Advanced company searchLink opens in new window

FINANCE IRELAND LIMITED

Company number 05144506

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)
16 Jul 2024 AA Full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
05 Oct 2023 MR04 Satisfaction of charge 051445060006 in full
02 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
13 Jun 2023 AD01 Registered office address changed from , 10th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL on 13 June 2023
09 Jun 2023 PSC07 Cessation of National Treasury Management Agency as a person with significant control on 9 August 2022
09 Jun 2023 PSC02 Notification of M&G Plc as a person with significant control on 9 August 2022
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
10 Aug 2022 TM01 Termination of appointment of Eimhin Ni Mhuircheartaigh as a director on 8 August 2022
10 Aug 2022 TM01 Termination of appointment of John Humphrey Gunn as a director on 8 August 2022
10 Aug 2022 TM01 Termination of appointment of Frank Donnellan as a director on 8 August 2022
10 Aug 2022 TM01 Termination of appointment of Omar Maasarani as a director on 8 August 2022
10 Aug 2022 TM01 Termination of appointment of Kristofer Kraus as a director on 8 August 2022
10 Aug 2022 TM01 Termination of appointment of Joshua Michael Anderson as a director on 8 August 2022
05 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2022 SH06 Cancellation of shares. Statement of capital on 5 May 2022
  • EUR 32,596,694.50
  • GBP 4,015,427.90
22 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
31 May 2022 RP04CS01 Second filing of Confirmation Statement dated 3 June 2021
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • EUR 32,599,194.5
  • GBP 4,015,427.9
04 Feb 2022 TM01 Termination of appointment of Fergal Mcaleavey as a director on 20 January 2022
20 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Jan 2022 SH06 Cancellation of shares. Statement of capital on 10 December 2021
  • EUR 32,475,408.70
  • GBP 4,015,427.90