Active
Company Information for STRATEGIC INVESTMENT BOARD LIMITED
The Kelvin, College Square East, Belfast, BT1 6DE,
|
Company Registration Number
NI045710
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
STRATEGIC INVESTMENT BOARD LIMITED | |
Legal Registered Office | |
The Kelvin College Square East Belfast BT1 6DE Other companies in BT7 | |
Company Number | NI045710 | |
---|---|---|
Company ID Number | NI045710 | |
Date formed | 2003-03-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-07 | |
Return next due | 2025-03-21 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB848946856 |
Last Datalog update: | 2024-09-26 14:43:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGOR HAMILTON |
||
RICHARD BRETT HANNAM |
||
ROBERT DUNCAN MCCAUSLAND |
||
GERARD MAJELLA JOSEPH MCGINN |
||
MARIE-THERESE MCGIVERN |
||
DANIEL MCSORLEY |
||
KATHRYN THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS ANTHONY HEWITT |
Director | ||
CHRISTOPHER CHARLES THOMPSON |
Director | ||
ARTHUR JOHN MCFERRAN |
Director | ||
GERALDINE MCATEER |
Director | ||
DAVID TIMOTHY DOBBIN |
Director | ||
DENIS ROONEY |
Director | ||
DAVID JOHN WAUGH |
Director | ||
DAVID NICHOLAS GAVAGHAN |
Director | ||
JAMES ALEXANDER GUSTAVE HAROLD STEWART |
Director | ||
ANTHONY WATSON |
Director | ||
JANE HOLLWAY |
Company Secretary | ||
RICHARD ANDREW GOODFELLOW |
Company Secretary | ||
NIGEL HAMILTON |
Director | ||
GREGORY SPARKS |
Director | ||
ANDREW JAMES CARTY |
Director | ||
EDGAR JARDINE |
Director | ||
STEWART JOHNSTON |
Director | ||
DENIS MCCARTNEY |
Director | ||
ANDREW GRAHAM MCCORMICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIEF EXECUTIVES' FORUM | Director | 2016-09-22 | CURRENT | 2003-03-06 | Active | |
DIOCESE OF DOWN AND CONNOR TRUSTEE | Director | 2017-06-30 | CURRENT | 2006-04-05 | Active | |
ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED | Director | 2017-11-23 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
WORLDSKILLS UK | Director | 2014-09-11 | CURRENT | 1990-08-29 | Active | |
MARITIME BELFAST TRUST | Director | 2011-09-13 | CURRENT | 2007-05-25 | Active | |
SPRINGVALE EDUCATIONAL VILLAGE LIMITED | Director | 2009-11-01 | CURRENT | 2000-07-18 | Active | |
THE INTERNATIONAL CENTRE FOR LOCAL AND REGIONAL DEVELOPMENT | Director | 2017-02-01 | CURRENT | 2006-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/09/24 FROM The Kelvin the Kelvin 17-25 College Square East Belfast BT1 6DH United Kingdom | ||
REGISTERED OFFICE CHANGED ON 17/06/24 FROM 9 Lanyon Place Lanyon Place Belfast BT1 3LP Northern Ireland | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MAJELLA JOSEPH MCGINN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/19 FROM Lighthouse Building Cromac Place Gasworks Business Park Belfast BT7 2JB Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM Fintru House 1 Cromac Avenue Gasworks Business Park Belfast BT7 2JA Northern Ireland | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS HEWITT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM Carleton House 1 Cromac Avenue Gasworks Business Park Belfast BT7 2JA | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN THOMSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL MCSORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN MCFERRAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCATEER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MARIE-THERESE MCGIVERN | |
AP01 | DIRECTOR APPOINTED MR GERARD MCGINN | |
AP01 | DIRECTOR APPOINTED MR ROBERT DUNCAN MCCAUSLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/13 FROM Clare House 303 Airport Road West Belfast BT3 9ED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOBBIN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/08/2013 | |
RES01 | ALTER ARTICLES 16/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS ROONEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 22/05/2012 | |
AR01 | 07/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ANTHONY HEWITT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES THOMPSON | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WAUGH | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 07/03/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GREGOR HAMILTON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRETT HANNAM / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS GAVAGHAN / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOBBIN / 07/03/2010 | |
AP01 | DIRECTOR APPOINTED DENIS ROONEY | |
AP01 | DIRECTOR APPOINTED ARTHUR JOSEPH MCFERRAN | |
AP01 | DIRECTOR APPOINTED GERALDINE MCATEER | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
371S(NI) | 07/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 07/03/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 07/03/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/03/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 07/03/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities
STRATEGIC INVESTMENT BOARD LIMITED owns 1 domain names.
omaghlisanellycampus.co.uk
The top companies supplying to UK government with the same SIC code (84110 - General public administration activities) as STRATEGIC INVESTMENT BOARD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |