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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ALEXANDER HAMILTON |
||
FERGAL PAUL SCULLY |
||
PAUL PETER SCULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN AUBREY JENNINGS |
Director | ||
DAVID O'CALLAGHAN |
Company Secretary | ||
HUGH ANTHONY O'DONNELL |
Director | ||
CERIAN NATASHA GILHOOLEY |
Company Secretary | ||
GERARD MORTIMER O'KEEFFE |
Director | ||
TIANA JENNIFER PECK |
Company Secretary | ||
SIMON PETER BOULCOTT |
Director | ||
ROBERT RUTLEDGE |
Director | ||
JOHN DAMIAN CUNNINGHAM |
Director | ||
ROBBIE JAMES HENNEBERRY |
Director | ||
FRANCIS XAVIER SULLIVAN |
Director | ||
AIDAN MCKEON |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIB HOLDINGS (U.K.) LIMITED | Director | 2017-05-25 | CURRENT | 1981-01-06 | Active - Proposal to Strike off | |
AIB LIMITED | Director | 2017-05-25 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
AIB GROUP LIMITED | Director | 2017-05-25 | CURRENT | 1995-05-23 | Active - Proposal to Strike off | |
AIB COMMERCIAL FINANCE LIMITED | Director | 2017-05-25 | CURRENT | 1988-11-07 | Active - Proposal to Strike off | |
ALLIED IRISH LIMITED | Director | 2017-05-25 | CURRENT | 1990-10-18 | Active - Proposal to Strike off | |
MIDTOWN HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 1965-03-25 | Active - Proposal to Strike off | |
AIB HOLDINGS (U.K.) LIMITED | Director | 2017-03-28 | CURRENT | 1981-01-06 | Active - Proposal to Strike off | |
AIB LIMITED | Director | 2017-03-28 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
AIB GROUP LIMITED | Director | 2017-03-28 | CURRENT | 1995-05-23 | Active - Proposal to Strike off | |
AIB INVESTMENT MANAGEMENT LIMITED | Director | 2017-03-28 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
AIB COMMERCIAL FINANCE LIMITED | Director | 2017-03-28 | CURRENT | 1988-11-07 | Active - Proposal to Strike off | |
ALLIED IRISH LIMITED | Director | 2017-03-28 | CURRENT | 1990-10-18 | Active - Proposal to Strike off | |
AIB ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 1995-11-30 | Active | |
MIDTOWN HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 1965-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGAL PAUL SCULLY | |
TM02 | Termination of appointment of Elizabeth Anne Hallissey on 2021-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Brian Kearns on 2020-12-11 | |
AP03 | Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mr Brian Kearns as company secretary on 2019-06-28 | |
TM02 | Termination of appointment of Iain Alexander Hamilton on 2019-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FERGAL PAUL SCULLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN AUBREY JENNINGS | |
AP01 | DIRECTOR APPOINTED MR PAUL PETER SCULLY | |
AP03 | Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31 | |
TM02 | Termination of appointment of David O'callaghan on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr David O'callaghan as company secretary on 2016-09-09 | |
TM02 | Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MORTIMER O'KEEFFE | |
CH01 | Director's details changed for Hugh Anthony O'donnell on 2016-05-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2014-09-26 | |
TM02 | Termination of appointment of Tiana Jennifer Peck on 2014-09-26 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY O'DONNELL / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AUBREY JENNINGS / 01/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS. TIANA JENNIFER PECK on 2015-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 4 TENTERDEN STREET OFF HANOVER STREET LONDON W1S 1TE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BOULCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RUTLEDGE | |
AP01 | DIRECTOR APPOINTED COLIN AUBREY JENNINGS | |
AP01 | DIRECTOR APPOINTED HUGH ANTHONY O'DONNELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTLEDGE / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 23/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM BANKCENTRE BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1SA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN CUNNINGHAM / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTLEDGE / 26/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 26/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOULCOTT / 24/09/2009 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON PETER BOULCOTT | |
288a | DIRECTOR APPOINTED ROBERT RUTLEDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBBIE HENNEBERRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 29/11/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 29/11/04 | |
ELRES | S386 DISP APP AUDS 29/11/04 | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2168) LIMITED CERTIFICATE ISSUED ON 29/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
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
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:
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. |