Company NameAIB UK Loan Management Limited
Company StatusActive
Company Number02265458
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 11 months ago)
Previous NameRefal 209 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donall O'Shea
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameMr Michael Vivian Morris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameMr Patrick Joseph Short
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleBank Manager
Country of ResidenceNorthern Ireland
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Secretary NameMr Adrian Richard Kelly
StatusCurrent
Appointed27 January 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameMr Paul Peter Scully
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAib St. Helen'S
1 Undershaft
London
EC3A 8AB
Director NameMr Albert Edward Elliott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 07 December 1992)
RoleBank Official
Correspondence Address28 Robyns Way
Sevenoaks
Kent
TN13 3EB
Secretary NameDerek James Anderson
NationalityIrish
StatusResigned
Appointed12 January 1992(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 07 December 1992)
RoleCompany Director
Correspondence AddressOld Maples Sandy Rise
Chalfont St Peter
Buckinghamshire
SL9 9TR
Director NameMr Michael John Ayrton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 1998)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressBlue Firs 1 Holmemoor Drive
Sonning On Thames
Reading
Berkshire
RG4 0TE
Director NameDavid William Griffin
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleBank Director
Correspondence Address21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Jeremiah Fintan Lynes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1992(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 1993)
RoleBanker
Correspondence Address10 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EU
Director NameMr John Francis Kilty
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 January 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOrleton Austenwood Lane
Gerrards Cross
Buckinghamshire
SL9 9DB
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed07 December 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed21 March 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1998(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 2005)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(11 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 December 2010)
RoleBank Manager
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(13 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Simon Mark Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(22 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 2011)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressBankcenre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Robert Matthew Boland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(22 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameRachel Fiona Naughton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBankcenre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameKeld Mortensen
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2010(22 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 October 2011)
RoleBank Executive
Country of ResidenceIreland
Correspondence AddressBankcenre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameEugene Anthony McMahon
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2013)
RoleBank Manager
Country of ResidenceIreland
Correspondence Address4 4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NamePatrick David Drury-Byrne
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleBanker
Country of ResidenceIreland
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NameSharon Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2013(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleBank Official
Country of ResidenceIreland
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Secretary NameMr David O'Callaghan
StatusResigned
Appointed17 June 2016(28 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr John Duff
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(29 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2020)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMrs Rachel Michelle Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(32 years, 6 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
Director NameMs Janet Elaine Gahan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2021(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB

Location

Registered AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

32m at £1Allied Irish Banks PLC
100.00%
Ordinary

Financials

Year2014
Turnover£78,000,000
Gross Profit£21,000,000
Net Worth£131,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

20 March 2024Registered office address changed from Aib St. Helen's 1, Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 20 March 2024 (1 page)
14 November 2023Director's details changed for Mr Paul Peter Scully on 10 November 2023 (2 pages)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
