Company NameAIB Asset Management Holdings Limited
DirectorsThomas Francis Hall and Paul Peter Scully
Company StatusActive
Company Number03134603
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)
Previous NameJohn Govett Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Thomas Francis Hall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleBanker
Country of ResidenceEngland
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
Appointed28 March 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Secretary NameMr Adrian Richard Kelly
StatusCurrent
Appointed27 January 2022(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameMr Brian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 day after company formation)
Appointment Duration4 weeks (resigned 29 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighwood
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NameMr Charles Andrew Fowler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
94 New Cavendish Street
London
W1W 6XL
Secretary NamePeter John Moffatt
NationalityBritish
StatusResigned
Appointed01 December 1995(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressAmerica Farm
High Laver
Ongar
Essex
CM5 0JQ
Director NameMr Michael Donal Buckley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1998)
RoleBank Dir
Country of ResidenceIreland
Correspondence Address53 Cowper Road
Rathmines
Dublin 6
Irish
Director NameNoel John McEvoy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1995(4 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 26 November 1996)
RoleMerchant Banker
Correspondence Address52 St Lawrence Road
Clontarf
Dublin 3
Ireland
Director NameColm Doherty
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2004)
RoleBank Executive
Correspondence AddressBallintoy
Ceanchor Road, Baily
Howth
Co Dublin
Irish
Director NameMr Kieran Patrick Corcoran
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1997)
RoleBank Executive
Correspondence AddressGrove House
Grove Avenue
Blackrock
Co Dublin
Ireland
Director NamePatrick Kieran Cunneen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1995(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1999)
RoleBank Executive
Correspondence Address3 Elm Grove
Blackrock
County Dublin
Irish
Director NamePatrick Buxton Mitford-Slade
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(10 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 1998)
RoleBanker
Correspondence AddressDamales House
Borough Court Road, Hartley Wintney
Hook
Hampshire
RG27 8JA
Director NameMr Hua Min Lim
Date of BirthApril 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed26 November 1996(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1998)
RoleStockbroker
Country of ResidenceSingapore
Correspondence Address47 Vanda Road
Singapore
287807
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RolePluralist
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameMartin Maurice Harte
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2000)
RoleMerchant Banker
Correspondence Address9 Offington Drive
Sutton
Dublin 13
Irish
Secretary NameMartina Dolan
NationalityIrish
StatusResigned
Appointed08 July 1997(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 October 2008)
RoleInvestment Management Exec
Country of ResidenceUnited Kingdom
Correspondence Address17 Ullswater
53 Putney Hill
London
SW15 6RY
Director NameMartina Dolan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1998(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 10 October 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address17 Ullswater
53 Putney Hill
London
SW15 6RY
Director NameEileen Mary Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1998(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 2006)
RoleInvestment Manager
Correspondence Address32 Wilfield Park
Sandymount
Dublin
Dublin 4
Irish
Director NameMr John Wallace Murray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2003)
RoleFund Manager
Correspondence AddressMerlewood, Woodham Road
Horsell
Woking
Surrey
GU21 4DR
Director NameKeith Eugene Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1998(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address38 Lagoon Road
Belvedere
California
United States
Director NameNoel John McEvoy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed05 February 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2004)
RoleInvestment Banker
Correspondence AddressFlat 3 15 St Johns
79 Marsham Street
London
SW1P 4SA
Director NamePaul Downing
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2005)
RoleManaging Director Operations
Correspondence AddressThe Spinney
Ashtead Lane
Godalming
Surrey
GU7 1SX
Director NameMr Michael James McHale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2007)
RoleTreasurer
Correspondence Address29 Crosby Road
Westcliff On Sea
Essex
SS0 8LF
Director NameMr David Alan McWilliam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAib Capital Markets St Helen'S
1 Undershaft
London
EC3A 8AB
Secretary NameMr Jack Hippisley Baumer
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2012)
RoleLawyer
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Robert Matthew Boland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Barry Gerald William Maher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameCerian Natasha Gilhooley
NationalityBritish
StatusResigned
Appointed04 October 2014(18 years, 10 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(20 years, 9 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(21 years, 4 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(23 years, 7 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 NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(25 years 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 NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 October 2011(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 October 2014)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

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

8.4b at £0.01Allied Irish Banks PLC
99.20%
Ordinary
67.6m at £0.01Aib Corporate Leasing LTD
0.80%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£600,000
Cash£1,377,000
Current Liabilities£1,301,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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)

