Background WavePink WaveYellow Wave

STRATEGIC INVESTMENT BOARD LIMITED (NI045710)

STRATEGIC INVESTMENT BOARD LIMITED (NI045710) is an active UK company. incorporated on 7 March 2003. with registered office in Belfast. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. STRATEGIC INVESTMENT BOARD LIMITED has been registered for 23 years. Current directors include MCCAUSLAND, Robert Duncan, MCGIVERN, Marie-Therese, MCSORLEY, Daniel and 1 others.

Company Number
NI045710
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2003
Age
23 years
Address
The Kelvin, Belfast, BT1 6DE
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
MCCAUSLAND, Robert Duncan, MCGIVERN, Marie-Therese, MCSORLEY, Daniel, THOMSON, Kathryn Mary
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC INVESTMENT BOARD LIMITED

STRATEGIC INVESTMENT BOARD LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Belfast. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. STRATEGIC INVESTMENT BOARD LIMITED was registered 23 years ago.(SIC: 84110)

Status

active

Active since 23 years ago

Company No

NI045710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

The Kelvin College Square East Belfast, BT1 6DE,

Previous Addresses

The Kelvin the Kelvin 17-25 College Square East Belfast BT1 6DH United Kingdom
From: 17 June 2024To: 26 September 2024
9 Lanyon Place Lanyon Place Belfast BT1 3LP Northern Ireland
From: 29 November 2019To: 17 June 2024
Lighthouse Building Cromac Place Gasworks Business Park Belfast BT7 2JB Northern Ireland
From: 6 December 2017To: 29 November 2019
Fintru House 1 Cromac Avenue Gasworks Business Park Belfast BT7 2JA Northern Ireland
From: 17 November 2016To: 6 December 2017
Carleton House 1 Cromac Avenue Gasworks Business Park Belfast BT7 2JA
From: 20 November 2013To: 17 November 2016
Clare House 303 Airport Road West Belfast BT3 9ED
From: 7 March 2003To: 20 November 2013
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Nov 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 22
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HAMILTON, Gregor

Active
College Square East, BelfastBT1 6DE
Secretary
Appointed 01 Nov 2007

MCCAUSLAND, Robert Duncan

Active
Holborn Hall, LisburnBT27 5AU
Born December 1959
Director
Appointed 23 Sept 2013

MCGIVERN, Marie-Therese

Active
College Square East, BelfastBT1 6DE
Born August 1954
Director
Appointed 23 Sept 2013

MCSORLEY, Daniel

Active
Meenamullin Road, CastledergBT81 7HQ
Born January 1954
Director
Appointed 26 Oct 2015

THOMSON, Kathryn Mary

Active
Knockmore Park, BangorBT20 3SL
Born February 1970
Director
Appointed 01 Oct 2015

GOODFELLOW, Richard Andrew

Resigned
14 Syke Lane, LeedsLS14 3BQ
Secretary
Appointed 07 Mar 2003
Resigned 19 Oct 2006

HOLLWAY, Jane

Resigned
49 Bawnmore Road, BelfastBT9 6LB
Secretary
Appointed 19 Oct 2006
Resigned 07 Nov 2007

CARTY, Andrew James

Resigned
Old School House, Great PlumsteadNR13 5AB
Born November 1956
Director
Appointed 07 Mar 2003
Resigned 22 Jul 2004

DOBBIN, David Timothy

Resigned
39b Kings RoadBT5 6JG
Born May 1955
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2013

GAVAGHAN, David Nicholas

Resigned
19 Ardview Road, Co DownBT23 6TQ
Born August 1959
Director
Appointed 21 Jul 2004
Resigned 30 Apr 2010

HAMILTON, Nigel, Sir

Resigned
1 Baronscourt Avenue, Co DownBT8 8BG
Born March 1948
Director
Appointed 01 Apr 2003
Resigned 29 Aug 2006

HANNAM, Richard Brett

Resigned
20 Ballyknock Road, Co ArmaghBT62 2JS
Born October 1961
Director
Appointed 11 Jan 2006
Resigned 14 Feb 2025

HEWITT, Francis Anthony

Resigned
Milebush Road, DromoreBT25 1RX
Born July 1943
Director
Appointed 01 Dec 2010
Resigned 30 Nov 2016