18 October 2023Termination of appointment of Janet Elaine Gahan as a director on 2 October 2023 (1 page)
17 October 2023Director's details changed for Mr Paul Peter Scully on 2 October 2023 (2 pages)
10 May 2023Full accounts made up to 31 December 2022 (68 pages)
27 October 2022Director's details changed for Ms Janet Elaine Gahan on 27 October 2022 (2 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 September 2022Appointment of Mr Paul Peter Scully as a director on 29 September 2022 (2 pages)
20 July 2022Full accounts made up to 31 December 2021 (68 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)
18 January 2022Director's details changed for Mr Donall O'shea on 13 March 2020 (2 pages)
26 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
20 September 2021Termination of appointment of Anna Jane Savage as a director on 16 September 2021 (1 page)
20 September 2021Appointment of Ms Janet Elaine Gahan as a director on 16 September 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (69 pages)
17 July 2021Notification of Aib Group Public Limited Company as a person with significant control on 6 April 2016 (4 pages)
28 June 2021Cessation of Aib Holdings (U.K.) Limited as a person with significant control on 6 April 2016 (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)
9 November 2020Full accounts made up to 31 December 2019 (59 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 October 2020Termination of appointment of John Duff as a director on 25 September 2020 (1 page)
6 October 2020Appointment of Mr Patrick Joseph Short as a director on 5 October 2020 (2 pages)
2 October 2020Termination of appointment of a director (1 page)
19 August 2020Appointment of Ms Anna Jane Savage as a director on 7 August 2020 (2 pages)
12 August 2020Termination of appointment of Rachel Michelle Lawrence as a director on 7 August 2020 (1 page)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (66 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)
3 August 2018Full accounts made up to 31 December 2017 (46 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
17 August 2017Director's details changed for Mr Michael John Duff on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Michael John Duff on 17 August 2017 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (42 pages)
3 August 2017Full accounts made up to 31 December 2016 (42 pages)
9 June 2017Appointment of Mrs Rachel Michelle Lawrence as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mrs Rachel Michelle Lawrence as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Michael John Duff as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Michael John Duff as a director on 7 June 2017 (2 pages)
2 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
2 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
10 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
10 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
22 August 2016Termination of appointment of Tiana Jennifer Peck as a secretary on 17 June 2016 (1 page)
22 August 2016Termination of appointment of Tiana Jennifer Peck as a secretary on 17 June 2016 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (52 pages)
29 July 2016Full accounts made up to 31 December 2015 (52 pages)
20 June 2016Appointment of Mr David O'callaghan as a secretary on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Appointment of Mr David O'callaghan as a secretary on 17 June 2016 (2 pages)
9 February 2016Appointment of Mr Donall O'shea as a director on 28 January 2016 (2 pages)
9 February 2016Appointment of Mr Donall O'shea as a director on 28 January 2016 (2 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 32,000,000
(6 pages)
29 January 2016Appointment of Mr Michael Vivian Morris as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr Michael Vivian Morris as a director on 28 January 2016 (2 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 32,000,000
(6 pages)
21 January 2016Termination of appointment of David Renwick as a director on 7 December 2015 (1 page)
21 January 2016Termination of appointment of David Renwick as a director on 7 December 2015 (1 page)
11 December 2015Termination of appointment of Shane O'neill as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Shane O'neill as a director on 9 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (48 pages)
4 October 2015Full accounts made up to 31 December 2014 (48 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 32,000,000
(8 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 32,000,000
(8 pages)
29 December 2014Full accounts made up to 31 December 2013 (48 pages)
29 December 2014Full accounts made up to 31 December 2013 (48 pages)
12 December 2014Statement by Directors (3 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2014Statement of capital on 12 December 2014
  • GBP 32,000,000
(4 pages)
12 December 2014Statement by Directors (3 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 32,000,000
(4 pages)
12 December 2014Solvency Statement dated 12/12/14 (3 pages)
12 December 2014Solvency Statement dated 12/12/14 (3 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2014Appointment of Shane O'neill as a director (3 pages)
