Date | Description |
2024-03-09 |
delete coo Sinead Byrne |
2024-03-09 |
delete address Unit 2, Aspen Court, Cornelscourt, Dublin 18 |
2024-03-09 |
delete person Ollie Lawlor |
2024-03-09 |
delete person Sinead Byrne |
2024-03-09 |
delete registration_number 11568586 |
2024-03-09 |
delete registration_number B173459 |
2024-03-09 |
delete source_ip 78.153.210.18 |
2024-03-09 |
insert address 13, Adelaide Road, Dublin 2 |
2024-03-09 |
insert address IS HEADQUARTERED AT 13, ADELAIDE ROAD, DUBLIN 2 |
2024-03-09 |
insert source_ip 172.67.169.137 |
2024-03-09 |
insert source_ip 104.21.46.247 |
2024-03-09 |
update primary_contact Unit 2, Aspen Court, Cornelscourt, Dublin 18 => 13, Adelaide Road, Dublin 2 |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 20/11/2023 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-05-26 |
delete person Alan Deering |
2023-03-07 |
delete person Aisling Healy |
2022-10-15 |
insert address Unit 2 Aspen Court, Old Bray Road, Cornelscourt, Dublin 18 |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-09-07 |
update account_ref_day 31 => 30 |
2022-09-07 |
update account_ref_month 5 => 6 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2023-03-31 |
2022-08-16 |
update statutory_documents PREVEXT FROM 31/05/2022 TO 30/06/2022 |
2022-08-07 |
delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR |
2022-08-07 |
insert address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR |
2022-08-07 |
update registered_address |
2022-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2022 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
UNITED KINGDOM |
2022-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 16/07/2022 |
2022-04-10 |
delete chiefinvestmentofficer Declan O'Brien |
2022-04-10 |
delete person Declan O'Brien |
2022-04-10 |
insert person Alan Deering |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-03-10 |
insert person Ollie Lawlor |
2022-03-10 |
update person_description Aisling Healy => Aisling Healy |
2022-03-10 |
update person_description Bryan Scannell => Bryan Scannell |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-09-06 |
insert address Unit 2, Aspen Court, Cornelscourt, Dublin 18 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 01/10/2020 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-09-27 |
insert partner Approved Housing Bodies |
2020-07-19 |
delete source_ip 99.80.184.34 |
2020-07-19 |
delete source_ip 18.203.189.5 |
2020-07-19 |
insert source_ip 78.153.210.18 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-19 |
delete source_ip 52.48.126.242 |
2020-06-19 |
insert source_ip 99.80.184.34 |
2020-04-19 |
delete cfo Aisling Healy |
2020-04-19 |
insert chiefinvestmentofficer Declan O'Brien |
2020-04-19 |
insert coo Sinead Byrne |
2020-04-19 |
delete person Aisling Healy |
2020-04-19 |
delete person Brian Ó Nualláin |
2020-04-19 |
insert person Declan O'Brien |
2020-04-19 |
insert person Sinead Byrne |
2020-04-19 |
update person_description Bryan Scannell => Bryan Scannell |
2020-04-19 |
update person_description Padraig M. Rushe => Padraig M. Rushe |
2020-04-19 |
update person_title Bryan Scannell: Director of Property Lending => Director of Lending |
2020-03-07 |
update account_category NO ACCOUNTS FILED => null |
2020-03-07 |
update accounts_last_madeup_date null => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-02-18 |
insert person Bryan Scannell |
2020-01-07 |
delete address H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM ENGLAND NG8 6PY |
2020-01-07 |
insert address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR |
2020-01-07 |
update registered_address |
2019-12-13 |
