ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED

Register to unlock more data on OkredoRegister

ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05579961

Incorporation date

30/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linen Hall C/O Tyburn Lane Private Equity, 162-168 Regent Street, London W1B 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/01/2020
Registered office address changed from C/O Tyburn Lane Private Equity Linen Hall 162-168 Regent Street London W1B 5TD England to Linen Hall C/O Tyburn Lane Private Equity 162-168 Regent Street London W1B 5TD on 2020-01-08
dot icon02/01/2020
Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O Tyburn Lane Private Equity Linen Hall 162-168 Regent Street London W1B 5TD on 2020-01-02
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon20/04/2017
Termination of appointment of Kelly Louise Revell as a director on 2017-04-20
dot icon20/04/2017
Appointment of Mr Robert James Arthur Savill as a director on 2017-04-20
dot icon04/04/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/04/2016
Registered office address changed from C/O C/O Tyburn Lane Llp 3rd Floor 33 Cork Street London W1S 3NQ England to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 2016-04-26
dot icon26/04/2016
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 3rd Floor 33 Cork Street London W1S 3NQ on 2016-04-26
dot icon05/01/2016
Registration of charge 055799610002, created on 2015-12-22
dot icon05/01/2016
Registration of charge 055799610003, created on 2015-12-22
dot icon15/12/2015
Appointment of Miss Kelly Revell as a director on 2015-12-15
dot icon09/12/2015
Satisfaction of charge 1 in full
dot icon03/12/2015
Termination of appointment of Gordon Parker as a director on 2015-11-30
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon31/10/2014
Termination of appointment of Mark Lewis Sachon as a director on 2014-10-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/02/2013
Appointment of Mr Robert Savill as a secretary
dot icon27/02/2013
Termination of appointment of Philippa Scobie as a secretary
dot icon11/02/2013
Termination of appointment of Thomas Walsh as a director
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/02/2012
Appointment of Mrs Philippa Scobie as a secretary
dot icon14/02/2012
Termination of appointment of David Morgan as a secretary
dot icon20/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/01/2011
Director's details changed for Mr Thomas Paschal Walsh on 2011-01-25
dot icon25/01/2011
Director's details changed for Mark Lewis Sachon on 2011-01-25
dot icon25/01/2011
Director's details changed for Mr Gordon Parker on 2011-01-25
dot icon25/01/2011
Director's details changed for Patrick O'hara on 2011-01-25
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/12/2009
Appointment of Mr David Richard Morgan as a secretary
dot icon14/12/2009
Director's details changed for John Daly on 2009-12-14
dot icon14/12/2009
Termination of appointment of Philippa Dunkley as a secretary
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2009
Secretary appointed miss philippa dunkley
dot icon26/03/2009
Appointment terminated secretary gordon parker
dot icon04/11/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/06/2008
Appointment terminated director david murray
dot icon09/06/2008
Director appointed thomas paschal walsh
dot icon22/11/2007
Return made up to 30/09/07; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/11/2006
Return made up to 30/09/06; full list of members
dot icon13/07/2006
Registered office changed on 13/07/06 from: 43 dover street london W1S 4NU
dot icon06/12/2005
Registered office changed on 06/12/05 from: 10 old jewry london EC2R 8DN
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon30/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£143.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
143.00
-
0.00
143.00
-
2022
0
143.00
-
0.00
143.00
-
2023
0
143.00
-
0.00
143.00
-
2023
0
143.00
-
0.00
143.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

143.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, John Francis
Director
30/09/2005 - Present
59
Murray, David
Director
04/11/2005 - 22/05/2008
40
O'hara, Patrick
Director
30/09/2005 - Present
46
SWIFT INCORPORATIONS LIMITED
Nominee Director
30/09/2005 - 30/09/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/2005 - 30/09/2005
99599

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED

ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED is an(a) Dissolved company incorporated on 30/09/2005 with the registered office located at Linen Hall C/O Tyburn Lane Private Equity, 162-168 Regent Street, London W1B 5TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED?

toggle

ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED is currently Dissolved. It was registered on 30/09/2005 and dissolved on 10/02/2026.

Where is ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED located?

toggle

ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED is registered at Linen Hall C/O Tyburn Lane Private Equity, 162-168 Regent Street, London W1B 5TD.

What does ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED do?

toggle

ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.