Company NameBank Of Ireland (UK) Plc
Company StatusActive
Company Number07022885
CategoryPublic Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Philip Wynford Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(8 years, 6 months after company formation)
Appointment Duration6 years
RoleNon- Executive Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Ian David Buchanan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Mark Joseph Spain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Peter Ronald Herbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMs Clare Leslie Salmon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Richard Francis Sommers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Enda Michael Johnson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed12 May 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Thomas David Wright
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMrs Gail Louise Goldie
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMrs Helen Margaret Page
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Secretary NameHill Wilson Secretarial Ltd (Corporation)
StatusCurrent
Appointed17 September 2009(same day as company formation)
Correspondence Address40 Mespil Road
Dublin 4
Ireland
Director NameMr David McGowan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameDesmond Edward Crowley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleBanker
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Secretary NameMs Luciene Maureen James
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Dennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameRichard Aidan Hugh Boucher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2010(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 March 2011)
RoleBanker
Country of ResidenceIreland
Correspondence AddressKitwe
157 Vernon Avenue
Clontarf
Dublin 3
Director NameMr Stephen Howard Matchett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 04 April 2014)
RoleBanker
Country of ResidenceNorthern Ireland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameThomas McLlduff
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 August 2010)
RoleBanker
Country of ResidenceNorthern Ireland
Correspondence Address9 Grey Point
Helens Bay
Co. Down
BT19 1LB
Northern Ireland
Director NameMs Mary Eibhlin King
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2010(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Christopher Charles Fisher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 March 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NamePatrick Hugh Haren
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr David Bennett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMs Susan Elizabeth Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Daniel Laurence Collins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2019)
RoleBanker
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Neil Anthony Fuller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameLewis Love
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2018)
RoleBank Executive
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Patrick Noel Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2017(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Thomas McAreavey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed02 March 2017(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMs Mimi Kung
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed09 November 2017(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Ian Michael Brian McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMs Alison Sarah Burns
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMs Polina Ievskaya
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish,Russian
StatusResigned
Appointed18 November 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2024)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE

Contact

Websitewww.365online.com
Telephone020 72362000
Telephone regionLondon

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

851m at £1Governor & Company Of The Bank Of Ireland
100.00%
Ordinary

Financials

Year2014
Turnover£1,020,000,000
Net Worth£1,728,000,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
3 October 2017Delivered on: 10 October 2017
Persons entitled: The Governor & Company of the Bank of England (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 February 2024Termination of appointment of Polina Ievskaya as a director on 7 February 2024 (1 page)
12 February 2024Appointment of Mrs Helen Margaret Page as a director on 9 February 2024 (2 pages)
12 February 2024Termination of appointment of Alison Sarah Burns as a director on 31 January 2024 (1 page)
30 January 2024Appointment of Mrs Gail Louise Goldie as a director on 22 January 2024 (2 pages)
30 January 2024Termination of appointment of David William Sutherland as a director on 22 January 2024 (1 page)
6 September 2023Appointment of Mr David William Sutherland as a director on 25 August 2023 (2 pages)
5 September 2023Termination of appointment of Ian Michael Brian Mclaughlin as a director on 25 July 2023 (1 page)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
11 May 2023Group of companies' accounts made up to 31 December 2022 (176 pages)
21 November 2022Appointment of Ms Polina Ievskaya as a director on 18 November 2022 (2 pages)
25 October 2022Termination of appointment of Thomas Mcareavey as a director on 24 October 2022 (1 page)
25 October 2022Appointment of Mr Thomas Wright as a director on 24 October 2022 (2 pages)
6 September 2022Auditor's resignation (4 pages)
