KILMONA PRIVATE EQUITY LIMITED
BELFAST PBN PRIVATE - EQUITY LIMITED


Company number NI056038
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 8TH FLOOR BEDFORD HOUSE, BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017; Confirmation statement made on 28 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of KILMONA PRIVATE EQUITY LIMITED are www.kilmonaprivateequity.co.uk, and www.kilmona-private-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Kilmona Private Equity Limited is a Private Limited Company. The company registration number is NI056038. Kilmona Private Equity Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Kilmona Private Equity Limited is 8th Floor Bedford House Bedford Street Belfast Northern Ireland Bt2 7fd. . WILSON, Hugh Robert Harper is a Secretary of the company. KEARNEY, Patrick is a Director of the company. MCCARTNEY, Peter is a Director of the company. MITCHELL, Damian is a Director of the company. WILSON, Hugh Robert Harper is a Director of the company. Secretary ADAIR, Neil has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director ADAIR, Neil has been resigned. Director MCCONVILLE, Brian Francis has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, Hugh Robert Harper
Appointed Date: 16 June 2006

Director
KEARNEY, Patrick
Appointed Date: 28 July 2005
71 years old

Director
MCCARTNEY, Peter
Appointed Date: 01 January 2008
54 years old

Director
MITCHELL, Damian
Appointed Date: 04 January 2010
48 years old

Director
WILSON, Hugh Robert Harper
Appointed Date: 16 June 2006
60 years old

Resigned Directors

Secretary
ADAIR, Neil
Resigned: 16 June 2006
Appointed Date: 28 July 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
ADAIR, Neil
Resigned: 01 March 2013
Appointed Date: 28 July 2005
63 years old

Director
MCCONVILLE, Brian Francis
Resigned: 21 August 2007
Appointed Date: 28 July 2005
64 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Persons With Significant Control

Kilmona Holdings Limited
Notified on: 16 June 2016
Nature of control: Ownership of shares – 75% or more

KILMONA PRIVATE EQUITY LIMITED Events

16 Jan 2017
Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
31 Mar 2016
Accounts for a small company made up to 30 June 2015
06 Jan 2016
Satisfaction of charge NI0560380002 in full
31 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 51 more events
09 May 2006
Change of dirs/sec
26 Aug 2005
Updated mem and arts
26 Aug 2005
Cert change
26 Aug 2005
Resolution to change name
28 Jul 2005
Incorporation

KILMONA PRIVATE EQUITY LIMITED Charges

16 December 2015
Charge code NI05 6038 0003
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Contains fixed charge…
21 January 2015
Charge code NI05 6038 0002
Delivered: 4 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited
Description: Contains fixed charge…
10 October 2008
Mortgage or charge
Delivered: 17 October 2008
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies charge over shares. 70 a ordinary shares of…