Company NameAIB G.P. No.1 Limited
Company StatusDissolved
Company Number05168226
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameHackremco (No. 2168) Limited

Business Activity

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

Directors

Director NameMr Paul Peter Scully
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2017(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 08 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2004(5 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2012)
RoleFinance Director
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2004(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2006)
RoleGeneral Manager
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed29 November 2004(5 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Director NameAidan McKeon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2004(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2005)
RoleBanking Executive
Correspondence AddressWildfell Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameRobbie James Henneberry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address138 Haven Green Court
Haven Green
London
W5 2UX
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NameMr Robert Rutledge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2013)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2012(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed26 September 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Director NameMr Fergal Paul Scully
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressAib, 1, St. Helen'S
Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(16 years, 5 months after company formation)
Appointment Duration12 months (resigned 08 December 2021)
RoleCompany Director
Correspondence AddressAib, St. Helen's 1 Undershaft
London
EC3A 8AB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

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

Shareholders

1 at £11 Aib Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,090,306
Current Liabilities£13,116,108

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
10 December 2021Application to strike the company off the register (1 page)
8 December 2021Termination of appointment of Elizabeth Anne Hallissey as a secretary on 8 December 2021 (1 page)
8 December 2021Termination of appointment of Fergal Paul Scully as a director on 8 December 2021 (1 page)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (19 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 (20 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (21 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)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (18 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (36 pages)
6 October 2017Full accounts made up to 31 December 2016 (66 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 June 2017Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages)
5 June 2017Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
26 April 2017Appointment of Mr Paul Peter Scully as a director on 30 March 2017 (2 pages)
26 April 2017Appointment of Mr Paul Peter Scully as a director on 30 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)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (62 pages)
6 October 2016Full accounts made up to 31 December 2015 (62 pages)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
9 June 2016Director's details changed for Hugh Anthony O'donnell on 20 May 2016 (3 pages)
9 June 2016Director's details changed for Hugh Anthony O'donnell on 20 May 2016 (3 pages)
22 October 2015Full accounts made up to 31 December 2014 (65 pages)
22 October 2015Full accounts made up to 31 December 2014 (65 pages)
14 July 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page)
14 July 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages)
14 July 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page)
14 July 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages)
7 July 2015Director's details changed for Hugh Anthony O'donnell on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Hugh Anthony O'donnell on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Hugh Anthony O'donnell on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
7 July 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
7 July 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
7 July 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
7 July 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, 1, St. Helen's Undershaft London EC3A 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, 1, St. Helen's Undershaft London EC3A 8AB on 24 February 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(15 pages)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(15 pages)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(15 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
11 March 2013Termination of appointment of Robert Rutledge as a director (2 pages)
11 March 2013Termination of appointment of Robert Rutledge as a director (2 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
10 January 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
10 January 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
31 December 2012Appointment of Hugh Anthony O'donnell as a director (3 pages)
31 December 2012Appointment of Hugh Anthony O'donnell as a director (3 pages)
16 October 2012Full accounts made up to 31 December 2011 (19 pages)
16 October 2012Full accounts made up to 31 December 2011 (19 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (15 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (15 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (15 pages)
8 June 2012Director's details changed for Robert Rutledge on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Robert Rutledge on 23 April 2012 (3 pages)
3 May 2012Registered office address changed from Bankcentre Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (18 pages)
10 October 2011Full accounts made up to 31 December 2010 (18 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (16 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (16 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
6 May 2010Director's details changed for Robert Rutledge on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Robert Rutledge on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
12 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
14 July 2009Return made up to 01/07/09; full list of members (9 pages)
14 July 2009Return made up to 01/07/09; full list of members (9 pages)
2 June 2009Director appointed robert rutledge (2 pages)
2 June 2009Director appointed simon peter boulcott (2 pages)
2 June 2009Director appointed simon peter boulcott (2 pages)
2 June 2009Director appointed robert rutledge (2 pages)
9 May 2009Appointment terminated director robbie henneberry (1 page)
9 May 2009Appointment terminated director robbie henneberry (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Return made up to 01/07/08; no change of members (7 pages)
16 July 2008Return made up to 01/07/08; no change of members (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
31 July 2007Return made up to 01/07/07; full list of members (7 pages)
31 July 2007Return made up to 01/07/07; full list of members (7 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
19 July 2006Return made up to 01/07/06; full list of members (7 pages)
19 July 2006Return made up to 01/07/06; full list of members (7 pages)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 May 2006Full accounts made up to 31 December 2005 (29 pages)
5 May 2006Full accounts made up to 31 December 2005 (29 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
30 August 2005Return made up to 01/07/05; full list of members (7 pages)
30 August 2005Return made up to 01/07/05; full list of members (7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 December 2004Registered office changed on 06/12/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
6 December 2004Memorandum and Articles of Association (11 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 December 2004Director resigned (1 page)
6 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 December 2004Memorandum and Articles of Association (11 pages)
6 December 2004Director resigned (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Registered office changed on 06/12/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
6 December 2004Secretary resigned (1 page)
29 November 2004Company name changed hackremco (no. 2168) LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed hackremco (no. 2168) LIMITED\certificate issued on 29/11/04 (2 pages)
1 July 2004Incorporation (16 pages)
1 July 2004Incorporation (16 pages)