Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STRATEGIC INVESTMENT BOARD LIMITED
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 Overview

About Strategic Investment Board Ltd
STRATEGIC INVESTMENT BOARD LIMITED was founded on 2003-03-07 and has its registered office in Belfast. The organisation's status is listed as "Active". Strategic Investment Board Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRATEGIC INVESTMENT BOARD LIMITED
 
Legal Registered Office
The Kelvin
College Square East
Belfast
BT1 6DE
Other companies in BT7
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of STRATEGIC INVESTMENT BOARD LIMITED

Current Directors
Officer Role Date Appointed
GREGOR HAMILTON
Company Secretary 2007-11-01
RICHARD BRETT HANNAM
Director 2006-01-11
ROBERT DUNCAN MCCAUSLAND
Director 2013-09-23
GERARD MAJELLA JOSEPH MCGINN
Director 2013-09-23
MARIE-THERESE MCGIVERN
Director 2013-09-23
DANIEL MCSORLEY
Director 2015-10-26
KATHRYN THOMSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS ANTHONY HEWITT
Director 2010-12-01 2016-11-30
CHRISTOPHER CHARLES THOMPSON
Director 2010-12-01 2016-11-30
ARTHUR JOHN MCFERRAN
Director 2009-11-18 2015-10-27
GERALDINE MCATEER
Director 2009-11-18 2014-11-04
DAVID TIMOTHY DOBBIN
Director 2005-10-01 2013-06-30
DENIS ROONEY
Director 2009-11-18 2012-11-18
DAVID JOHN WAUGH
Director 2010-12-01 2011-06-16
DAVID NICHOLAS GAVAGHAN
Director 2004-07-21 2010-04-30
JAMES ALEXANDER GUSTAVE HAROLD STEWART
Director 2003-04-01 2009-03-31
ANTHONY WATSON
Director 2003-04-01 2009-03-31
JANE HOLLWAY
Company Secretary 2006-10-19 2007-11-07
RICHARD ANDREW GOODFELLOW
Company Secretary 2003-03-07 2006-10-19
NIGEL HAMILTON
Director 2003-04-01 2006-08-29
GREGORY SPARKS
Director 2003-04-01 2006-07-01
ANDREW JAMES CARTY
Director 2003-03-07 2004-07-22
EDGAR JARDINE
Director 2003-03-07 2003-04-29
STEWART JOHNSTON
Director 2003-03-07 2003-04-29
DENIS MCCARTNEY
Director 2003-03-07 2003-04-29
ANDREW GRAHAM MCCORMICK
Director 2003-03-07 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRETT HANNAM CHIEF EXECUTIVES' FORUM Director 2016-09-22 CURRENT 2003-03-06 Active
GERARD MAJELLA JOSEPH MCGINN DIOCESE OF DOWN AND CONNOR TRUSTEE Director 2017-06-30 CURRENT 2006-04-05 Active
MARIE-THERESE MCGIVERN ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED Director 2017-11-23 CURRENT 1997-11-07 Active - Proposal to Strike off
MARIE-THERESE MCGIVERN WORLDSKILLS UK Director 2014-09-11 CURRENT 1990-08-29 Active
MARIE-THERESE MCGIVERN MARITIME BELFAST TRUST Director 2011-09-13 CURRENT 2007-05-25 Active
MARIE-THERESE MCGIVERN SPRINGVALE EDUCATIONAL VILLAGE LIMITED Director 2009-11-01 CURRENT 2000-07-18 Active
DANIEL MCSORLEY THE INTERNATIONAL CENTRE FOR LOCAL AND REGIONAL DEVELOPMENT Director 2017-02-01 CURRENT 2006-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM The Kelvin the Kelvin 17-25 College Square East Belfast BT1 6DH United Kingdom
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 9 Lanyon Place Lanyon Place Belfast BT1 3LP Northern Ireland
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-18CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MAJELLA JOSEPH MCGINN
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM Lighthouse Building Cromac Place Gasworks Business Park Belfast BT7 2JB Northern Ireland
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Fintru House 1 Cromac Avenue Gasworks Business Park Belfast BT7 2JA Northern Ireland
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HEWITT
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Carleton House 1 Cromac Avenue Gasworks Business Park Belfast BT7 2JA
2016-03-09AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MRS KATHRYN THOMSON
2015-10-27AP01DIRECTOR APPOINTED MR DANIEL MCSORLEY
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN MCFERRAN