Charges

31 December 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1996Delivered 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

Filing History

25 March 2024Registered 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 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)
17 October 2023Director's details changed for Mr Paul Peter Scully on 2 October 2023 (2 pages)
17 June 2023Full accounts made up to 31 December 2022 (26 pages)
7 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
4 October 2022Amended full accounts made up to 31 December 2021 (28 pages)
25 July 2022Full accounts made up to 31 December 2021 (28 pages)
20 July 2022Statement of capital on 20 July 2022
  • GBP 2
(5 pages)
20 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 15/07/2022
(2 pages)
20 July 2022Statement by Directors (1 page)
20 July 2022Solvency Statement dated 13/07/22 (1 page)
13 July 2022Director's details changed for Mr Paul Peter Scully on 1 April 2022 (2 pages)
27 January 2022Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages)
26 January 2022Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page)
26 January 2022Director's details changed for Mr Paul Peter Scully on 14 June 2020 (2 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (27 pages)
17 December 2020Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page)
17 December 2020Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages)
9 November 2020Full accounts made up to 31 December 2019 (30 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Change of details for Aib Group P.L.C. as a person with significant control on 16 June 2020 (2 pages)
11 August 2020Satisfaction of charge 1 in full (1 page)
11 August 2020Satisfaction of charge 6 in full (1 page)
11 August 2020Satisfaction of charge 3 in full (2 pages)
11 August 2020Satisfaction of charge 2 in full (1 page)
11 August 2020Satisfaction of charge 5 in full (1 page)
25 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (27 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)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 February 2019Notification of Aib Group P.L.C. as a person with significant control on 8 December 2017 (2 pages)
21 February 2019Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
26 April 2017Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages)
26 April 2017Appointment of Mr Paul Peter Scully as a director on 28 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 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)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
12 October 2016Termination of appointment of Barry Gerald William Maher as a director on 23 September 2016 (1 page)
12 October 2016Termination of appointment of Barry Gerald William Maher as a director on 23 September 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 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)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 84,675,821.76
(4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 84,675,821.76
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
2 April 2015Secretary's details changed for Cerian Natasha Gilhooley on 2 March 2015 (1 page)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 84,675,821.76
(4 pages)
2 April 2015Register(s) moved to registered office address St Helen's 1 Undershaft London EC3A 8AB (1 page)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 84,675,821.76
(4 pages)
2 April 2015Secretary's details changed for Cerian Natasha Gilhooley on 2 March 2015 (1 page)
2 April 2015Secretary's details changed for Cerian Natasha Gilhooley on 2 March 2015 (1 page)
2 April 2015Register(s) moved to registered office address St Helen's 1 Undershaft London EC3A 8AB (1 page)
26 November 2014Appointment of Cerian Natasha Gilhooley as a secretary on 4 October 2014 (3 pages)
26 November 2014Appointment of Cerian Natasha Gilhooley as a secretary on 4 October 2014 (3 pages)
26 November 2014Appointment of Cerian Natasha Gilhooley as a secretary on 4 October 2014 (3 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)
23 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
23 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
23 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)
17 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 84,675,821.76
(4 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 84,675,821.76
(4 pages)
3 January 2014Termination of appointment of Brian Seymour as a director (1 page)
3 January 2014Termination of appointment of Brian Seymour as a director (1 page)
20 December 2013Appointment of Barry Gerald William Maher as a director (2 pages)
20 December 2013Appointment of Barry Gerald William Maher as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
15 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages)
15 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages)
9 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2010 (18 pages)
9 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2010 (18 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages)
8 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
11 March 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
11 March 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
11 March 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
13 February 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
13 February 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Appointment of Brian Seymour as a director (2 pages)
24 September 2012Termination of appointment of Hugh O'donnell as a director (1 page)
24 September 2012Termination of appointment of Hugh O'donnell as a director (1 page)
24 September 2012Director's details changed for Brian Seymour on 24 September 2012 (2 pages)
24 September 2012Appointment of Brian Seymour as a director (2 pages)
24 September 2012Director's details changed for Brian Seymour on 24 September 2012 (2 pages)
13 March 2012Termination of appointment of Jack Baumer as a secretary (1 page)
13 March 2012Termination of appointment of Jack Baumer as a secretary (1 page)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
(6 pages)
