Dyce
Aberdeen
AB21 0BR
Scotland
Director Name | Mr Joseph Adam Connolly |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Secretary Name | Mr Mark Johnstone Walker |
---|---|
Status | Current |
Appointed | 31 July 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Secretary Name | Mr George Graeme Park |
---|---|
Status | Resigned |
Appointed | 07 June 2018(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
19 April 2017 | Delivered on: 25 April 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|
15 February 2024 | Satisfaction of charge 107046700001 in full (1 page) |
---|---|
14 February 2024 | Registration of charge 107046700002, created on 9 February 2024 (56 pages) |
16 December 2023 | Confirmation statement made on 30 November 2023 with no updates (2 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 12 July 2023 (1 page) |
27 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
3 January 2023 | Confirmation statement made on 30 November 2022 with no updates (2 pages) |
5 October 2022 | Secretary's details changed for Mr Mark Johnstone Walker on 5 October 2022 (1 page) |
5 October 2022 | Director's details changed for Mr Joseph Adam Connolly on 5 October 2022 (2 pages) |
5 October 2022 | Director's details changed for Mr Mark Ramin Chaichian on 5 October 2022 (2 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (65 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
13 January 2022 | Confirmation statement made on 30 November 2021 with no updates (2 pages) |
12 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
12 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (66 pages) |
24 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
24 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
31 December 2020 | Confirmation statement made on 30 November 2020 with no updates (2 pages) |
5 November 2020 | Director's details changed for Mr Joseph Adam Connolly on 23 October 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Ramin Chaichian on 23 October 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Mr Mark Johnstone Walker on 23 October 2020 (1 page) |
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (66 pages) |
6 May 2020 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
17 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
17 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
17 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages) |
5 August 2019 | Appointment of Mr Mark Johnstone Walker as a secretary on 31 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of George Graeme Park as a secretary on 31 July 2019 (1 page) |
9 May 2019 | Confirmation statement made on 16 April 2019 with updates (12 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 August 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
13 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
7 June 2018 | Appointment of Mr George Graeme Park as a secretary on 7 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 2 April 2018 with updates (8 pages) |
27 June 2017 | Change of details for Bp Inv3 Holdco Ltd as a person with significant control on 25 May 2017 (2 pages) |
27 June 2017 | Change of details for Bp Inv3 Holdco Ltd as a person with significant control on 25 May 2017 (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
30 May 2017 | Registered office address changed from 119 North Hill London N6 4DP United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 30 May 2017 (1 page) |
30 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
30 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
30 May 2017 | Registered office address changed from 119 North Hill London N6 4DP United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 30 May 2017 (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
25 April 2017 | Registration of charge 107046700001, created on 19 April 2017 (61 pages) |
25 April 2017 | Registration of charge 107046700001, created on 19 April 2017 (61 pages) |
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|