delete partner Lending Accounts Secured Loans Fund Advisory Partnerships |
2019-12-13 |
insert phone +353 1 6859259 |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
H5 ASH TREE COURT
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
ENGLAND |
2019-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 02/12/2019 |
2019-11-07 |
update account_ref_day 30 => 31 |
2019-11-07 |
update account_ref_month 9 => 5 |
2019-11-07 |
update accounts_next_due_date 2020-06-14 => 2020-02-29 |
2019-10-13 |
delete source_ip 52.30.34.244 |
2019-10-13 |
delete source_ip 54.229.199.136 |
2019-10-13 |
insert source_ip 18.203.189.5 |
2019-10-13 |
insert source_ip 52.48.126.242 |
2019-10-02 |
update statutory_documents PREVSHO FROM 30/09/2019 TO 31/05/2019 |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-08-14 |
delete source_ip 52.211.19.142 |
2019-08-14 |
insert source_ip 54.229.199.136 |
2019-07-14 |
insert cfo Aisling Healy |
2019-07-14 |
insert person Aisling Healy |
2019-07-14 |
insert person Brian Ó Nualláin |
2019-06-12 |
delete source_ip 34.255.202.109 |
2019-06-12 |
insert source_ip 52.211.19.142 |
2019-04-07 |
delete source_ip 54.194.209.219 |
2019-04-07 |
insert source_ip 52.30.34.244 |
2019-02-27 |
delete source_ip 52.50.20.102 |
2019-02-27 |
insert source_ip 34.255.202.109 |
2018-12-22 |
delete person Brian Ó Nualláin |
2018-12-22 |
insert alias Initiative Financial Services UK Limited |
2018-12-22 |
insert alias Initiative Financial Services UK Ltd |
2018-12-22 |
insert email te..@initiativeireland.com |
2018-12-22 |
insert index_pages_linkeddomain vimeo.com |
2018-12-22 |
insert partner Debt Funds |
2018-12-22 |
insert partner Lending Accounts Secured Loans Fund Advisory Partnerships |
2018-12-22 |
insert registration_number 11568586 |
2018-09-26 |
insert person Brian Ó Nualláin |
2018-09-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-04-19 |
delete office_emails du..@matheson.com |
2018-04-19 |
delete about_pages_linkeddomain matheson.com |
2018-04-19 |
delete email du..@matheson.com |
2018-04-19 |
delete source_ip 54.171.159.215 |
2018-04-19 |
insert about_pages_linkeddomain amoss.ie |
2018-04-19 |
insert email la..@amoss.ie |
2018-04-19 |
insert source_ip 54.194.209.219 |
2018-03-13 |
delete source_ip 54.154.95.198 |
2018-03-13 |
insert alias Initiative Financial Services Ltd. |
2018-03-13 |
insert source_ip 52.50.20.102 |
2018-03-13 |
update person_description Padraig M. Rushe => Padraig M. Rushe |
2018-03-13 |
update person_description Padraig W. Rushe => Padraig W. Rushe |
2018-03-13 |
update person_description Rory McEntee => Rory McEntee |
2018-03-13 |
update person_title Rory McEntee: Director of Property & Legal => COO / Director of Property & Legal; Chief Operating Officer and Director of Property & Legal |
2017-12-20 |
delete source_ip 34.250.60.54 |
2017-12-20 |
delete source_ip 54.171.18.119 |
2017-12-20 |
insert alias Initiative Ireland Nominees Limited |
2017-12-20 |
insert source_ip 54.154.95.198 |
2017-12-20 |
insert source_ip 54.171.159.215 |
2017-11-14 |
delete email te..@initiativeireland.com |
2017-11-14 |
delete source_ip 79.170.246.48 |
2017-11-14 |
insert about_pages_linkeddomain katipult.com |
2017-11-14 |
insert about_pages_linkeddomain mangopay.com |
2017-11-14 |
insert source_ip 34.250.60.54 |
2017-11-14 |
insert source_ip 54.171.18.119 |
2017-11-14 |
update person_description Padraig M. Rushe => Padraig M. Rushe |
2017-10-16 |
delete phone +353 (0)41 6832002 |
2017-10-16 |
insert phone +353 (0)1 685 9259 |
2017-10-16 |
insert registration_number B173459 |
2017-09-03 |
delete source_ip 79.170.244.66 |
2017-09-03 |
insert source_ip 79.170.246.48 |