70 Saint Mary Axe
London
EC3A 8BE
Director Name | Mr Paul Peter Scully |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2017(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
Secretary Name | Mr Adrian Richard Kelly |
---|---|
Status | Current |
Appointed | 27 January 2022(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
Director Name | Mr Brian Martin Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 day after company formation) |
Appointment Duration | 4 weeks (resigned 29 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highwood Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Mr Charles Andrew Fowler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 94 New Cavendish Street London W1W 6XL |
Secretary Name | Peter John Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | America Farm High Laver Ongar Essex CM5 0JQ |
Director Name | Mr Michael Donal Buckley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1998) |
Role | Bank Dir |
Country of Residence | Ireland |
Correspondence Address | 53 Cowper Road Rathmines Dublin 6 Irish |
Director Name | Noel John McEvoy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 26 November 1996) |
Role | Merchant Banker |
Correspondence Address | 52 St Lawrence Road Clontarf Dublin 3 Ireland |
Director Name | Colm Doherty |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 February 2004) |
Role | Bank Executive |
Correspondence Address | Ballintoy Ceanchor Road, Baily Howth Co Dublin Irish |
Director Name | Mr Kieran Patrick Corcoran |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1997) |
Role | Bank Executive |
Correspondence Address | Grove House Grove Avenue Blackrock Co Dublin Ireland |
Director Name | Patrick Kieran Cunneen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 1999) |
Role | Bank Executive |
Correspondence Address | 3 Elm Grove Blackrock County Dublin Irish |
Director Name | Patrick Buxton Mitford-Slade |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 1998) |
Role | Banker |
Correspondence Address | Damales House Borough Court Road, Hartley Wintney Hook Hampshire RG27 8JA |
Director Name | Mr Hua Min Lim |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 November 1996(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1998) |
Role | Stockbroker |
Country of Residence | Singapore |
Correspondence Address | 47 Vanda Road Singapore 287807 |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Pluralist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Martin Maurice Harte |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2000) |
Role | Merchant Banker |
Correspondence Address | 9 Offington Drive Sutton Dublin 13 Irish |
Secretary Name | Martina Dolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 October 2008) |
Role | Investment Management Exec |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ullswater 53 Putney Hill London SW15 6RY |
Director Name | Martina Dolan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1998(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 October 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ullswater 53 Putney Hill London SW15 6RY |
Director Name | Eileen Mary Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1998(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 2006) |
Role | Investment Manager |
Correspondence Address | 32 Wilfield Park Sandymount Dublin Dublin 4 Irish |
Director Name | Mr John Wallace Murray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2003) |
Role | Fund Manager |
Correspondence Address | Merlewood, Woodham Road Horsell Woking Surrey GU21 4DR |
Director Name | Keith Eugene Mitchell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1998(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 38 Lagoon Road Belvedere California United States |
Director Name | Noel John McEvoy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2004) |
Role | Investment Banker |
Correspondence Address | Flat 3 15 St Johns 79 Marsham Street London SW1P 4SA |
Director Name | Paul Downing |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2005) |
Role | Managing Director Operations |
Correspondence Address | The Spinney Ashtead Lane Godalming Surrey GU7 1SX |
Director Name | Mr Michael James McHale |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2007) |
Role | Treasurer |
Correspondence Address | 29 Crosby Road Westcliff On Sea Essex SS0 8LF |
Director Name | Mr David Alan McWilliam |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aib Capital Markets St Helen'S 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Jack Hippisley Baumer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2012) |
Role | Lawyer |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Robert Matthew Boland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Barry Gerald William Maher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Cerian Natasha Gilhooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Mr David O'Callaghan |
---|---|
Status | Resigned |
Appointed | 09 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Iain Alexander Hamilton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Brian Kearns |
---|---|
Status | Resigned |
Appointed | 28 June 2019(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Miss Elizabeth Anne Hallissey |
---|---|
Status | Resigned |
Appointed | 11 December 2020(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | Aib, St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2014) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
8.4b at £0.01 | Allied Irish Banks PLC 99.20% Ordinary |
---|---|
67.6m at £0.01 | Aib Corporate Leasing LTD 0.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £600,000 |
Cash | £1,377,000 |
Current Liabilities | £1,301,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
31 December 1996 | Delivered on: 31 December 1996 Persons entitled: Allied Irish Banks, P.L.C. as Security Agent Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee pursuant to the secured finance documents or any of them and shall include all covenants, conditions, provisions and agreements, expressed or implied on the part of the company to be performed, observed or complied with in respect of such monies or liabilities see charge particulars form for details. Particulars: All dividends interst or moneys received in respect of the shares as detailed on form M395. See the mortgage charge document for full details. Outstanding |
---|---|
31 December 1996 | Delivered on: 31 December 1996 Persons entitled: Allied Irish Banks, P.L.C. Classification: Security agreement Secured details: Obligations under the secured finance documents and such further obligations as shall be entered into by the company in favour of the chargee the terms of which are set out in the agreement or by other documentary means stated to form part of the agreement. Particulars: All rights, dividends, bonus issues and other matters relating to the shares as defined on form M395. See the mortgage charge document for full details. Outstanding |
29 December 1995 | Delivered on: 5 January 1996 Persons entitled: Allied Irish Banks P.L.C. Classification: The security agreement Secured details: All monies and liabilities from the company to the chargee under the terms of the secured finance documents and this agreement. Particulars: 25,000 ordinary sharesof us$1IN john govett (channel islands) limited 25000 shares each in john govett management (jersey) limited and 9 ordinary shares of us$1 each in govett nominees limited together with all future shares securities rights dividends bonus issues and other monies (the "collateral"). See the mortgage charge document for full details. Outstanding |
29 December 1995 | Delivered on: 5 January 1996 Persons entitled: Allied Irish Banks P.L.C. Classification: Debenture Secured details: All monies dueor to become duefrom the company to the chargee under the terms of the secured finance documents (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 December 1995 | Delivered on: 5 January 1996 Persons entitled: Allied Irish Banks P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the secured finance documents (as defined in the deed). Particulars: All the company's right title and interest in the shares being the "bearer securities" and the "registered shares" (as defined in the deed". See the mortgage charge document for full details. Outstanding |
31 December 1996 | Delivered on: 31 December 1996 Satisfied on: 23 November 2005 Persons entitled: Allied Irish Banks, P.L.C. as Security Agent Classification: Deed of charge Secured details: All moneys due or to become due from the company to the chargee pursuant to the secured finance documents or any of them and shall include all covenants, conditions, provisions and agreements expressed or implied on the part of the company to be performed, observed or complied with in respect of such monies and liabilities. Particulars: First fixed charge all the company's present and future right, title and interest in any dividends monies warrants or other matters as detailed relating to the shares as defined on form M395. See the mortgage charge document for full details. Fully Satisfied |
25 March 2024 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 25 March 2024 (1 page) |
---|---|
14 November 2023 | Director's details changed for Mr Paul Peter Scully on 10 November 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
17 October 2023 | Director's details changed for Mr Paul Peter Scully on 2 October 2023 (2 pages) |
17 June 2023 | Full accounts made up to 31 December 2022 (26 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with updates (5 pages) |
4 October 2022 | Amended full accounts made up to 31 December 2021 (28 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
20 July 2022 | Statement of capital on 20 July 2022
|
20 July 2022 | Resolutions
|
20 July 2022 | Statement by Directors (1 page) |
20 July 2022 | Solvency Statement dated 13/07/22 (1 page) |
13 July 2022 | Director's details changed for Mr Paul Peter Scully on 1 April 2022 (2 pages) |
27 January 2022 | Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page) |
26 January 2022 | Director's details changed for Mr Paul Peter Scully on 14 June 2020 (2 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
17 December 2020 | Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Aib Group P.L.C. as a person with significant control on 16 June 2020 (2 pages) |
11 August 2020 | Satisfaction of charge 1 in full (1 page) |
11 August 2020 | Satisfaction of charge 6 in full (1 page) |
11 August 2020 | Satisfaction of charge 3 in full (2 pages) |
11 August 2020 | Satisfaction of charge 2 in full (1 page) |
11 August 2020 | Satisfaction of charge 5 in full (1 page) |
25 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
19 July 2019 | Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page) |
19 July 2019 | Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 February 2019 | Notification of Aib Group P.L.C. as a person with significant control on 8 December 2017 (2 pages) |
21 February 2019 | Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 April 2017 | Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Barry Gerald William Maher as a director on 23 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Barry Gerald William Maher as a director on 23 September 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 April 2015 | Secretary's details changed for Cerian Natasha Gilhooley on 2 March 2015 (1 page) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Register(s) moved to registered office address St Helen's 1 Undershaft London EC3A 8AB (1 page) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Cerian Natasha Gilhooley on 2 March 2015 (1 page) |
2 April 2015 | Secretary's details changed for Cerian Natasha Gilhooley on 2 March 2015 (1 page) |
2 April 2015 | Register(s) moved to registered office address St Helen's 1 Undershaft London EC3A 8AB (1 page) |
26 November 2014 | Appointment of Cerian Natasha Gilhooley as a secretary on 4 October 2014 (3 pages) |
26 November 2014 | Appointment of Cerian Natasha Gilhooley as a secretary on 4 October 2014 (3 pages) |
26 November 2014 | Appointment of Cerian Natasha Gilhooley as a secretary on 4 October 2014 (3 pages) |
27 October 2014 | Register 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 2014 | Register 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 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
23 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
23 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 August 2014 | Section 519 (1 page) |
29 August 2014 | Section 519 (1 page) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 January 2014 | Termination of appointment of Brian Seymour as a director (1 page) |
