Ibrc Asset Finance Limited WALTON ON THAMES


Founded in 1995, Ibrc Asset Finance, classified under reg no. 03091082 is an active company. Currently registered at Unit 33A, Enterprise House KT12 2SD, Walton On Thames the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/10/14 Ibrc Asset Finance Limited is no longer carrying the name Anglo Irish Asset Finance PLC.

Currently there are 2 directors in the the firm, namely James B. and Fredrick P.. In addition one secretary - Fredrick P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Melvyn B. who worked with the the firm until 21 June 1996.

Ibrc Asset Finance Limited Address / Contact

Office Address Unit 33A, Enterprise House
Office Address2 44-46 Terrace Road
Town Walton On Thames
Post code KT12 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091082
Date of Incorporation Mon, 14th Aug 1995
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

James B.

Position: Director

Appointed: 19 March 2008

Fredrick P.

Position: Secretary

Appointed: 21 June 1996

Fredrick P.

Position: Director

Appointed: 15 September 1995

James B.

Position: Director

Appointed: 26 May 2011

Resigned: 06 September 2013

Maarten V.

Position: Director

Appointed: 06 May 2010

Resigned: 29 April 2011

Thomas W.

Position: Director

Appointed: 19 March 2008

Resigned: 01 September 2010

James S.

Position: Director

Appointed: 23 May 2006

Resigned: 19 March 2008

Declan Q.

Position: Director

Appointed: 23 May 2006

Resigned: 15 March 2010

Brian L.

Position: Director

Appointed: 23 May 2006

Resigned: 23 March 2010

Alec M.

Position: Director

Appointed: 05 December 2005

Resigned: 19 March 2008

Ian S.

Position: Director

Appointed: 06 October 1995

Resigned: 23 May 2006

David M.

Position: Director

Appointed: 15 September 1995

Resigned: 22 May 2008

John R.

Position: Director

Appointed: 08 September 1995

Resigned: 23 May 2006

Melvyn B.

Position: Secretary

Appointed: 08 September 1995

Resigned: 21 June 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 14 August 1995

Resigned: 08 September 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1995

Resigned: 08 September 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Cdb (U.k.) Limited from Walton-On-Thames, England. This PSC is classified as "a private 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.

Cdb (U.K.) Limited

C/O Hold Store Limited, Unit 33a Enterprise House, 44-46 Terrace Road, Walton-On-Thames, Surrey, KT12 2SD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Company Register
Registration number 01776304
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglo Irish Asset Finance PLC October 14, 2011
Windline September 29, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, October 2023
Free Download (28 pages)

Company search

Advertisements