Advanced company searchLink opens in new window

AIB ASSET MANAGEMENT HOLDINGS LIMITED

Company number 03134603

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)
02 Apr 2015 CH03 Secretary's details changed for Cerian Natasha Gilhooley on 2 March 2015
26 Nov 2014 AP03 Appointment of Cerian Natasha Gilhooley as a secretary on 4 October 2014
27 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
23 Oct 2014 TM02 Termination of appointment of London Registrars Plc as a secretary on 4 October 2014
17 Oct 2014 TM02 Termination of appointment of London Registrars Plc as a secretary on 4 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 MISC Section 519
05 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 84,675,821.76
03 Jan 2014 TM01 Termination of appointment of Brian Seymour as a director
20 Dec 2013 AP01 Appointment of Barry Gerald William Maher as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
15 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2011
09 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2010
08 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2012
20 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
11 Mar 2013 CH04 Secretary's details changed for London Registrars Plc on 1 January 2013
13 Feb 2013 AD02 Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP
02 Oct 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 CH01 Director's details changed for Brian Seymour on 24 September 2012
24 Sep 2012 AP01 Appointment of Brian Seymour as a director
24 Sep 2012 TM01 Termination of appointment of Hugh O'donnell as a director
13 Mar 2012 TM02 Termination of appointment of Jack Baumer as a secretary
22 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2013
21 Feb 2012 CH01 Director's details changed for Hugh Anthony O'donnell on 1 June 2011
20 Feb 2012 CH03 Secretary's details changed for Mr Jack Hippisley Baumer on 1 June 2011