29 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
17 May 2022Appointment of Mr Enda Michael Johnson as a director on 12 May 2022 (2 pages)
19 April 2022Group of companies' accounts made up to 31 December 2021 (182 pages)
5 April 2022Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 31 March 2022 (1 page)
24 March 2022Auditor's resignation (2 pages)
22 March 2022Auditor's resignation (2 pages)
29 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation of relief from stamp duty regarding this transaction
(3 pages)
24 December 2021Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 121,800,000
(6 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2021Director's details changed for Mr Ian Michael Brian Mclaughlin on 1 September 2020 (2 pages)
5 August 2021Appointment of Mr Richard Francis Sommers as a director on 3 August 2021 (2 pages)
2 July 2021Appointment of Ms Clare Leslie Salmon as a director on 1 July 2021 (2 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 May 2021Termination of appointment of John Duncan Baines as a director on 1 May 2021 (1 page)
30 March 2021Second filing for the termination of Mimi Kung as a director (5 pages)
29 March 2021Group of companies' accounts made up to 31 December 2020 (179 pages)
18 March 2021Secretary's details changed for Hill Wilson Secretarial Ltd on 1 January 2021 (1 page)
4 January 2021Appointment of Ms Alison Sarah Burns as a director on 1 January 2021 (2 pages)
7 December 2020Termination of appointment of Robert Sharpe as a director on 30 November 2020 (1 page)
9 November 2020Termination of appointment of Mimi Kung as a director on 7 November 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 30/03/2021
(2 pages)
9 November 2020Termination of appointment of Mimi Kung as a director on 7 November 2020 (1 page)
3 July 2020Purchase of own shares. (3 pages)
1 July 2020Termination of appointment of Neil Anthony Fuller as a director on 30 June 2020 (1 page)
24 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
22 June 2020Cancellation of shares. Statement of capital on 3 March 2020
  • GBP 196,800,000
(6 pages)
10 June 2020Group of companies' accounts made up to 31 December 2019 (169 pages)
4 May 2020Appointment of Mr Peter Ronald Herbert as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Myles O'grady as a director on 17 December 2019 (1 page)
5 December 2019Appointment of Mr Mark Joseph Spain as a director on 3 December 2019 (2 pages)
5 December 2019Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2 December 2019 (2 pages)
31 October 2019Termination of appointment of Desmond Edward Crowley as a director on 31 October 2019 (1 page)
2 October 2019Interim accounts made up to 30 June 2019 (6 pages)
2 September 2019Termination of appointment of John Neil Maltby as a director on 30 August 2019 (1 page)
10 July 2019Appointment of Mr Myles O'grady as a director on 9 July 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 June 2019Satisfaction of charge 070228850001 in full (1 page)
4 June 2019Statement of capital on 4 June 2019
  • GBP 255,300,000
(3 pages)
4 June 2019Reduced its capital and cancelled its capital redemption reserve as confirmed by an order of the high court of justice chancery division (1 page)
4 June 2019Red cap, cancel cap red reserve (4 pages)
10 May 2019Termination of appointment of Daniel Laurence Collins as a director on 1 May 2019 (1 page)
15 March 2019Registration of charge 070228850002, created on 1 March 2019 (17 pages)
15 March 2019Group of companies' accounts made up to 31 December 2018 (167 pages)
28 December 2018Resolutions
  • RES13 ‐ Cancel £300000000 from capital redemption reseerve 12/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2018Appointment of Mrs Jacqueline Dorothy Mary Noakes as a director on 31 October 2018 (2 pages)
4 September 2018Appointment of Mr Ian David Buchanan as a director on 4 September 2018 (2 pages)
31 July 2018Termination of appointment of Susan Elizabeth Harris as a director on 31 July 2018 (1 page)
20 July 2018Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Cessation of The Governor and the Company of the Bank of Ireland as a person with significant control on 7 July 2017 (1 page)
18 July 2018Change of details for Bank of Ireland Group Plc as a person with significant control on 11 July 2017 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 May 2018Auditor's resignation (1 page)
25 May 2018Change of details for The Govenor and Company of the Bank of Ireland as a person with significant control on 7 July 2017 (2 pages)
21 May 2018Auditor's resignation (1 page)
1 May 2018Appointment of Mr John Duncan Baines as a director on 1 May 2018 (2 pages)
4 April 2018Appointment of Mr Philip Wynford Moore as a director on 1 April 2018 (2 pages)
23 March 2018Group of companies' accounts made up to 31 December 2017 (163 pages)
8 March 2018Termination of appointment of Lewis Love as a director on 2 March 2018 (1 page)
2 January 2018Termination of appointment of Patrick Noel Butler as a director on 31 December 2017 (1 page)
30 November 2017Termination of appointment of David Avery Weymouth as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of David Avery Weymouth as a director on 30 November 2017 (1 page)
9 November 2017Appointment of Ms Mimi Kung as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Ms Mimi Kung as a director on 9 November 2017 (2 pages)
10 October 2017Registration of charge 070228850001, created on 3 October 2017 (18 pages)
10 October 2017Registration of charge 070228850001, created on 3 October 2017 (18 pages)