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-16AR0107/03/15 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCATEER
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-18AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MS MARIE-THERESE MCGIVERN
2013-12-30AP01DIRECTOR APPOINTED MR GERARD MCGINN
2013-11-20AP01DIRECTOR APPOINTED MR ROBERT DUNCAN MCCAUSLAND
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM Clare House 303 Airport Road West Belfast BT3 9ED
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOBBIN
2013-09-05MEM/ARTSARTICLES OF ASSOCIATION
2013-09-05RES01ALTER ARTICLES 16/08/2013
2013-08-28RES01ALTER ARTICLES 16/08/2013
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0107/03/13 NO MEMBER LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ROONEY
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24RES01ADOPT ARTICLES 22/05/2012
2012-03-15AR0107/03/12 NO MEMBER LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAUGH
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AR0107/03/11 NO MEMBER LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-04-01AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY HEWITT
2011-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES THOMPSON
2011-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN WAUGH
2010-09-22AA31/03/10 TOTAL EXEMPTION FULL
2010-03-10AR0107/03/10 NO MEMBER LIST
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / GREGOR HAMILTON / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRETT HANNAM / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS GAVAGHAN / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOBBIN / 07/03/2010
2010-01-16AP01DIRECTOR APPOINTED DENIS ROONEY
2010-01-16AP01DIRECTOR APPOINTED ARTHUR JOSEPH MCFERRAN
2010-01-16AP01DIRECTOR APPOINTED GERALDINE MCATEER
2009-08-17AC(NI)31/03/09 ANNUAL ACCTS
2009-04-15371S(NI)07/03/09 ANNUAL RETURN SHUTTLE
2008-07-23AC(NI)31/03/08 ANNUAL ACCTS
2008-04-04371S(NI)07/03/08 ANNUAL RETURN SHUTTLE
2008-02-03296(NI)CHANGE OF DIRS/SEC
2007-08-31AC(NI)31/03/07 ANNUAL ACCTS
2007-03-12371S(NI)07/03/07 ANNUAL RETURN SHUTTLE
2006-12-13295(NI)CHANGE IN SIT REG ADD
2006-11-29296(NI)CHANGE OF DIRS/SEC
2006-10-15AC(NI)31/03/06 ANNUAL ACCTS
2006-09-27296(NI)CHANGE OF DIRS/SEC
2006-09-27296(NI)CHANGE OF DIRS/SEC
2006-04-02371S(NI)07/03/06 ANNUAL RETURN SHUTTLE
2006-02-02296(NI)CHANGE OF DIRS/SEC
2006-01-14296(NI)CHANGE OF DIRS/SEC
2005-09-08AC(NI)31/03/05 ANNUAL ACCTS
2004-09-14296(NI)CHANGE OF DIRS/SEC
2004-09-14296(NI)CHANGE OF DIRS/SEC
2004-09-14296(NI)CHANGE OF DIRS/SEC
2004-09-14296(NI)CHANGE OF DIRS/SEC
2004-09-03AC(NI)31/03/04 ANNUAL ACCTS
2004-05-04371S(NI)07/03/04 ANNUAL RETURN SHUTTLE
2003-06-14296(NI)CHANGE OF DIRS/SEC
2003-05-14296(NI)CHANGE OF DIRS/SEC
2003-05-14296(NI)CHANGE OF DIRS/SEC
2003-05-14296(NI)CHANGE OF DIRS/SEC
2003-05-14296(NI)CHANGE OF DIRS/SEC
2003-04-14295(NI)CHANGE IN SIT REG ADD
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to STRATEGIC INVESTMENT BOARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATEGIC INVESTMENT BOARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATEGIC INVESTMENT BOARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of STRATEGIC INVESTMENT BOARD LIMITED registering or being granted any patents
Domain Names

STRATEGIC INVESTMENT BOARD LIMITED owns 1 domain names.

omaghlisanellycampus.co.uk  

Trademarks
We have not found any records of STRATEGIC INVESTMENT BOARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATEGIC INVESTMENT BOARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84110 - General public administration activities) as STRATEGIC INVESTMENT BOARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATEGIC INVESTMENT BOARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATEGIC INVESTMENT BOARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATEGIC INVESTMENT BOARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT1 6DE