JARDINE, Edgar

Resigned
145 Newtownards Road, Co DownBT20 4HP
Born March 1951
Director
Appointed 07 Mar 2003
Resigned 29 Apr 2003

JOHNSTON, Stewart

Resigned
16 Glenganagh Park, BangorBT19 6WN
Born April 1950
Director
Appointed 07 Mar 2003
Resigned 29 Apr 2003

MCATEER, Geraldine

Resigned
1 Cromac Avenue, BelfastBT7 2JA
Born March 1957
Director
Appointed 18 Nov 2009
Resigned 04 Nov 2014

MCCARTNEY, Denis

Resigned
48 Gransha Rd, RathfrilandBT34 5BU
Born July 1945
Director
Appointed 07 Mar 2003
Resigned 29 Apr 2003

MCCORMICK, Andrew Graham

Resigned
20 Shandon Park East, Co DownBT20 5HN
Born August 1957
Director
Appointed 07 Mar 2003
Resigned 29 Apr 2003

MCFERRAN, Arthur John

Resigned
1 Cromac Avenue, BelfastBT7 2JA
Born May 1951
Director
Appointed 18 Nov 2009
Resigned 27 Oct 2015

MCGINN, Gerard Majella Joseph

Resigned
Lanyon Place, BelfastBT1 3LP
Born May 1957
Director
Appointed 23 Sept 2013
Resigned 22 Mar 2022

ROONEY, Denis

Resigned
Clare House, BelfastBT3 9ED
Born June 1948
Director
Appointed 18 Nov 2009
Resigned 18 Nov 2012

SPARKS, Gregory

Resigned
22 Iona Drive, Dublin 9
Born July 1951
Director
Appointed 01 Apr 2003
Resigned 01 Jul 2006

STEWART, James Alexander Gustave Harold

Resigned
Goddards Green House, BenendonTN17 4AR
Born April 1962
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2009

THOMPSON, Christopher Charles

Resigned
Cove Avenue, BangorBT19 6HX
Born January 1948
Director
Appointed 01 Dec 2010
Resigned 30 Nov 2016

WATSON, Anthony

Resigned
Cedar House, 50 The Street, Bishops StortfordCR23 1DJ
Born April 1945
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2009

WAUGH, David John

Resigned
Rushmore Drive, WidnesWA8 9QB
Born March 1950
Director
Appointed 01 Dec 2010
Resigned 16 Jun 2011

Persons with significant control

1

Upper Newtownards Road, BelfastBT4 3SR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Memorandum Articles
5 September 2013
MEM/ARTSMEM/ARTS
Resolution
5 September 2013
RESOLUTIONSResolutions
Resolution
28 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Resolution
24 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Legacy
17 August 2009
AC(NI)AC(NI)
Legacy
15 April 2009
371S(NI)371S(NI)
Legacy
23 July 2008
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
3 February 2008
296(NI)296(NI)
Legacy
31 August 2007
AC(NI)AC(NI)
Legacy
12 March 2007
371S(NI)371S(NI)
Legacy
13 December 2006
295(NI)295(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
15 October 2006
AC(NI)AC(NI)
Legacy
27 September 2006
296(NI)296(NI)
Legacy
27 September 2006
296(NI)296(NI)
Legacy
2 April 2006
371S(NI)371S(NI)
Legacy
2 February 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
8 September 2005
AC(NI)AC(NI)
Legacy
14 September 2004
296(NI)296(NI)
Legacy
14 September 2004
296(NI)296(NI)
Legacy
14 September 2004
296(NI)296(NI)
Legacy
14 September 2004
296(NI)296(NI)
Legacy
3 September 2004
AC(NI)AC(NI)
Legacy
4 May 2004
371S(NI)371S(NI)
Legacy
14 June 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
14 April 2003
295(NI)295(NI)
Legacy
14 April 2003
296(NI)296(NI)
Legacy
14 April 2003
296(NI)296(NI)
Legacy
14 April 2003
296(NI)296(NI)
Legacy
14 April 2003
296(NI)296(NI)
Legacy
7 March 2003
MEM(NI)MEM(NI)
Legacy
7 March 2003
ARTS(NI)ARTS(NI)
Incorporation Company
7 March 2003
NEWINCIncorporation
Legacy
7 March 2003
G21(NI)G21(NI)
Legacy
7 March 2003
G23(NI)G23(NI)