovern as a director (1 page)
25 February 2014Appointment of Adrian Davis as a director (2 pages)
25 February 2014Appointment of Kieran O'driscoll as a director (2 pages)
25 February 2014Appointment of Kieran O'driscoll as a director (2 pages)
25 February 2014Appointment of Adrian Davis as a director (2 pages)
3 January 2014Secretary's details changed for London Registrars Plc on 1 February 2013 (1 page)
3 January 2014Secretary's details changed for London Registrars Plc on 1 February 2013 (1 page)
3 January 2014Termination of appointment of Sharon Kelly as a director (1 page)
3 January 2014Secretary's details changed for London Registrars Plc on 1 February 2013 (1 page)
3 January 2014Termination of appointment of Sharon Kelly as a director (1 page)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 102
(5 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 102
(5 pages)
15 July 2013Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages)
7 March 2013Full accounts made up to 17 May 2012 (25 pages)
7 March 2013Full accounts made up to 17 May 2012 (25 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)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
22 August 2012Appointment of Martin Mcgovern as a director (2 pages)
22 August 2012Appointment of Martin Mcgovern as a director (2 pages)
4 July 2012Termination of appointment of Paul Whitehead as a director (1 page)
4 July 2012Termination of appointment of Paul Whitehead as a director (1 page)
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)
17 February 2012Full accounts made up to 17 May 2011 (24 pages)
17 February 2012Full accounts made up to 17 May 2011 (24 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
25 November 2011Secretary's details changed for Jack Hippisley Baumer on 1 October 2011 (1 page)
25 November 2011Registered office address changed from St Helen's Aib Capital Markets St Helens 1 Undershaft London EC3A 8AB on 25 November 2011 (1 page)
25 November 2011Registered office address changed from St Helen's Aib Capital Markets St Helens 1 Undershaft London EC3A 8AB on 25 November 2011 (1 page)
25 November 2011Secretary's details changed for Jack Hippisley Baumer on 1 October 2011 (1 page)
25 November 2011Secretary's details changed for Jack Hippisley Baumer on 1 October 2011 (1 page)
23 November 2011Full accounts made up to 31 December 2010 (20 pages)
23 November 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)
16 September 2011Termination of appointment of Simon Hammond as a director (1 page)
16 September 2011Termination of appointment of Simon Hammond as a director (1 page)
21 July 2011Appointment of Simon Mark Hammond as a director (2 pages)
21 July 2011Appointment of Paul Maitland Whitehead as a director (2 pages)
21 July 2011Appointment of Paul Maitland Whitehead as a director (2 pages)
21 July 2011Appointment of Simon Mark Hammond as a director (2 pages)
5 July 2011Memorandum and Articles of Association (19 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2011Memorandum and Articles of Association (19 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2011Termination of appointment of Steve Laws as a director (1 page)
16 June 2011Termination of appointment of Stuart Marshall as a director (1 page)
16 June 2011Termination of appointment of Stuart Marshall as a director (1 page)
16 June 2011Termination of appointment of Steve Laws as a director (1 page)
23 May 2011Previous accounting period shortened from 31 December 2011 to 17 May 2011 (3 pages)
23 May 2011Memorandum and Articles of Association (14 pages)
23 May 2011Memorandum and Articles of Association (14 pages)
23 May 2011Previous accounting period shortened from 31 December 2011 to 17 May 2011 (3 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Register inspection address has been changed (1 page)
7 October 2010Full accounts made up to 31 December 2009 (21 pages)
7 October 2010Full accounts made up to 31 December 2009 (21 pages)
17 May 2010Termination of appointment of Guillaume De Chalendar as a director (1 page)
17 May 2010Appointment of Mr Steve Laws as a director (2 pages)
17 May 2010Termination of appointment of Guillaume De Chalendar as a director (1 page)
17 May 2010Appointment of Mr Steve Laws as a director (2 pages)
14 January 2010Full accounts made up to 31 December 2008 (18 pages)
14 January 2010Full accounts made up to 31 December 2008 (18 pages)
23 December 2009Appointment of Mr Stuart Keith Marshall as a director (2 pages)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
23 December 2009Appointment of Mr Stuart Keith Marshall as a director (2 pages)
23 December 2009Termination of appointment of Michael Shyjka as a director (1 page)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
23 December 2009Termination of appointment of Michael Shyjka as a director (1 page)
15 December 2009Termination of appointment of Michael Shyjka as a director (1 page)
15 December 2009Appointment of Guillaume De Chalendar as a director (2 pages)
15 December 2009Termination of appointment of Gareth Governey as a secretary (1 page)
15 December 2009Appointment of Michael Gregory Shyjka as a director (2 pages)
15 December 2009Appointment of Jack Hippisley Baumer as a secretary (2 pages)
15 December 2009Termination of appointment of Simon Hammond as a director (1 page)
15 December 2009Termination of appointment of Simon Hammond as a director (1 page)
15 December 2009Appointment of Guillaume De Chalendar as a director (2 pages)
15 December 2009Appointment of Michael Gregory Shyjka as a director (2 pages)
15 December 2009Termination of appointment of Kieran O'driscoll as a director (1 page)
15 December 2009Termination of appointment of Michael Shyjka as a director (1 page)
15 December 2009Termination of appointment of Gareth Governey as a secretary (1 page)
15 December 2009Termination of appointment of Kieran O'driscoll as a director (1 page)
15 December 2009Appointment of Jack Hippisley Baumer as a secretary (2 pages)
28 January 2009Full accounts made up to 31 December 2007 (18 pages)
28 January 2009Full accounts made up to 31 December 2007 (18 pages)
18 December 2008Director's change of particulars / sharon kelly / 22/11/2008 (1 page)
18 December 2008Return made up to 22/11/08; full list of members (5 pages)
