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 |
Director Name | Mr Nicholas Wilding Gee |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Robert Alistair Willings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
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, 9 months |
Role | Company Director |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Halle Aslaksen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 11 March 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Peter Thomas Fontana |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | David Steven Garrick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 month after company formation) |
Appointment Duration | 12 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twma, Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Ronald Laurance Garrick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 month after company formation) |
Appointment Duration | 3 years (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twma, Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Neil Francis Potter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Twma, Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Secretary Name | Graeme Park |
---|---|
Status | Resigned |
Appointed | 03 May 2017(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Twma, Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Antony John Branch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twma, Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr David Steven Garrick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | International House 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 | Group |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
4 February 2021 | Group of companies' accounts made up to 31 December 2019 (66 pages) |
---|---|
5 November 2020 | Director's details changed for Mr Robert Alistair Willings on 23 October 2020 (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 Nicholas Wilding Gee on 23 October 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Mr Mark Johnstone Walker on 23 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Halle Aslaksen on 23 October 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Peter Thomas Fontana on 23 October 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Ramin Chaichian on 23 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Robert Alistair Willings on 2 November 2020 (2 pages) |
9 October 2020 | Termination of appointment of David Steven Garrick as a director on 1 October 2020 (1 page) |
1 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2020 | Termination of appointment of Ronald Laurance Garrick as a director on 19 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 16 April 2020 with updates (6 pages) |
7 April 2020 | Termination of appointment of Neil Francis Potter as a director on 31 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Peter Thomas Fontana as a director on 11 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Halle Aslaksen as a director on 11 March 2020 (2 pages) |
12 March 2020 | Resolutions
|
10 March 2020 | Sale or transfer of treasury shares. Treasury capital:
|
9 March 2020 | Resolutions
|
5 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
5 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
21 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2020 | Resolutions
|
6 December 2019 | Resolutions
|
14 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 October 2019 | Group of companies' accounts made up to 31 December 2018 (59 pages) |
3 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2019 | Second filing of Confirmation Statement dated 16/04/2019 (8 pages) |
5 August 2019 | Appointment of Mr Mark Johnstone Walker as a secretary on 31 July 2019 (2 pages) |
5 August 2019 | Resolutions
|
2 August 2019 | Termination of appointment of Antony John Branch as a director on 31 July 2019 (1 page) |
2 August 2019 | Termination of appointment of Graeme Park as a secretary on 31 July 2019 (1 page) |
1 August 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
10 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
27 June 2019 | Solvency Statement dated 25/06/19 (5 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Statement by Directors (5 pages) |
27 June 2019 | Statement of capital on 27 June 2019
|
27 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
24 April 2019 | Confirmation statement made on 16 April 2019 with updates
|
17 April 2019 | Appointment of Mr Robert Alistair Willings as a director on 20 June 2018 (2 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (59 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
30 August 2018 | Cancellation of shares. Statement of capital on 20 June 2018
|
17 August 2018 | Purchase of own shares. (3 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
|
25 June 2018 | Resolutions
|
25 June 2018 | Cancellation of shares. Statement of capital on 19 June 2018
|
25 June 2018 | Purchase of own shares. (3 pages) |
8 June 2018 | Appointment of Mr David Steven Garrick as a director on 30 April 2018 (2 pages) |
7 June 2018 | Termination of appointment of David Steven Garrick as a director on 30 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (6 pages) |
25 October 2017 | Director's details changed for Mr Antony John Branch on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Mark Ramin Chaichian on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for David Steven Garrick on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Ronald Laurance Garrick on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Neil Potter on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for David Steven Garrick on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Antony John Branch on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Neil Potter on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Ronald Laurance Garrick on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Nicholas Wilding Gee on 25 October 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Graeme Park on 25 October 2017 (1 page) |
25 October 2017 | Secretary's details changed for Graeme Park on 25 October 2017 (1 page) |
25 October 2017 | Director's details changed for Mr Nicholas Wilding Gee on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Mark Ramin Chaichian on 25 October 2017 (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
28 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
20 June 2017 | Appointment of Antony John Branch as a director on 13 June 2017 (3 pages) |
20 June 2017 | Appointment of Antony John Branch as a director on 13 June 2017 (3 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 North Hill London N6 4DP United Kingdom to International House 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 | Registered office address changed from 119 North Hill North Hill London N6 4DP United Kingdom to International House 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) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2017 | Appointment of Mr Nicholas Wilding Gee as a director on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of David Steven Garrick as a director on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of Mr Nicholas Wilding Gee as a director on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of Graeme Park as a secretary on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of Neil Potter as a director on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of Graeme Park as a secretary on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of Neil Potter as a director on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of Ronald Laurance Garrick as a director on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of Ronald Laurance Garrick as a director on 3 May 2017 (3 pages) |
19 May 2017 | Appointment of David Steven Garrick as a director on 3 May 2017 (3 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|