21 February 2012Director's details changed for Hugh Anthony O'donnell on 1 June 2011 (2 pages)
21 February 2012Director's details changed for Hugh Anthony O'donnell on 1 June 2011 (2 pages)
21 February 2012Director's details changed for Hugh Anthony O'donnell on 1 June 2011 (2 pages)
20 February 2012Secretary's details changed for Mr Jack Hippisley Baumer on 1 June 2011 (1 page)
20 February 2012Director's details changed for Mr Thomas Francis Hall on 1 June 2011 (2 pages)
20 February 2012Director's details changed for Mr Thomas Francis Hall on 1 June 2011 (2 pages)
20 February 2012Secretary's details changed for Mr Jack Hippisley Baumer on 1 June 2011 (1 page)
20 February 2012Director's details changed for Mr Thomas Francis Hall on 1 June 2011 (2 pages)
20 February 2012Secretary's details changed for Mr Jack Hippisley Baumer on 1 June 2011 (1 page)
7 October 2011Appointment of London Registrars Plc as a secretary (2 pages)
7 October 2011Appointment of London Registrars Plc as a secretary (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Termination of appointment of Robert Boland as a director (1 page)
16 June 2011Termination of appointment of Robert Boland as a director (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2013
(7 pages)
3 March 2011Director's details changed for Mr Thomas Francis Hall on 1 October 2010 (2 pages)
3 March 2011Director's details changed for Mr Thomas Francis Hall on 1 October 2010 (2 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2013
(7 pages)
3 March 2011Director's details changed for Mr Thomas Francis Hall on 1 October 2010 (2 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
12 October 2010Full accounts made up to 31 December 2009 (19 pages)
12 October 2010Full accounts made up to 31 December 2009 (19 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2013
(6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2013
(6 pages)
21 January 2010Director's details changed for Mr Thomas Francis Hall on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mr David Alan Mcwilliam on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Hugh Anthony O'donnell on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Hugh Anthony O'donnell on 1 November 2009 (2 pages)
21 January 2010Termination of appointment of David Mcwilliam as a director (1 page)
21 January 2010Director's details changed for Mr Thomas Francis Hall on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Thomas Francis Hall on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mr David Alan Mcwilliam on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mr David Alan Mcwilliam on 1 November 2009 (2 pages)
21 January 2010Termination of appointment of David Mcwilliam as a director (1 page)
21 January 2010Director's details changed for Hugh Anthony O'donnell on 1 November 2009 (2 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 December 2009Appointment of Mr Robert Matthew Boland as a director (2 pages)
22 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 84,675,821
(2 pages)
22 December 2009Appointment of Mr Robert Matthew Boland as a director (2 pages)
22 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 84,675,821
(2 pages)
26 October 2009Full accounts made up to 31 December 2008 (17 pages)
26 October 2009Full accounts made up to 31 December 2008 (17 pages)
6 January 2009Director appointed mr david alan mcwilliam (1 page)
6 January 2009Director appointed mr david alan mcwilliam (1 page)
2 December 2008Return made up to 22/11/08; full list of members (3 pages)
2 December 2008Return made up to 22/11/08; full list of members (3 pages)
24 October 2008Appointment terminated secretary martina dolan (1 page)
24 October 2008Appointment terminated secretary martina dolan (1 page)
24 October 2008Secretary appointed mr jack hippisley baumer (1 page)
24 October 2008Appointment terminated director martina dolan (1 page)
24 October 2008Director appointed mr thomas francis hall (2 pages)
24 October 2008Appointment terminated director martina dolan (1 page)
24 October 2008Secretary appointed mr jack hippisley baumer (1 page)
24 October 2008Director appointed mr thomas francis hall (2 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 April 2008Registered office changed on 24/04/2008 from, 12 old jewry, london, EC2R 8DP (1 page)
24 April 2008Registered office changed on 24/04/2008 from, 12 old jewry, london, EC2R 8DP (1 page)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 December 2006Return made up to 22/11/06; full list of members (7 pages)
20 December 2006Return made up to 22/11/06; full list of members (7 pages)
9 October 2006Full accounts made up to 31 December 2005 (19 pages)
9 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
19 September 2006New director appointed (4 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (4 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 December 2005Return made up to 22/11/05; full list of members (8 pages)
13 December 2005Return made up to 22/11/05; full list of members (8 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
6 October 2005Memorandum and Articles of Association (9 pages)
6 October 2005Resolutions
  • RES13 ‐ 35000000FAIR market val 02/09/05
(3 pages)
6 October 2005Resolutions
  • RES13 ‐ 35000000FAIR market val 02/09/05
(3 pages)
6 October 2005Memorandum and Articles of Association (9 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
21 June 2005Return made up to 30/11/04; full list of members (10 pages)
21 June 2005Return made up to 30/11/04; full list of members (10 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
8 November 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
8 November 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page)
13 May 2004Registered office changed on 13/05/04 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
11 December 2003Return made up to 30/11/03; no change of members (9 pages)
11 December 2003Return made up to 30/11/03; no change of members (9 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
18 May 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
18 May 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
24 January 2003Return made up to 30/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2003Return made up to 30/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2002Amended group of companies' accounts made up to 31 December 2001 (33 pages)