5 June 2014Appointment of Shane O'neill as a director (3 pages)
2 May 2014Termination of appointment of Stephen Reid as a director (2 pages)
2 May 2014Termination of appointment of Stephen Reid as a director (2 pages)
29 April 2014Appointment of David Renwick as a director (3 pages)
29 April 2014Appointment of David Renwick as a director (3 pages)
23 April 2014Termination of appointment of Sharon Kelly as a director (2 pages)
23 April 2014Termination of appointment of Patrick Drury-Byrne as a director (2 pages)
23 April 2014Termination of appointment of Patrick Drury-Byrne as a director (2 pages)
23 April 2014Termination of appointment of Rachel Naughton as a director (2 pages)
23 April 2014Termination of appointment of Sharon Kelly as a director (2 pages)
23 April 2014Termination of appointment of Rachel Naughton as a director (2 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 225,000
(19 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 225,000
(19 pages)
20 December 2013Section 519 ca 2006 (1 page)
20 December 2013Section 519 ca 2006 (1 page)
8 November 2013Full accounts made up to 31 December 2012 (46 pages)
8 November 2013Full accounts made up to 31 December 2012 (46 pages)
12 August 2013Appointment of Stephen John Kent Reid as a director (3 pages)
12 August 2013Appointment of Stephen John Kent Reid as a director (3 pages)
16 July 2013Termination of appointment of Ronan O'neill as a director (2 pages)
16 July 2013Termination of appointment of Ronan O'neill as a director (2 pages)
12 June 2013Termination of appointment of Peter Spratt as a director (2 pages)
12 June 2013Termination of appointment of Peter Spratt as a director (2 pages)
12 March 2013Termination of appointment of Robert Rutledge as a director (2 pages)
12 March 2013Termination of appointment of Robert Rutledge as a director (2 pages)
1 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (20 pages)
1 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (20 pages)
22 February 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
22 February 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
12 February 2013Appointment of Sharon Kelly as a director (3 pages)
12 February 2013Appointment of Sharon Kelly as a director (3 pages)
30 January 2013Termination of appointment of Eugene Mcmahon as a director (2 pages)
30 January 2013Termination of appointment of Eugene Mcmahon as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (40 pages)
4 October 2012Full accounts made up to 31 December 2011 (40 pages)
14 August 2012Appointment of Patrick David Drury-Byrne as a director (3 pages)
14 August 2012Appointment of Patrick David Drury-Byrne as a director (3 pages)
9 August 2012Termination of appointment of Nicholas Treble as a director (2 pages)
9 August 2012Termination of appointment of Nicholas Treble as a director (2 pages)
1 August 2012Director's details changed for Eugene Anthony Mcmahon on 23 April 2012 (3 pages)
1 August 2012Director's details changed for Eugene Anthony Mcmahon on 23 April 2012 (3 pages)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
5 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (20 pages)
5 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (20 pages)
22 November 2011Appointment of Ronan Gerard O'neill as a director (3 pages)
22 November 2011Appointment of Ronan Gerard O'neill as a director (3 pages)
22 November 2011Appointment of Eugene Anthony Mcmahon as a director (3 pages)
22 November 2011Appointment of Eugene Anthony Mcmahon as a director (3 pages)
15 November 2011Termination of appointment of Keld Mortensen as a director (2 pages)
15 November 2011Termination of appointment of Paul Stanley as a director (2 pages)
15 November 2011Termination of appointment of Paul Stanley as a director (2 pages)
15 November 2011Termination of appointment of Keld Mortensen as a director (2 pages)
26 September 2011Termination of appointment of Simon Hammond as a director (2 pages)
26 September 2011Termination of appointment of Simon Hammond as a director (2 pages)
8 September 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
8 September 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
23 August 2011Appointment of Peter Norman Spratt as a director (3 pages)
23 August 2011Appointment of Peter Norman Spratt as a director (3 pages)
14 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
14 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
27 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
27 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
16 June 2011Termination of appointment of Robert Boland as a director (2 pages)
16 June 2011Termination of appointment of Robert Boland as a director (2 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (21 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (21 pages)
27 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 225,000,000
(4 pages)
27 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 225,000,000
(4 pages)
20 January 2011Appointment of Paul Gerard Stanley as a director (3 pages)
20 January 2011Appointment of Paul Gerard Stanley as a director (3 pages)
20 January 2011Appointment of Hugh O'donnell as a director (3 pages)
20 January 2011Appointment of Hugh O'donnell as a director (3 pages)
13 January 2011Appointment of Simon Mark Hammond as a director (3 pages)
13 January 2011Termination of appointment of John Cunningham as a director (2 pages)
13 January 2011Appointment of Mr Nicholas John Treble as a director (3 pages)
13 January 2011Appointment of Keld Mortensen as a director (3 pages)
13 January 2011Appointment of Robert Rutledge as a director (3 pages)
13 January 2011Appointment of Mr Nicholas John Treble as a director (3 pages)
13 January 2011Appointment of Mr Robert Matthew Boland as a director (3 pages)
13 January 2011Appointment of Simon Mark Hammond as a director (3 pages)
13 January 2011Appointment of Mr Robert Matthew Boland as a director (3 pages)
13 January 2011Termination of appointment of John Cunningham as a director (2 pages)
13 January 2011Appointment of Robert Rutledge as a director (3 pages)
13 January 2011Termination of appointment of Simon Boulcott as a director (2 pages)
13 January 2011Appointment of Rachel Fiona Naughton as a director (3 pages)
13 January 2011Appointment of Keld Mortensen as a director (3 pages)
13 January 2011Appointment of Rachel Fiona Naughton as a director (3 pages)
13 January 2011Termination of appointment of Simon Boulcott as a director (2 pages)
11 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
30 December 2010Company name changed refal 209 LIMITED\certificate issued on 30/12/10
  • CONNOT ‐
(3 pages)
30 December 2010Company name changed refal 209 LIMITED\certificate issued on 30/12/10
  • CONNOT ‐
(3 pages)
22 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
22 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
28 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
28 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
16 February 2010Annual return made up to 26 January 2010 (15 pages)
16 February 2010Annual return made up to 26 January 2010 (15 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
31 January 2009Return made up to 12/01/09; full list of members (10 pages)
31 January 2009Return made up to 12/01/09; full list of members (10 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
12 February 2008Return made up to 12/01/08; no change of members (7 pages)
12 February 2008Return made up to 12/01/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
27 January 2007Return made up to 12/01/07; full list of members (7 pages)
27 January 2007Return made up to 12/01/07; full list of members (7 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
18 January 2006Return made up to 12/01/06; full list of members (7 pages)
18 January 2006Return made up to 12/01/06; full list of members (7 pages)
2 November 2005Amended full accounts made up to 31 December 2003 (9 pages)
2 November 2005Amended full accounts made up to 31 December 2004 (9 pages)
2 November 2005Amended full accounts made up to 31 December 2004 (9 pages)
2 November 2005Amended full accounts made up to 31 December 2003 (9 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
26 January 2005Return made up to 12/01/05; full list of members (8 pages)
26 January 2005Return made up to 12/01/05; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Return made up to 12/01/03; full list of members (8 pages)
29 January 2003Return made up to 12/01/03; full list of members (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 July 2002Full accounts made up to 31 December 2001 (9 pages)
30 January 2002Return made up to 12/01/02; full list of members (6 pages)
30 January 2002Return made up to 12/01/02; full list of members (6 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
16 August 2001Full accounts made up to 31 December 2000 (9 pages)
16 August 2001Full accounts made up to 31 December 2000 (9 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
18 January 2001Return made up to 12/01/01; no change of members (6 pages)
18 January 2001Return made up to 12/01/01; no change of members (6 pages)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
6 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 July 2000Full accounts made up to 31 December 1999 (8 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 January 1999Return made up to 12/01/99; no change of members (4 pages)
29 January 1999Return made up to 12/01/99; no change of members (4 pages)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Director resigned (1 page)
21 January 1998Return made up to 12/01/98; no change of members (5 pages)
21 January 1998Return made up to 12/01/98; no change of members (5 pages)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997New secretary appointed (1 page)
24 April 1997New secretary appointed (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
19 May 1996Full accounts made up to 31 December 1995 (9 pages)
19 May 1996Full accounts made up to 31 December 1995 (9 pages)
23 January 1996Return made up to 12/01/96; no change of members (4 pages)
23 January 1996Return made up to 12/01/96; no change of members (4 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
31 March 1995Full accounts made up to 31 December 1994 (8 pages)
31 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 June 1988Incorporation (17 pages)
8 June 1988Incorporation (17 pages)