3 January 2014 | Termination of appointment of Brian Seymour as a director (1 page) |
20 December 2013 | Appointment of Barry Gerald William Maher as a director (2 pages) |
20 December 2013 | Appointment of Barry Gerald William Maher as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages) |
15 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages) |
9 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2010 (18 pages) |
9 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2010 (18 pages) |
8 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages) |
8 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
11 March 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
11 March 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
13 February 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
13 February 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 September 2012 | Appointment of Brian Seymour as a director (2 pages) |
24 September 2012 | Termination of appointment of Hugh O'donnell as a director (1 page) |
24 September 2012 | Termination of appointment of Hugh O'donnell as a director (1 page) |
24 September 2012 | Director's details changed for Brian Seymour on 24 September 2012 (2 pages) |
24 September 2012 | Appointment of Brian Seymour as a director (2 pages) |
24 September 2012 | Director's details changed for Brian Seymour on 24 September 2012 (2 pages) |
13 March 2012 | Termination of appointment of Jack Baumer as a secretary (1 page) |
13 March 2012 | Termination of appointment of Jack Baumer as a secretary (1 page) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
21 February 2012 | Director's details changed for Hugh Anthony O'donnell on 1 June 2011 (2 pages) |
21 February 2012 | Director's details changed for Hugh Anthony O'donnell on 1 June 2011 (2 pages) |
21 February 2012 | Director's details changed for Hugh Anthony O'donnell on 1 June 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Jack Hippisley Baumer on 1 June 2011 (1 page) |
20 February 2012 | Director's details changed for Mr Thomas Francis Hall on 1 June 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr Thomas Francis Hall on 1 June 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Jack Hippisley Baumer on 1 June 2011 (1 page) |
20 February 2012 | Director's details changed for Mr Thomas Francis Hall on 1 June 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Jack Hippisley Baumer on 1 June 2011 (1 page) |
7 October 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
7 October 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Termination of appointment of Robert Boland as a director (1 page) |
16 June 2011 | Termination of appointment of Robert Boland as a director (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders
|
3 March 2011 | Director's details changed for Mr Thomas Francis Hall on 1 October 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Thomas Francis Hall on 1 October 2010 (2 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders
|
3 March 2011 | Director's details changed for Mr Thomas Francis Hall on 1 October 2010 (2 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders
|
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders
|
21 January 2010 | Director's details changed for Mr Thomas Francis Hall on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr David Alan Mcwilliam on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Hugh Anthony O'donnell on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Hugh Anthony O'donnell on 1 November 2009 (2 pages) |
21 January 2010 | Termination of appointment of David Mcwilliam as a director (1 page) |
21 January 2010 | Director's details changed for Mr Thomas Francis Hall on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Thomas Francis Hall on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Mr David Alan Mcwilliam on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr David Alan Mcwilliam on 1 November 2009 (2 pages) |
21 January 2010 | Termination of appointment of David Mcwilliam as a director (1 page) |
21 January 2010 | Director's details changed for Hugh Anthony O'donnell on 1 November 2009 (2 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
22 December 2009 | Appointment of Mr Robert Matthew Boland as a director (2 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
22 December 2009 | Appointment of Mr Robert Matthew Boland as a director (2 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
26 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 January 2009 | Director appointed mr david alan mcwilliam (1 page) |
6 January 2009 | Director appointed mr david alan mcwilliam (1 page) |
2 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
24 October 2008 | Appointment terminated secretary martina dolan (1 page) |
24 October 2008 | Appointment terminated secretary martina dolan (1 page) |
24 October 2008 | Secretary appointed mr jack hippisley baumer (1 page) |
24 October 2008 | Appointment terminated director martina dolan (1 page) |
24 October 2008 | Director appointed mr thomas francis hall (2 pages) |
24 October 2008 | Appointment terminated director martina dolan (1 page) |
24 October 2008 | Secretary appointed mr jack hippisley baumer (1 page) |
24 October 2008 | Director appointed mr thomas francis hall (2 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from, 12 old jewry, london, EC2R 8DP (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, 12 old jewry, london, EC2R 8DP (1 page) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (4 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (4 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
13 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
6 October 2005 | Memorandum and Articles of Association (9 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Memorandum and Articles of Association (9 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 30/11/04; full list of members (10 pages) |
21 June 2005 | Return made up to 30/11/04; full list of members (10 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
8 November 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
8 November 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 30/11/03; no change of members (9 pages) |
11 December 2003 | Return made up to 30/11/03; no change of members (9 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
18 May 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