9 May 2002Amended group of companies' accounts made up to 31 December 2001 (33 pages)
21 March 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
21 March 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
21 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
28 July 2001Director's particulars changed (1 page)
28 July 2001Director's particulars changed (1 page)
13 March 2001Full group accounts made up to 31 December 2000 (31 pages)
13 March 2001Full group accounts made up to 31 December 2000 (31 pages)
12 January 2001Return made up to 30/11/00; full list of members (14 pages)
12 January 2001Return made up to 30/11/00; full list of members (14 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
25 February 2000Full group accounts made up to 31 December 1999 (33 pages)
25 February 2000Full group accounts made up to 31 December 1999 (33 pages)
23 December 1999Return made up to 30/11/99; full list of members (14 pages)
23 December 1999Return made up to 30/11/99; full list of members (14 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
9 August 1999Ad 30/07/99--------- £ si [email protected]=4687 £ ic 671134/675821 (2 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
9 August 1999Ad 30/07/99--------- £ si [email protected]=4687 £ ic 671134/675821 (2 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
21 February 1999Full group accounts made up to 31 December 1998 (31 pages)
21 February 1999Full group accounts made up to 31 December 1998 (31 pages)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (3 pages)
31 December 1998New director appointed (3 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
21 December 1998Return made up to 30/11/98; change of members (13 pages)
21 December 1998Return made up to 30/11/98; change of members (13 pages)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
19 June 1998Full group accounts made up to 31 December 1997 (31 pages)
19 June 1998Full group accounts made up to 31 December 1997 (31 pages)
15 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Memorandum and Articles of Association (65 pages)
25 June 1997Memorandum and Articles of Association (65 pages)
4 March 1997Full group accounts made up to 31 December 1996 (27 pages)
4 March 1997Full group accounts made up to 31 December 1996 (27 pages)
26 February 1997New director appointed (3 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (3 pages)
26 February 1997Director resigned (1 page)
14 February 1997Ad 31/12/96--------- £ si [email protected] (2 pages)
14 February 1997Statement of affairs (25 pages)
14 February 1997Ad 31/12/96--------- £ si [email protected] (2 pages)
14 February 1997Statement of affairs (25 pages)
23 January 1997Ad 31/12/96--------- £ si [email protected]=60204 £ ic 595618/655822 (2 pages)
23 January 1997Ad 31/12/96--------- £ si [email protected]=60204 £ ic 595618/655822 (2 pages)
21 January 1997New director appointed (3 pages)
21 January 1997New director appointed (3 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1997Memorandum and Articles of Association (80 pages)
17 January 1997Memorandum and Articles of Association (80 pages)
17 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 January 1997Nc inc already adjusted 19/12/96 (1 page)
16 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1997Nc inc already adjusted 20/12/96 (1 page)
16 January 1997Nc inc already adjusted 19/12/96 (1 page)
16 January 1997Ad 19/12/96--------- £ si [email protected]=930 £ ic 594688/595618 (2 pages)
16 January 1997Nc inc already adjusted 20/12/96 (1 page)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 January 1997Company name changed john govett holdings LIMITED\certificate issued on 17/01/97 (6 pages)
16 January 1997Company name changed john govett holdings LIMITED\certificate issued on 17/01/97 (6 pages)
16 January 1997Ad 19/12/96--------- £ si [email protected]=930 £ ic 594688/595618 (2 pages)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 December 1996Particulars of mortgage/charge (8 pages)
31 December 1996Particulars of mortgage/charge (7 pages)
31 December 1996Particulars of mortgage/charge (11 pages)
31 December 1996Particulars of mortgage/charge (7 pages)
31 December 1996Particulars of mortgage/charge (8 pages)
31 December 1996Particulars of mortgage/charge (11 pages)
27 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1996Ad 29/12/95--------- £ si [email protected]=594687 £ ic 1/594688 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Memorandum and Articles of Association (74 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1996New director appointed (2 pages)
28 January 1996Ad 29/12/95--------- £ si [email protected]=594687 £ ic 1/594688 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Director resigned (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1996£ nc 20000/614688 29/12/95 (1 page)
28 January 1996Memorandum and Articles of Association (6 pages)
28 January 1996Memorandum and Articles of Association (74 pages)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996£ nc 20000/614688 29/12/95 (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1996Director resigned (1 page)
28 January 1996Memorandum and Articles of Association (6 pages)
5 January 1996Particulars of mortgage/charge (8 pages)
5 January 1996Particulars of mortgage/charge (6 pages)
5 January 1996Particulars of mortgage/charge (5 pages)
5 January 1996Particulars of mortgage/charge (8 pages)
5 January 1996Particulars of mortgage/charge (6 pages)
5 January 1996Particulars of mortgage/charge (5 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New director appointed (6 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New director appointed (6 pages)
15 December 1995New director appointed (4 pages)
7 December 1995Accounting reference date notified as 31/12 (1 page)
7 December 1995Ad 01/12/95--------- £ si [email protected] £ ic 1/1 (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Ad 01/12/95--------- £ si [email protected] £ ic 1/1 (2 pages)
7 December 1995Accounting reference date notified as 31/12 (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
30 November 1995Incorporation (23 pages)
30 November 1995Incorporation (23 pages)