Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIB G.P. NO.1 LIMITED
Company Information for

AIB G.P. NO.1 LIMITED

AIB, 1, ST. HELEN'S, UNDERSHAFT, LONDON, EC3A 8AB,
Company Registration Number
05168226
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aib G.p. No.1 Ltd
AIB G.P. NO.1 LIMITED was founded on 2004-07-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aib G.p. No.1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIB G.P. NO.1 LIMITED
 
Legal Registered Office
AIB, 1, ST. HELEN'S
UNDERSHAFT
LONDON
EC3A 8AB
Other companies in W1S
 
Previous Names
HACKREMCO (NO. 2168) LIMITED29/11/2004
Filing Information
Company Number 05168226
Company ID Number 05168226
Date formed 2004-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 22:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIB G.P. NO.1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIB G.P. NO.1 LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-03-31
FERGAL PAUL SCULLY
Director 2017-05-25
PAUL PETER SCULLY
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN AUBREY JENNINGS
Director 2012-12-06 2017-05-25
DAVID O'CALLAGHAN
Company Secretary 2016-09-09 2017-03-31
HUGH ANTHONY O'DONNELL
Director 2012-12-06 2016-12-14
CERIAN NATASHA GILHOOLEY
Company Secretary 2014-09-26 2016-09-09
GERARD MORTIMER O'KEEFFE
Director 2006-10-31 2016-06-17
TIANA JENNIFER PECK
Company Secretary 2004-11-29 2014-09-26
SIMON PETER BOULCOTT
Director 2009-05-01 2013-02-28
ROBERT RUTLEDGE
Director 2009-05-01 2013-02-28
JOHN DAMIAN CUNNINGHAM
Director 2004-11-29 2012-03-13
ROBBIE JAMES HENNEBERRY
Director 2006-06-07 2009-05-01
FRANCIS XAVIER SULLIVAN
Director 2004-11-29 2006-10-31
AIDAN MCKEON
Director 2004-12-14 2005-09-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-07-01 2004-11-29
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-07-01 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL PAUL SCULLY AIB HOLDINGS (U.K.) LIMITED Director 2017-05-25 CURRENT 1981-01-06 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB LIMITED Director 2017-05-25 CURRENT 1989-01-03 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB GROUP LIMITED Director 2017-05-25 CURRENT 1995-05-23 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-05-25 CURRENT 1988-11-07 Active - Proposal to Strike off
FERGAL PAUL SCULLY ALLIED IRISH LIMITED Director 2017-05-25 CURRENT 1990-10-18 Active - Proposal to Strike off
FERGAL PAUL SCULLY MIDTOWN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1965-03-25 Active - Proposal to Strike off
PAUL PETER SCULLY AIB HOLDINGS (U.K.) LIMITED Director 2017-03-28 CURRENT 1981-01-06 Active - Proposal to Strike off
PAUL PETER SCULLY AIB LIMITED Director 2017-03-28 CURRENT 1989-01-03 Active - Proposal to Strike off
PAUL PETER SCULLY AIB GROUP LIMITED Director 2017-03-28 CURRENT 1995-05-23 Active - Proposal to Strike off
PAUL PETER SCULLY AIB INVESTMENT MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL PETER SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-03-28 CURRENT 1988-11-07 Active - Proposal to Strike off
PAUL PETER SCULLY ALLIED IRISH LIMITED Director 2017-03-28 CURRENT 1990-10-18 Active - Proposal to Strike off
PAUL PETER SCULLY AIB ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-03-28 CURRENT 1995-11-30 Active
PAUL PETER SCULLY MIDTOWN HOLDINGS LIMITED Director 2017-03-28 CURRENT 1965-03-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-10DS01Application to strike the company off the register
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL PAUL SCULLY
2021-12-08TM02Termination of appointment of Elizabeth Anne Hallissey on 2021-12-08
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17TM02Termination of appointment of Brian Kearns on 2020-12-11
2020-12-17AP03Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-19TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR FERGAL PAUL SCULLY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AUBREY JENNINGS
2017-04-26AP01DIRECTOR APPOINTED MR PAUL PETER SCULLY
2017-04-12AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP03Appointment of Mr David O'callaghan as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORTIMER O'KEEFFE
2016-06-09CH01Director's details changed for Hugh Anthony O'donnell on 2016-05-20
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14AP03Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2014-09-26
2015-07-14TM02Termination of appointment of Tiana Jennifer Peck on 2014-09-26
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 01/03/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY O'DONNELL / 01/03/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AUBREY JENNINGS / 01/03/2015
2015-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MS. TIANA JENNIFER PECK on 2015-03-01
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 4 TENTERDEN STREET OFF HANOVER STREET LONDON W1S 1TE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0101/07/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0101/07/13 FULL LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOULCOTT
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUTLEDGE
2013-01-10AP01DIRECTOR APPOINTED COLIN AUBREY JENNINGS
2012-12-31AP01DIRECTOR APPOINTED HUGH ANTHONY O'DONNELL
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0101/07/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTLEDGE / 23/04/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 23/04/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 23/04/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM BANKCENTRE BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1SA
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0101/07/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0101/07/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN CUNNINGHAM / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTLEDGE / 26/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 26/04/2010
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BOULCOTT / 24/09/2009
2009-07-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED SIMON PETER BOULCOTT
2009-06-02288aDIRECTOR APPOINTED ROBERT RUTLEDGE
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ROBBIE HENNEBERRY
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-07-19363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-05288aNEW DIRECTOR APPOINTED
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19288bDIRECTOR RESIGNED
2005-08-30363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-01-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-06ELRESS366A DISP HOLDING AGM 29/11/04
2004-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-12-06288bDIRECTOR RESIGNED
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2004-12-06288bSECRETARY RESIGNED
2004-12-06ELRESS252 DISP LAYING ACC 29/11/04
2004-12-06ELRESS386 DISP APP AUDS 29/11/04
2004-11-29CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2168) LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIB G.P. NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIB G.P. NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIB G.P. NO.1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIB G.P. NO.1 LIMITED

Intangible Assets
Patents
We have not found any records of AIB G.P. NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIB G.P. NO.1 LIMITED
Trademarks
We have not found any records of AIB G.P. NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIB G.P. NO.1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIB G.P. NO.1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIB G.P. NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIB G.P. NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIB G.P. NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.