Dublin 3
Ireland
Director Name | Mr David Horgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 162 Clontarf Road Dublin 3 Ireland |
Secretary Name | Mr James Finn |
---|---|
Status | Current |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Clontarf Road Dublin 3 Ireland |
Director Name | Mr John Teeling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 162 Clontarf Road Dublin 3 Republic Of Ireland |
Director Name | Mr Colm O'Reilly |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2015) |
Role | Commercial Manager |
Country of Residence | Ireland |
Correspondence Address | 162 Clontarf Road Clontarf Dublin 3 Ireland |
Director Name | Gavin Ingo Berkenheger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 January 2022) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Raymond Patrick Keenan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 January 2022) |
Role | Technician |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Marc James Sale |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1.3m at £0.001 | Citicorp Investments Limited 6.67% Ordinary |
---|---|
1.000k at £0.001 | Dipti Mehta 5.33% Ordinary |
1.000k at £0.001 | James Finn 5.33% Ordinary |
1.000k at £0.001 | Peter Agnew 5.33% Ordinary |
1.000k at £0.001 | William O'dea 5.33% Ordinary |
850k at £0.001 | John Teeling 4.53% Ordinary |
750k at £0.001 | Emma Teeling 4.00% Ordinary |
750k at £0.001 | Jack Teeling 4.00% Ordinary |
750k at £0.001 | Stephen Teeling 4.00% Ordinary |
- | OTHER 20.02% - |
500k at £0.001 | Jackie Bresnan 2.67% Ordinary |
500k at £0.001 | Maurice Cassidy 2.67% Ordinary |
500k at £0.001 | Michael Mccarthy 2.67% Ordinary |
500k at £0.001 | Noel Quinn 2.67% Ordinary |
3.2m at £0.001 | Goldon Investments Holdings LTD 16.80% Ordinary |
250k at £0.001 | Barry Mccarney 1.33% Ordinary |
250k at £0.001 | Brian Cole 1.33% Ordinary |
250k at £0.001 | John Costello 1.33% Ordinary |
250k at £0.001 | Michael Begley 1.33% Ordinary |
250k at £0.001 | Peter Lambert 1.33% Ordinary |
250k at £0.001 | Sebastian Clerkin 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,451 |
Cash | £9,532 |
Current Liabilities | £7,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
16 November 2020 | Full accounts made up to 31 March 2020 (45 pages) |
---|---|
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 March 2019 (40 pages) |
12 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 March 2018 (41 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with updates (8 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
31 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 31 July 2017 (2 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (32 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (32 pages) |
18 May 2016 | Appointment of Mr Marc Sale as a director on 11 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Marc Sale as a director on 11 April 2016 (2 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
7 April 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 January 2016 | Termination of appointment of Colm O'reilly as a director on 10 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Colm O'reilly as a director on 10 December 2015 (1 page) |
5 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
16 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 October 2014 | Full accounts made up to 31 March 2014 (36 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (36 pages) |
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
10 September 2013 | Appointment of Raymond Patrick Keenan as a director (3 pages) |
10 September 2013 | Appointment of Gavin Ingo Berkenheger as a director (3 pages) |
10 September 2013 | Appointment of Gavin Ingo Berkenheger as a director (3 pages) |
10 September 2013 | Appointment of Raymond Patrick Keenan as a director (3 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Termination of appointment of John Teeling as a director (1 page) |
11 December 2012 | Termination of appointment of John Teeling as a director (1 page) |
11 December 2012 | Appointment of Mr Colm O'reilly as a director (2 pages) |
11 December 2012 | Appointment of Mr Colm O'reilly as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
11 May 2012 | Consolidation of shares on 7 April 2011 (5 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
11 May 2012 | Consolidation of shares on 7 April 2011 (5 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
11 May 2012 | Consolidation of shares on 7 April 2011 (5 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (15 pages) |
30 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (15 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 March 2011 | Incorporation (17 pages) |
11 March 2011 | Incorporation (17 pages) |