3 August 2017Termination of appointment of Peter Anderson Shaw as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Peter Anderson Shaw as a director on 31 July 2017 (1 page)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of The Govenor and Company of the Bank of Ireland as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of The Govenor and Company of the Bank of Ireland as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 March 2017Group of companies' accounts made up to 31 December 2016 (196 pages)
17 March 2017Group of companies' accounts made up to 31 December 2016 (196 pages)
2 March 2017Appointment of Mr Thomas Mcareavey as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Thomas Mcareavey as a director on 2 March 2017 (2 pages)
12 January 2017Appointment of Mr Patrick Noel Butler as a director on 10 January 2017 (2 pages)
12 January 2017Appointment of Mr Patrick Noel Butler as a director on 10 January 2017 (2 pages)
8 November 2016Appointment of Lewis Love as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Lewis Love as a director on 31 October 2016 (2 pages)
14 October 2016Termination of appointment of Patrick Hugh Haren as a director on 15 September 2016 (1 page)
14 October 2016Termination of appointment of Patrick Hugh Haren as a director on 15 September 2016 (1 page)
22 August 2016Termination of appointment of Lorraine Anne Smyth as a director on 12 August 2016 (2 pages)
22 August 2016Termination of appointment of Lorraine Anne Smyth as a director on 12 August 2016 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 851,000,000
(8 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 851,000,000
(8 pages)
29 June 2016Termination of appointment of Senan Joseph Murphy as a director on 31 October 2015 (1 page)
29 June 2016Termination of appointment of Senan Joseph Murphy as a director on 31 October 2015 (1 page)
9 May 2016Appointment of Mr Robert Sharpe as a director on 25 April 2016 (2 pages)
9 May 2016Appointment of Mr Robert Sharpe as a director on 25 April 2016 (2 pages)
21 April 2016Termination of appointment of Christopher Charles Fisher as a director on 31 March 2016 (1 page)
21 April 2016Termination of appointment of Christopher Charles Fisher as a director on 31 March 2016 (1 page)
29 March 2016Group of companies' accounts made up to 31 December 2015 (194 pages)
29 March 2016Group of companies' accounts made up to 31 December 2015 (194 pages)
20 November 2015Appointment of Mr John Neil Maltby as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Mr John Neil Maltby as a director on 18 November 2015 (2 pages)
19 October 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of David Mcgowan as a director on 7 October 2015 (1 page)
19 October 2015Appointment of Mr Neil Anthony Fuller as a director on 5 October 2015 (2 pages)
19 October 2015Appointment of Mr Neil Anthony Fuller as a director on 5 October 2015 (2 pages)
19 October 2015Appointment of Mr Neil Anthony Fuller as a director on 5 October 2015 (2 pages)
19 October 2015Termination of appointment of David Mcgowan as a director on 7 October 2015 (1 page)
19 October 2015Termination of appointment of David Mcgowan as a director on 7 October 2015 (1 page)
19 October 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 30 September 2015 (1 page)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 851,000,000
(9 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 851,000,000
(9 pages)
24 July 2015Appointment of Mr Daniel Laurence Collins as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr Daniel Laurence Collins as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Ms Susan Elizabeth Harris as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr David Avery Weymouth as a director on 1 June 2015 (2 pages)
17 July 2015Appointment of Mr David Avery Weymouth as a director on 1 June 2015 (2 pages)
17 July 2015Appointment of Ms Susan Elizabeth Harris as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr David Avery Weymouth as a director on 1 June 2015 (2 pages)
17 July 2015Appointment of Ms Susan Elizabeth Harris as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of David Bennett as a director on 31 March 2015 (1 page)
10 July 2015Termination of appointment of David Bennett as a director on 31 March 2015 (1 page)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
15 April 2015Group of companies' accounts made up to 31 December 2014 (183 pages)
15 April 2015Group of companies' accounts made up to 31 December 2014 (183 pages)
5 November 2014Director's details changed for Lorraine Anne Smyth on 13 October 2014 (2 pages)
5 November 2014Director's details changed for Lorraine Anne Smyth on 13 October 2014 (2 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,151,000,000
(9 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,151,000,000
(9 pages)
18 September 2014Appointment of Lorraine Anne Smyth as a director on 8 September 2014 (2 pages)
18 September 2014Appointment of Lorraine Anne Smyth as a director on 8 September 2014 (2 pages)
18 September 2014Appointment of Lorraine Anne Smyth as a director on 8 September 2014 (2 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (164 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (164 pages)
4 April 2014Termination of appointment of Stephen Matchett as a director (1 page)
4 April 2014Termination of appointment of Stephen Matchett as a director (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,151,000,000
(9 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,151,000,000
(9 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (153 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (153 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 19/12/2012.
