AIB VENTURE CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8AB
Company number 01536799
Status Active
Incorporation Date 31 December 1980
Company Type Private Limited Company
Address AIB, ST. HELEN'S, 1 UNDERSHAFT, LONDON, ENGLAND, EC3A 8AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017; Termination of appointment of David O'callaghan as a secretary on 31 March 2017. The most likely internet sites of AIB VENTURE CAPITAL LIMITED are www.aibventurecapital.co.uk, and www.aib-venture-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aib Venture Capital Limited is a Private Limited Company. The company registration number is 01536799. Aib Venture Capital Limited has been working since 31 December 1980. The present status of the company is Active. The registered address of Aib Venture Capital Limited is Aib St Helen S 1 Undershaft London England Ec3a 8ab. . HAMILTON, Iain Alexander is a Secretary of the company. DEWHURST, Richard Philip is a Director of the company. MCMULLEN, John is a Director of the company. Secretary BAUMER, Jack Hippisley has been resigned. Secretary COVENEY, Daniel Joseph has been resigned. Secretary GILHOOLEY, Cerian Natasha has been resigned. Secretary MCLAUGHLIN, Sarah has been resigned. Secretary O'CALLAGHAN, David has been resigned. Secretary O'CALLAGHAN, David has been resigned. Secretary OLEARY, Timothy Patrick has been resigned. Secretary SCHORMAN, David has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director BANNON, Norbert Joseph has been resigned. Director BRAZIL, Walter has been resigned. Director BYRNES, Aidan John has been resigned. Director DURCAN, Patrick has been resigned. Director EMSDEN, Peter Clare has been resigned. Director GEARY, Conor James has been resigned. Director HALL, Thomas Francis has been resigned. Director HAMEER, Murtaza has been resigned. Director KELLY, Brian Martin has been resigned. Director MARTIN, Ralph Kim has been resigned. Director MCMAHON, Eugene Anthony has been resigned. Director MORGAN, William Peter has been resigned. Director MURPHY, Owen Gerard has been resigned. Director O'CONNOR, Brendan has been resigned. Director O'DONNELL, Hugh Anthony has been resigned. Director O'DRISCOLL, Edmond Mary Roderick has been resigned. Director OHOGARTAIGH, Maeliosa has been resigned. Director PITCHER, Barry William has been resigned. Director TREBLE, Nicholas John has been resigned. Director WHITEHEAD, Paul Maitland has been resigned. Director WILSON, Philip Derek has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HAMILTON, Iain Alexander
Appointed Date: 31 March 2017

Director
DEWHURST, Richard Philip
Appointed Date: 22 January 2016
66 years old

Director
MCMULLEN, John
Appointed Date: 12 September 2014
60 years old

Resigned Directors

Secretary
BAUMER, Jack Hippisley
Resigned: 09 March 2012
Appointed Date: 02 September 2010

Secretary
COVENEY, Daniel Joseph
Resigned: 16 May 2003

Secretary
GILHOOLEY, Cerian Natasha
Resigned: 09 September 2016
Appointed Date: 04 October 2014

Secretary
MCLAUGHLIN, Sarah
Resigned: 21 December 2007
Appointed Date: 27 March 2006

Secretary
O'CALLAGHAN, David
Resigned: 31 March 2017
Appointed Date: 09 September 2016

Secretary
O'CALLAGHAN, David
Resigned: 01 December 2009
Appointed Date: 21 December 2007

Secretary
OLEARY, Timothy Patrick
Resigned: 27 March 2006
Appointed Date: 16 May 2003

Secretary
SCHORMAN, David
Resigned: 02 September 2010
Appointed Date: 01 December 2009

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 04 October 2014
Appointed Date: 01 October 2011

Director
BANNON, Norbert Joseph
Resigned: 16 September 2002
76 years old

Director
BRAZIL, Walter
Resigned: 02 September 2010
Appointed Date: 23 March 2006
66 years old

Director
BYRNES, Aidan John
Resigned: 07 June 1994
84 years old

Director
DURCAN, Patrick
Resigned: 31 May 1999
79 years old

Director
EMSDEN, Peter Clare
Resigned: 26 September 2012
Appointed Date: 02 September 2010
64 years old

Director
GEARY, Conor James
Resigned: 26 June 2014
Appointed Date: 12 February 2014
52 years old

Director
HALL, Thomas Francis
Resigned: 15 July 2011
Appointed Date: 02 September 2010
57 years old

Director
HAMEER, Murtaza
Resigned: 22 January 2016
Appointed Date: 26 June 2014
46 years old

Director
KELLY, Brian Martin
Resigned: 07 April 2004
Appointed Date: 07 June 1994
75 years old

Director
MARTIN, Ralph Kim
Resigned: 30 September 1993
73 years old

Director
MCMAHON, Eugene Anthony
Resigned: 02 September 2010
Appointed Date: 20 April 2007
64 years old

Director
MORGAN, William Peter
Resigned: 30 July 2004
Appointed Date: 07 June 1994
81 years old

Director
MURPHY, Owen Gerard
Resigned: 07 June 1994
66 years old

Director
O'CONNOR, Brendan
Resigned: 22 March 2011
Appointed Date: 02 September 2010
60 years old

Director
O'DONNELL, Hugh Anthony
Resigned: 20 April 2007
Appointed Date: 07 March 2003
55 years old

Director
O'DRISCOLL, Edmond Mary Roderick
Resigned: 22 September 2011
Appointed Date: 22 March 2011
66 years old

Director
OHOGARTAIGH, Maeliosa
Resigned: 23 March 2006
Appointed Date: 07 March 2003
66 years old

Director
PITCHER, Barry William
Resigned: 10 April 2002
Appointed Date: 07 June 1994
73 years old

Director
TREBLE, Nicholas John
Resigned: 14 August 2012
Appointed Date: 26 April 2012
66 years old

Director
WHITEHEAD, Paul Maitland
Resigned: 12 September 2014
Appointed Date: 26 September 2012
57 years old

Director
WILSON, Philip Derek
Resigned: 30 September 1993
68 years old

Persons With Significant Control

Allied Irish Banks, P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIB VENTURE CAPITAL LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
12 Apr 2017
Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017
12 Apr 2017
Termination of appointment of David O'callaghan as a secretary on 31 March 2017
09 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Appointment of Mr David O'callaghan as a secretary on 9 September 2016
...
... and 144 more events
11 Mar 1988
Return made up to 31/12/87; full list of members
16 Mar 1987
Full accounts made up to 28 February 1986

16 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1987
Return made up to 04/12/86; full list of members
13 Oct 1986
Director resigned;new director appointed