18 May 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 30/11/02; no change of members
|
24 January 2003 | Return made up to 30/11/02; no change of members
|
9 May 2002 | Amended group of companies' accounts made up to 31 December 2001 (33 pages) |
9 May 2002 | Amended group of companies' accounts made up to 31 December 2001 (33 pages) |
21 March 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
21 March 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members
|
21 December 2001 | Return made up to 30/11/01; full list of members
|
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
28 July 2001 | Director's particulars changed (1 page) |
28 July 2001 | Director's particulars changed (1 page) |
13 March 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
13 March 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members (14 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members (14 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
25 February 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
25 February 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (14 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (14 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Ad 30/07/99--------- £ si [email protected]=4687 £ ic 671134/675821 (2 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Ad 30/07/99--------- £ si [email protected]=4687 £ ic 671134/675821 (2 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
21 February 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
21 February 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | New director appointed (3 pages) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
21 December 1998 | Return made up to 30/11/98; change of members (13 pages) |
21 December 1998 | Return made up to 30/11/98; change of members (13 pages) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
19 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
19 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
15 January 1998 | Return made up to 30/11/97; full list of members
|
15 January 1998 | Return made up to 30/11/97; full list of members
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Memorandum and Articles of Association (65 pages) |
25 June 1997 | Memorandum and Articles of Association (65 pages) |
4 March 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
4 March 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | Director resigned (1 page) |
14 February 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
14 February 1997 | Statement of affairs (25 pages) |
14 February 1997 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
14 February 1997 | Statement of affairs (25 pages) |
23 January 1997 | Ad 31/12/96--------- £ si [email protected]=60204 £ ic 595618/655822 (2 pages) |
23 January 1997 | Ad 31/12/96--------- £ si [email protected]=60204 £ ic 595618/655822 (2 pages) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | New director appointed (3 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Memorandum and Articles of Association (80 pages) |
17 January 1997 | Memorandum and Articles of Association (80 pages) |
17 January 1997 | Resolutions
|
16 January 1997 | Nc inc already adjusted 19/12/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
16 January 1997 | Nc inc already adjusted 19/12/96 (1 page) |
16 January 1997 | Ad 19/12/96--------- £ si [email protected]=930 £ ic 594688/595618 (2 pages) |
16 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Company name changed john govett holdings LIMITED\certificate issued on 17/01/97 (6 pages) |
16 January 1997 | Company name changed john govett holdings LIMITED\certificate issued on 17/01/97 (6 pages) |
16 January 1997 | Ad 19/12/96--------- £ si [email protected]=930 £ ic 594688/595618 (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
31 December 1996 | Particulars of mortgage/charge (8 pages) |
31 December 1996 | Particulars of mortgage/charge (7 pages) |
31 December 1996 | Particulars of mortgage/charge (11 pages) |
31 December 1996 | Particulars of mortgage/charge (7 pages) |
31 December 1996 | Particulars of mortgage/charge (8 pages) |
31 December 1996 | Particulars of mortgage/charge (11 pages) |
27 December 1996 | Return made up to 30/11/96; full list of members
|
27 December 1996 | Return made up to 30/11/96; full list of members
|
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Ad 29/12/95--------- £ si [email protected]=594687 £ ic 1/594688 (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Memorandum and Articles of Association (74 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Ad 29/12/95--------- £ si [email protected]=594687 £ ic 1/594688 (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | £ nc 20000/614688 29/12/95 (1 page) |
28 January 1996 | Memorandum and Articles of Association (6 pages) |
28 January 1996 | Memorandum and Articles of Association (74 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | £ nc 20000/614688 29/12/95 (1 page) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Memorandum and Articles of Association (6 pages) |
5 January 1996 | Particulars of mortgage/charge (8 pages) |
5 January 1996 | Particulars of mortgage/charge (6 pages) |
5 January 1996 | Particulars of mortgage/charge (5 pages) |
5 January 1996 | Particulars of mortgage/charge (8 pages) |
5 January 1996 | Particulars of mortgage/charge (6 pages) |
5 January 1996 | Particulars of mortgage/charge (5 pages) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | New director appointed (4 pages) |
15 December 1995 | New director appointed (4 pages) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | New director appointed (4 pages) |
15 December 1995 | New director appointed (4 pages) |
15 December 1995 | New director appointed (6 pages) |
15 December 1995 | New director appointed (4 pages) |
15 December 1995 | New director appointed (6 pages) |
15 December 1995 | New director appointed (4 pages) |
7 December 1995 | Accounting reference date notified as 31/12 (1 page) |
7 December 1995 | Ad 01/12/95--------- £ si [email protected] £ ic 1/1 (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Ad 01/12/95--------- £ si [email protected] £ ic 1/1 (2 pages) |
7 December 1995 | Accounting reference date notified as 31/12 (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
30 November 1995 | Incorporation (23 pages) |
30 November 1995 | Incorporation (23 pages) |