(6 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 19/12/2012.
(6 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/04/2013.
(6 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/04/2013.
(6 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,066,000,000
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,066,000,000
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
(4 pages)
3 April 2013Termination of appointment of Robert Walker as a director (1 page)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,066,000,000
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
(4 pages)
3 April 2013Termination of appointment of Robert Walker as a director (1 page)
8 February 2013Appointment of Mr David Bennett as a director (2 pages)
8 February 2013Appointment of Mr David Bennett as a director (2 pages)
2 January 2013Appointment of Mr Peter Anderson Shaw as a director (2 pages)
2 January 2013Appointment of Mr Peter Anderson Shaw as a director (2 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,066,000,000
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,066,000,000
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
(4 pages)
16 October 2012Termination of appointment of Mary King as a director (1 page)
16 October 2012Termination of appointment of Mary King as a director (1 page)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
16 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,056,000,000
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,056,000,000
(3 pages)
9 July 2012Termination of appointment of John Mcloughlin as a director (2 pages)
9 July 2012Termination of appointment of John Mcloughlin as a director (2 pages)
9 July 2012Appointment of Patrick Hugh Haren as a director (3 pages)
9 July 2012Termination of appointment of Dennis Holt as a director (2 pages)
9 July 2012Termination of appointment of Dennis Holt as a director (2 pages)
9 July 2012Appointment of Patrick Hugh Haren as a director (3 pages)
4 July 2012Appointment of Mr Senan Joseph Murphy as a director (2 pages)
4 July 2012Appointment of Mr Senan Joseph Murphy as a director (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (128 pages)
9 May 2012Full accounts made up to 31 December 2011 (128 pages)
18 April 2012Secretary's details changed for Hill Wilson Secretarial Ltd on 6 April 2012 (3 pages)
18 April 2012Secretary's details changed for Hill Wilson Secretarial Ltd on 6 April 2012 (3 pages)
18 April 2012Secretary's details changed for Hill Wilson Secretarial Ltd on 6 April 2012 (3 pages)
16 February 2012Director's details changed for Mr David Mcgowan on 27 October 2011 (2 pages)
16 February 2012Director's details changed for Mr David Mcgowan on 27 October 2011 (2 pages)
4 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,056,000,000
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,056,000,000
(4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
20 September 2011Director's details changed for Laurel Powers Freeling on 17 September 2011 (2 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
20 September 2011Director's details changed for Laurel Powers Freeling on 17 September 2011 (2 pages)
20 September 2011Director's details changed for Robert Walker on 17 September 2011 (2 pages)
20 September 2011Director's details changed for Robert Walker on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Stephen Howard Matchett on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Christopher Charles Fisher on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Stephen Howard Matchett on 17 September 2011 (2 pages)
19 September 2011Director's details changed for David Mcgowan on 17 September 2011 (2 pages)
19 September 2011Director's details changed for David Mcgowan on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Dennis Holt on 17 September 2011 (2 pages)
19 September 2011Director's details changed for John William Mcloughlin on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Christopher Charles Fisher on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Desmond Edward Crowley on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Dennis Holt on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Desmond Edward Crowley on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Mary Eibhlin King on 17 September 2011 (2 pages)
19 September 2011Director's details changed for Mary Eibhlin King on 17 September 2011 (2 pages)
19 September 2011Secretary's details changed for Hill Wilson Secretarial Ltd on 17 September 2011 (2 pages)
19 September 2011Director's details changed for John William Mcloughlin on 17 September 2011 (2 pages)
19 September 2011Secretary's details changed for Hill Wilson Secretarial Ltd on 17 September 2011 (2 pages)
16 June 2011Full accounts made up to 31 December 2010 (75 pages)
16 June 2011Full accounts made up to 31 December 2010 (75 pages)
17 March 2011Termination of appointment of Richard Boucher as a director (2 pages)
17 March 2011Termination of appointment of Richard Boucher as a director (2 pages)
23 February 2011Resolutions
  • RES13 ‐ Bill to provide statutory rights 09/02/2011
(1 page)
23 February 2011Resolutions
  • RES13 ‐ Bill to provide statutory rights 09/02/2011
(1 page)
19 October 2010Termination of appointment of Luciene James as a secretary (1 page)
19 October 2010Termination of appointment of Luciene James as a secretary (1 page)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (22 pages)
19 October 2010Termination of appointment of The Company Registration Agents Limited as a director (1 page)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (22 pages)
19 October 2010Termination of appointment of The Company Registration Agents Limited as a director (1 page)
11 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 881,000,000
(9 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 881,000,000
(9 pages)
11 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 881,000,000
(9 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
10 September 2010Termination of appointment of Thomas Mcllduff as a director (2 pages)
10 September 2010Termination of appointment of Thomas Mcllduff as a director (2 pages)
1 September 2010Full accounts made up to 31 March 2010 (14 pages)
1 September 2010Full accounts made up to 31 March 2010 (14 pages)
14 July 2010Appointment of Laurel Powers Freeling as a director (3 pages)
14 July 2010Appointment of Robert Walker as a director (3 pages)
14 July 2010Appointment of Laurel Powers Freeling as a director (3 pages)
14 July 2010Appointment of Robert Walker as a director (3 pages)
28 May 2010Appointment of Mr Christopher Charles Fisher as a director (3 pages)
28 May 2010Appointment of Mr Christopher Charles Fisher as a director (3 pages)
7 May 2010Appointment of Mary Eibhlin King as a director (3 pages)
7 May 2010Appointment of Mary Eibhlin King as a director (3 pages)
9 April 2010Appointment of John William Mcloughlin as a director (6 pages)
9 April 2010Appointment of John William Mcloughlin as a director (6 pages)
8 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 50,000
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 50,000
(4 pages)
1 April 2010Trading certificate for a public company (3 pages)
1 April 2010Trading certificate for a public company (3 pages)
1 April 2010Commence business and borrow (1 page)
1 April 2010Commence business and borrow (1 page)
31 March 2010Appointment of Dennis Holt as a director (3 pages)
31 March 2010Appointment of Richard Aidan Hugh Boucher as a director (3 pages)
31 March 2010Appointment of Dennis Holt as a director (3 pages)
31 March 2010Appointment of Thomas Mcllduff as a director (3 pages)
31 March 2010Appointment of Richard Aidan Hugh Boucher as a director (3 pages)
31 March 2010Appointment of Thomas Mcllduff as a director (3 pages)
31 March 2010Appointment of Stephen Howard Matchett as a director (3 pages)
31 March 2010Appointment of Stephen Howard Matchett as a director (3 pages)
25 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
25 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
8 October 2009Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009 (1 page)
8 October 2009The company registration agents LIMITED resigned as sec on 17/09/09. doc logged. (1 page)
8 October 2009The company registration agents LIMITED resigned as sec on 17/09/09. doc logged. (1 page)
8 October 2009Appointment of Hill Wilson Secretarial Ltd as a secretary (1 page)
8 October 2009Appointment of Desmond Edward Crowley as a director (3 pages)
8 October 2009Appointment of Desmond Edward Crowley as a director (3 pages)
8 October 2009Termination of appointment of Luciene James as a director (1 page)
8 October 2009Termination of appointment of Luciene James as a director (1 page)
8 October 2009Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009 (1 page)
8 October 2009Appointment of David Mcgowan as a director (3 pages)
8 October 2009Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009 (1 page)
8 October 2009Appointment of Hill Wilson Secretarial Ltd as a secretary (1 page)
8 October 2009Appointment of David Mcgowan as a director (3 pages)
17 September 2009Incorporation (14 pages)
17 September 2009Incorporation (14 pages)