Advanced company searchLink opens in new window

AIB VENTURE CAPITAL LIMITED

Company number 01536799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,332,007
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
  • GBP 2,332,007
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