18 December 2008Director's change of particulars / sharon kelly / 22/11/2008 (1 page)
18 December 2008Return made up to 22/11/08; full list of members (5 pages)
18 December 2008Director's change of particulars / simon hammond / 22/11/2008 (1 page)
18 December 2008Director's change of particulars / simon hammond / 22/11/2008 (1 page)
16 January 2008Full accounts made up to 31 December 2006 (18 pages)
16 January 2008Full accounts made up to 31 December 2006 (18 pages)
3 January 2008Return made up to 22/11/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 22/11/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
3 February 2007Full accounts made up to 31 December 2005 (20 pages)
3 February 2007Full accounts made up to 31 December 2005 (20 pages)
20 December 2006Registered office changed on 20/12/06 from: aib capital markets st helens 1 undershaft london EC3A 8AB (1 page)
20 December 2006Registered office changed on 20/12/06 from: aib capital markets st helens 1 undershaft london EC3A 8AB (1 page)
20 December 2006Return made up to 22/11/06; full list of members (3 pages)
20 December 2006Return made up to 22/11/06; full list of members (3 pages)
12 April 2006Nc inc already adjusted 24/03/06 (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2006Nc inc already adjusted 24/03/06 (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2006Return made up to 22/11/05; full list of members (9 pages)
2 February 2006Return made up to 22/11/05; full list of members (9 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Resolutions
  • RES13 ‐ Distribution agreement 28/11/05
(2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Resolutions
  • RES13 ‐ Distribution agreement 28/11/05
(2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
26 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 August 2005Nc inc already adjusted 05/08/05 (1 page)
26 August 2005Nc inc already adjusted 05/08/05 (1 page)
19 August 2005Full accounts made up to 31 December 2004 (10 pages)
19 August 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2005Nc inc already adjusted 22/02/05 (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2005Nc inc already adjusted 22/02/05 (1 page)
15 February 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 February 2005Declaration of assent for reregistration to UNLTD (5 pages)
15 February 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 February 2005Application for reregistration from LTD to UNLTD (2 pages)
15 February 2005Application for reregistration from LTD to UNLTD (2 pages)
15 February 2005Declaration of assent for reregistration to UNLTD (5 pages)
15 February 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 February 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 February 2005Re-registration of Memorandum and Articles (11 pages)
15 February 2005Re-registration of Memorandum and Articles (11 pages)
14 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 October 2004Registered office changed on 04/10/04 from: bankcentre-britain, belmont road uxbridge middlesex UB8 1SA (1 page)
4 October 2004Registered office changed on 04/10/04 from: bankcentre-britain, belmont road uxbridge middlesex UB8 1SA (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
15 June 2004Company name changed allied irish securities LIMITED\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed allied irish securities LIMITED\certificate issued on 15/06/04 (2 pages)
14 December 2003Return made up to 22/11/03; full list of members (6 pages)
14 December 2003Return made up to 22/11/03; full list of members (6 pages)
13 November 2003Full accounts made up to 31 December 2002 (10 pages)
13 November 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)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (2 pages)
6 December 2002Return made up to 22/11/02; full list of members (5 pages)
6 December 2002Return made up to 22/11/02; full list of members (5 pages)
6 December 2002Director resigned (2 pages)
6 December 2002New director appointed (2 pages)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
5 December 2001Return made up to 22/11/01; full list of members (5 pages)
5 December 2001Return made up to 22/11/01; full list of members (5 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
29 November 2000Return made up to 22/11/00; full list of members (5 pages)
29 November 2000Return made up to 22/11/00; full list of members (5 pages)
21 July 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Full accounts made up to 31 December 1999 (10 pages)
26 November 1999Return made up to 22/11/99; no change of members (5 pages)
26 November 1999Return made up to 22/11/99; no change of members (5 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)
30 November 1998Return made up to 22/11/98; no change of members (5 pages)
30 November 1998Return made up to 22/11/98; no change of members (5 pages)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
10 December 1997Return made up to 22/11/97; full list of members (6 pages)
10 December 1997Return made up to 22/11/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 December 1996 (7 pages)
15 May 1997Full accounts made up to 31 December 1996 (7 pages)
9 December 1996Return made up to 22/11/96; no change of members (5 pages)
9 December 1996Return made up to 22/11/96; no change of members (5 pages)
19 July 1996Full accounts made up to 31 December 1995 (8 pages)
19 July 1996Full accounts made up to 31 December 1995 (8 pages)
28 November 1995Return made up to 22/11/95; no change of members (8 pages)
28 November 1995Return made up to 22/11/95; no change of members (8 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 June 1987Company name changed allied irish securities (uk) lim ited\certificate issued on 22/06/87 (2 pages)
19 June 1987Company name changed allied irish securities (uk) lim ited\certificate issued on 22/06/87 (2 pages)
21 July 1986Company name changed two hundred and eighty eighth sh elf trading company LIMITED\certificate issued on 21/07/86 (2 pages)
21 July 1986Company name changed two hundred and eighty eighth sh elf trading company LIMITED\certificate issued on 21/07/86 (2 pages)
10 July 1986Incorporation (22 pages)
10 July 1986Incorporation (22 pages)