AIB INVESTMENT MANAGEMENT LIMITED

AIB INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIB INVESTMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01088107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIB INVESTMENT MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AIB INVESTMENT MANAGEMENT LIMITED located?

    Registered Office Address
    St Helen's
    1 Undershaft
    EC3A 8AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of AIB INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOVETT INVESTMENT MANAGEMENT LIMITEDNov 01, 2000Nov 01, 2000
    AIB GOVETT ASSET MANAGEMENT LIMITEDSep 15, 1997Sep 15, 1997
    JOHN GOVETT & CO. LIMITEDDec 21, 1972Dec 21, 1972

    What are the latest accounts for AIB INVESTMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for AIB INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Paul Peter Scully on Nov 10, 2023

    2 pagesCH01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Peter Scully on Oct 02, 2023

    2 pagesCH01

    Statement of capital on Jun 28, 2023

    • Capital: GBP 2.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account and capital reserve account reduced 20/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Director's details changed for Mr Paul Peter Scully on Apr 01, 2022

    2 pagesCH01

    Appointment of Mr Adrian Richard Kelly as a secretary on Jan 27, 2022

    2 pagesAP03

    Termination of appointment of Elizabeth Anne Hallissey as a secretary on Jan 26, 2022

    1 pagesTM02

    Director's details changed for Mr Paul Peter Scully on Jun 14, 2020

    2 pagesCH01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Brian Kearns as a secretary on Dec 11, 2020

    1 pagesTM02

    Appointment of Miss Elizabeth Anne Hallissey as a secretary on Dec 11, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of AIB INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Adrian Richard
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    291870200001
    HALL, Thomas Francis
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Director
    1 Undershaft
    EC3A 8AB London
    St Helen's
    EnglandBritish134162520001
    SCULLY, Paul Peter
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Director
    1 Undershaft
    EC3A 8AB London
    St Helen's
    United KingdomIrish229317950005
    BAUMER, Jack Hippisley
    Lochaline Street
    W69SJ London
    21b
    U.K.
    Secretary
    Lochaline Street
    W69SJ London
    21b
    U.K.
    British134163450001
    DOLAN, Martina
    17 Ullswater
    53 Putney Hill
    SW15 6RY London
    Secretary
    17 Ullswater
    53 Putney Hill
    SW15 6RY London
    Irish15359820002
    GILHOOLEY, Cerian Natasha
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    192985830001
    HALLISSEY, Elizabeth Anne
    1 Undershaft
    EC3A 8AB London
    Aib, St. Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3A 8AB London
    Aib, St. Helen's
    United Kingdom
    277734490001
    HAMILTON, Iain Alexander
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    229212090001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    KEARNS, Brian
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    260986000001
    MOFFATT, Peter John
    America Farm
    High Laver
    CM5 0JQ Ongar
    Essex
    Secretary
    America Farm
    High Laver
    CM5 0JQ Ongar
    Essex
    British45716930001
    O'CALLAGHAN, David
    1 Undershaft
    EC3A 8AB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8AB London
    St Helen's
    213861540001
    LONDON REGISTRARS P.L.C.
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03726003
    107080890003
    BARNETT, Andrew
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    Director
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    British37594190001
    BOLCHOVER, Richard
    42 Eton Rise
    Eton College Road
    NW3 2DF London
    Director
    42 Eton Rise
    Eton College Road
    NW3 2DF London
    British28504130001
    COOKE, Julian Bryan
    37 Culmstock Road
    SW11 6LY London
    Director
    37 Culmstock Road
    SW11 6LY London
    EnglandBritish48632270002
    COTGROVE, Peter Leonard George
    21 Cages Way Melton Park
    Woodbridge
    IP12 1TE Ipswich
    Suffolk
    Director
    21 Cages Way Melton Park
    Woodbridge
    IP12 1TE Ipswich
    Suffolk
    EnglandBritish80666880001
    CUNNEEN, Patrick Kieran
    3 Elm Grove
    IRISH Blackrock
    County Dublin
    Director
    3 Elm Grove
    IRISH Blackrock
    County Dublin
    Irish15359810002
    DANGERFIELD, Thomas Christian
    58 Radipole Road
    SW6 5DL London
    Director
    58 Radipole Road
    SW6 5DL London
    British52408060001
    DAWKINS, Robert Anthony
    83 St Quintin Avenue
    W10 6PB London
    Director
    83 St Quintin Avenue
    W10 6PB London
    British37683990001
    DE SAUSMAREZ, Havilland James
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    Director
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    British26264700001
    DICK, Hugh Michael Brabazon
    Stonecroft 8 Pottery Lane
    Wrecclesham
    GU10 4QG Farnham
    Surrey
    Director
    Stonecroft 8 Pottery Lane
    Wrecclesham
    GU10 4QG Farnham
    Surrey
    British54690670002
    DOHERTY, Colm
    Ballintoy
    Ceanchor Road, Baily
    IRISH Howth
    Co Dublin
    Ireland
    Director
    Ballintoy
    Ceanchor Road, Baily
    IRISH Howth
    Co Dublin
    Ireland
    Irish87609690001
    DOLAN, Martina
    17 Ullswater
    53 Putney Hill
    SW15 6RY London
    Director
    17 Ullswater
    53 Putney Hill
    SW15 6RY London
    United KingdomIrish15359820002
    DOWNING, Paul
    The Spinney
    Ashtead Lane
    GU7 1SX Godalming
    Surrey
    Director
    The Spinney
    Ashtead Lane
    GU7 1SX Godalming
    Surrey
    British65489990002
    FOWLER, Charles Andrew
    Flat 2
    94 New Cavendish Street
    W1W 6XL London
    Director
    Flat 2
    94 New Cavendish Street
    W1W 6XL London
    UkBritish47243760001
    GORDON, Marc
    24 Mackeson Road
    NW3 2LT London
    Director
    24 Mackeson Road
    NW3 2LT London
    United KingdomBritish38922180001
    GRAHAM, Calum James Macmahon
    105 Dawes Road
    SW6 7DU London
    Director
    105 Dawes Road
    SW6 7DU London
    British69531780001
    GREENE, Gerard Andrew
    15 Earldom Road
    SW15 1AF London
    Director
    15 Earldom Road
    SW15 1AF London
    Irish53075550003
    HARTE, Martin Maurice
    9 Offington Drive
    Sutton
    IRISH Dublin 13
    Ireland
    Director
    9 Offington Drive
    Sutton
    IRISH Dublin 13
    Ireland
    Irish74166130001
    JERVIS, Brian Roy
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    Director
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    British2896890001
    KYSEL, Peter
    Silverlea 21 Willoughby Road
    NW3 1RT London
    Director
    Silverlea 21 Willoughby Road
    NW3 1RT London
    British40772660001
    LANE, Caroline Elizabeth
    Dickinson House
    46 Highgate West Hill
    N6 6DB London
    Director
    Dickinson House
    46 Highgate West Hill
    N6 6DB London
    British39522270001
    LEE, Brian Martin
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    Director
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    EnglandBritish10106190003
    LILLIS, Charles Edward Wentworth Wogan
    Flat 4
    55 Winchester Street
    SW1B 4NY London
    Director
    Flat 4
    55 Winchester Street
    SW1B 4NY London
    Irish65489980002

    Who are the persons with significant control of AIB INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3A 8AG London
    St Helen's
    England
    Apr 06, 2016
    1 Undershaft
    EC3A 8AG London
    St Helen's
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00214083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0