Sandyford
Dublin 18
Ireland
Director Name | Ms Rosheen McGuckian |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Burton Court Burton Hall Drive Sandyford Industrial Estate, Sandyford Dublin 18 Ireland |
Director Name | Mr Anthony Michael Doherty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Manus James O'Donnell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | Ireland |
Correspondence Address | 8 Elton Park Sandycove Co Dublin A96 Dt88 |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Investec Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 October 2023 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 3 October 2023 (1 page) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 March 2021 (22 pages) |
10 August 2021 | Appointment of Mr Anthony Michael Doherty as a director on 30 July 2021 (2 pages) |
10 August 2021 | Termination of appointment of Manus James O'donnell as a director on 30 July 2021 (1 page) |
16 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
15 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Mr Manus O'donnell on 9 January 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 April 2019 | Satisfaction of charge 096213310002 in full (4 pages) |
5 April 2019 | Satisfaction of charge 096213310001 in full (4 pages) |
5 April 2019 | Satisfaction of charge 096213310003 in full (4 pages) |
5 November 2018 | Memorandum and Articles of Association (20 pages) |
1 November 2018 | Registration of charge 096213310001, created on 26 October 2018 (29 pages) |
1 November 2018 | Registration of charge 096213310002, created on 29 October 2018 (33 pages) |
1 November 2018 | Registration of charge 096213310003, created on 26 October 2018 (26 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
26 October 2018 | Resolutions
|
5 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
16 January 2018 | Resolutions
|
23 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
25 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
23 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
23 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|