Aib Venture Capital Limited LONDON


Aib Venture Capital started in year 1980 as Private Limited Company with registration number 01536799. The Aib Venture Capital company has been functioning successfully for fourty four years now and its status is active - proposal to strike off. The firm's office is based in London at 1 Undershaft. Postal code: EC3A 8AB.

Aib Venture Capital Limited Address / Contact

Office Address 1 Undershaft
Town London
Post code EC3A 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536799
Date of Incorporation Wed, 31st Dec 1980
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Jenny S.

Position: Director

Appointed: 01 March 2022

Adrian K.

Position: Secretary

Appointed: 27 January 2022

Patrick S.

Position: Director

Appointed: 25 August 2021

Elizabeth H.

Position: Secretary

Appointed: 11 December 2020

Resigned: 26 January 2022

Brian K.

Position: Secretary

Appointed: 28 June 2019

Resigned: 11 December 2020

Iain H.

Position: Secretary

Appointed: 31 March 2017

Resigned: 28 June 2019

David O.

Position: Secretary

Appointed: 09 September 2016

Resigned: 31 March 2017

Richard D.

Position: Director

Appointed: 22 January 2016

Resigned: 25 August 2021

Cerian G.

Position: Secretary

Appointed: 04 October 2014

Resigned: 09 September 2016

John M.

Position: Director

Appointed: 12 September 2014

Resigned: 28 February 2022

Murtaza H.

Position: Director

Appointed: 26 June 2014

Resigned: 22 January 2016

Conor G.

Position: Director

Appointed: 12 February 2014

Resigned: 26 June 2014

Paul W.

Position: Director

Appointed: 26 September 2012

Resigned: 12 September 2014

Nicholas T.

Position: Director

Appointed: 26 April 2012

Resigned: 14 August 2012

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 01 October 2011

Resigned: 04 October 2014

Edmond O.

Position: Director

Appointed: 22 March 2011

Resigned: 22 September 2011

Peter E.

Position: Director

Appointed: 02 September 2010

Resigned: 26 September 2012

Jack B.

Position: Secretary

Appointed: 02 September 2010

Resigned: 09 March 2012

Brendan O.

Position: Director

Appointed: 02 September 2010

Resigned: 22 March 2011

Thomas H.

Position: Director

Appointed: 02 September 2010

Resigned: 15 July 2011

David S.

Position: Secretary

Appointed: 01 December 2009

Resigned: 02 September 2010

David O.

Position: Secretary

Appointed: 21 December 2007

Resigned: 01 December 2009

Eugene M.

Position: Director

Appointed: 20 April 2007

Resigned: 02 September 2010

Sarah M.

Position: Secretary

Appointed: 27 March 2006

Resigned: 21 December 2007

Walter B.

Position: Director

Appointed: 23 March 2006

Resigned: 02 September 2010

Timothy O.

Position: Secretary

Appointed: 16 May 2003

Resigned: 27 March 2006

Maeliosa O.

Position: Director

Appointed: 07 March 2003

Resigned: 23 March 2006

Hugh O.

Position: Director

Appointed: 07 March 2003

Resigned: 20 April 2007

Barry P.

Position: Director

Appointed: 07 June 1994

Resigned: 10 April 2002

Brian K.

Position: Director

Appointed: 07 June 1994

Resigned: 07 April 2004

William M.

Position: Director

Appointed: 07 June 1994

Resigned: 30 July 2004

Philip W.

Position: Director

Appointed: 11 December 1992

Resigned: 30 September 1993

Patrick D.

Position: Director

Appointed: 11 December 1992

Resigned: 31 May 1999

Daniel C.

Position: Secretary

Appointed: 11 December 1992

Resigned: 16 May 2003

Ralph M.

Position: Director

Appointed: 11 December 1992

Resigned: 30 September 1993

Owen M.

Position: Director

Appointed: 11 December 1992

Resigned: 07 June 1994

Aidan B.

Position: Director

Appointed: 11 December 1992

Resigned: 07 June 1994

Norbert B.

Position: Director

Appointed: 11 December 1992

Resigned: 16 September 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Aib Group Public Limited Company from Dublin, Ireland. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Allied Irish Banks, P.l.c. that put Dublin, Ireland as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aib Group Public Limited Company

Allied Irish Banks Plc 10 Molesworth Street, Dublin, Dublin 4, Ireland

Legal authority Companies Act (2014) Ireland
Legal form Public Limited Company
Country registered Ireland
Place registered Ireland
Registration number 594283
Notified on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allied Irish Banks, P.L.C.

Bankcentre P O Box 452, Ballsbridge, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Public Limited Company
Country registered Ireland
Place registered 14 Parnell Square, Dublin 1, Ireland
Registration number 24173
Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 31st, May 2023
Free Download (26 pages)

Company search

Advertisements