- Company Overview for AIB VENTURE CAPITAL LIMITED (01536799)
- Filing history for AIB VENTURE CAPITAL LIMITED (01536799)
- People for AIB VENTURE CAPITAL LIMITED (01536799)
- More for AIB VENTURE CAPITAL LIMITED (01536799)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Jul 2019 | AP03 | Appointment of Mr Brian Kearns as a secretary on 28 June 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
06 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
11 Apr 2018 | PSC02 | Notification of Aib Group Public Limited Company as a person with significant control on 8 December 2017 | |
11 Apr 2018 | PSC07 | Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
12 Apr 2017 | AP03 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | AP03 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 | |
09 Sep 2016 | TM02 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Jan 2016 | AD01 | Registered office address changed from St. Helen's 1 Undershaft London EC3A 8AB to C/O Aib, St. Helen's 1 Undershaft London EC3A 8AB on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Richard Philip Dewhurst as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Murtaza Hameer as a director on 22 January 2016 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AD04 | Register(s) moved to registered office address St. Helen's 1 Undershaft London EC3A 8AB | |
26 Nov 2014 | AP03 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 | |
23 Oct 2014 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB |