FINANCE IRELAND LIMITED
Overview
Company Name | FINANCE IRELAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05144506 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FINANCE IRELAND LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FINANCE IRELAND LIMITED located?
Registered Office Address | Link Group Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FINANCE IRELAND LIMITED?
Company Name | From | Until |
---|---|---|
FINANCE IRELAND PLC | Dec 19, 2006 | Dec 19, 2006 |
ARDENT GROUP PLC | Jun 03, 2004 | Jun 03, 2004 |
What are the latest accounts for FINANCE IRELAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FINANCE IRELAND LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2025 |
---|---|
Next Confirmation Statement Due | Jun 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2024 |
Overdue | No |
What are the latest filings for FINANCE IRELAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 051445060006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2023 with updates | 10 pages | CS01 | ||||||||||
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 Jun 13, 2023 | 1 pages | AD01 | ||||||||||
Cessation of National Treasury Management Agency as a person with significant control on Aug 09, 2022 | 1 pages | PSC07 | ||||||||||
Notification of M&G Plc as a person with significant control on Aug 09, 2022 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 68 pages | AA | ||||||||||
Termination of appointment of Eimhin Ni Mhuircheartaigh as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Humphrey Gunn as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Donnellan as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Omar Maasarani as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kristofer Kraus as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joshua Michael Anderson as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on May 05, 2022
| 8 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2022 with updates | 19 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 03, 2021 | 17 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2022
| 4 pages | SH01 | ||||||||||
Termination of appointment of Fergal Mcaleavey as a director on Jan 20, 2022 | 1 pages | TM01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Dec 10, 2021
| 7 pages | SH06 | ||||||||||
Who are the officers of FINANCE IRELAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKENNA, Lily | Secretary | 26 Abbeyfield Milltown IRISH Dublin 6 Ireland | Irish | Company Secretary | 119945840001 | |||||
HICKEY, James | Director | Pembroke Road 4 Ballsbridge 85 Dublin Ireland | Ireland | Irish | None | 216694460002 | ||||
KANE, William | Director | 19 Butterfield Park 18 Rathfarnham Dublin Ireland | Irish | Director | 113375340001 | |||||
GIFFIN, Michael William | Secretary | 73c Chesilton Road Fulham SW6 5AA London | British | Director | 73418870001 | |||||
SARGENT, Rodger David | Secretary | 3 Chester Cottages Bourne Street SW1W 8HG London | British | Director | 56891450006 | |||||
YORKE, Stphen | Secretary | B67 Albion Riverside Hester Road Battersea SW11 4AP London | British | Director | 111970860001 | |||||
AKERS, Chris | Director | 22a Launceston Place W8 5RL London | British | Director | 77057180001 | |||||
ANDERSON, Joshua Michael | Director | Westbourne Drive West Hollywood 407 California 90048 United States | United States | American | Managing Director | 204765710001 | ||||
BALLEN, Daniel | Director | Apt 3b 718 Broadway New York Ny 10003 United States | United States | American | Private Equity Investor | 203967110001 | ||||
BLACK, Ian Alexander | Director | Grand Canal Street Dublin Treasury Building Dublin 2 Ireland | Ireland | Irish | Director | 153941020001 | ||||
DONNELLAN, Frank | Director | Avonmore Foxrock D18H 2NO Dublin 16 Ireland | Ireland | Irish | Director | 162404160002 | ||||
DORAN, Donal | Director | 4 Coppinger Glade IRISH Stillorgan Park Co Dublin Ireland | Irish | Director | 113375510001 | |||||
FLAVIN, Laurence | Director | Ely Place 2 Dublin 23 Ireland | Ireland | Irish | Director | 169454100001 | ||||
GIFFIN, Michael William | Director | 73c Chesilton Road Fulham SW6 5AA London | British | Director | 73418870001 | |||||
GUNN, John Humphrey | Director | 23 Edwardes Square W8 6HE London | England | British | Director | 705110002 | ||||
HUNT, Gerard | Director | 20 Hawthorn Lodge Castleknock IRISH Dublin 15 Ireland | Ireland | Irish | Director | 242722930001 | ||||
KENNEDY, Gary | Director | Culin Allies River Rd, Old Conna Rathmichael IRISH Dublin Ireland | Irish | Consultant | 123391130001 | |||||
KEOGH, Brendan | Director | Church Street Athenry Co Galway Ireland | Ireland | Irish | Director | 164443670001 | ||||
KRAUS, Kristofer | Director | Apartment 4 59 Fourth Avenue New York Ny 10003 United States | United States | American | Investment Manager | 203967180001 | ||||
MAASARANI, Omar | Director | Broadway 10019 New York 1633 New York United States | United States | American | Investment Professional | 282308680001 | ||||
MCALEAVEY, Fergal | Director | Grand Canal Street Dublin Treasury Building Dublin 2 Ireland | Ireland | Irish | Director | 223177480001 | ||||
MURNAGHAN, Ken | Director | Pembroke Road Ballsbridge 85 Dublin 4 Ireland | Ireland | Irish | Director | 192508230001 | ||||
NI MHUIRCHEARTAIGH, Eimhin | Director | North Wall Quay DO1A9T8 Dublin Treasury Dock Ireland | Ireland | Irish | Head Of Business Operations | 267164790001 | ||||
POPLE, Nicholas David | Director | Park Walk SW10 0AJ London 19 | England | British | Director | 128487960001 | ||||
SARGENT, Rodger David | Director | 3 Chester Cottages Bourne Street SW1W 8HG London | British | Director | 56891450006 | |||||
YORKE, Stephen Justin | Director | B67 Albion Riverside Hester Road Battersea SW11 4AP London | British | Director | 50156250003 |
Who are the persons with significant control of FINANCE IRELAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M&G Plc | Aug 09, 2022 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
National Treasury Management Agency | Dec 09, 2016 | Grand Canal Street Lower DO2 XN96 Dublin 2 Treasury Building Ireland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Allianz Se | Apr 06, 2016 | Koniginstrasse 80802 Munchen 28 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
Does FINANCE IRELAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 08, 2021 Delivered On Oct 13, 2021 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 27, 2015 Delivered On Dec 04, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 28, 2015 Delivered On Nov 04, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 17, 2014 Delivered On Oct 27, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable mortgage | Created On Jul 12, 2011 Delivered On Jul 21, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed mortgage and charge, all of its respective rights, title benefit and interest to or in respect of the investments. Investments means the shares and all present and future related rights. Shares means 11,148,306 ordinary a shares of 1 cent each and 387,950 ordinary b shares of 1 cent each in the company. Company means shared home investment plan limited. Related rights means all dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable share charge | Created On Jan 31, 2007 Delivered On Feb 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest in the charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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