Aergo Capital Services Limited BELFAST


Aergo Capital Services started in year 1999 as Private Limited Company with registration number NI037550. The Aergo Capital Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Belfast at Aisling House. Postal code: BT9 5FL. Since 24th March 2011 Aergo Capital Services Limited is no longer carrying the name Aergo Capital.

At the moment there are 2 directors in the the firm, namely Stan B. and Pearl G.. In addition one secretary - Pearl G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aergo Capital Services Limited Address / Contact

Office Address Aisling House
Office Address2 50 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037550
Date of Incorporation Mon, 13th Dec 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (236 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Stan B.

Position: Director

Appointed: 19 October 2020

Pearl G.

Position: Director

Appointed: 30 September 2016

Pearl G.

Position: Secretary

Appointed: 30 September 2016

Michael M.

Position: Secretary

Appointed: 01 October 2014

Resigned: 30 September 2016

Michael M.

Position: Director

Appointed: 01 October 2014

Resigned: 30 September 2016

Aaron C.

Position: Director

Appointed: 31 March 2012

Resigned: 01 October 2014

Terence B.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2012

Anthony O.

Position: Secretary

Appointed: 25 September 2009

Resigned: 01 October 2014

Anthony O.

Position: Director

Appointed: 25 September 2009

Resigned: 01 April 2011

Thomas T.

Position: Director

Appointed: 09 January 2002

Resigned: 25 September 2009

Fred B.

Position: Director

Appointed: 17 December 1999

Resigned: 19 October 2020

Aidan P.

Position: Director

Appointed: 17 December 1999

Resigned: 09 January 2002

Brendan D.

Position: Director

Appointed: 13 December 1999

Resigned: 17 December 1999

Thomas T.

Position: Secretary

Appointed: 13 December 1999

Resigned: 25 September 2009

Deborah D.

Position: Director

Appointed: 13 December 1999

Resigned: 17 December 1999

Company previous names

Aergo Capital March 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets3 466 216708 080251 783
Net Assets Liabilities4 2906 8805 00560 635
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 7275 000
Creditors3 461 926717 2902 280 
Fixed Assets968 557968 556  
Net Current Assets Liabilities4 2909 2102 27865 635
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   13 852
Total Assets Less Current Liabilities972 847959 3462 27865 635

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other
8th March 2024 - the day director's appointment was terminated
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements