UKBizDB.co.uk

AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aib Capital Markets Holdings (u.k.) Limited. The company was founded 38 years ago and was given the registration number 02020570. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED
Company Number:02020570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, EC3A 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, EC3A 8AB

Secretary27 January 2022Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Director24 February 2014Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Director05 March 2014Active
55 Pellatt Road, East Dulwich, London, SE22 9JB

Secretary24 June 2004Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Secretary07 July 2009Active
61 Clonlea, Ballinteer, Ireland,

Secretary16 May 2003Active
109 Mount Anville Park, Goatstown, Dublin, Ireland, 14

Secretary02 December 1992Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Secretary04 October 2014Active
4 Ludo Building, 375 Earlsfield Road, London, SW18 3DG

Secretary07 March 2006Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Secretary11 December 2020Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Secretary31 March 2017Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Secretary28 June 2019Active
99 Stillorgan Wood, Stillorgan, Co Dublin, Ireland, IRISH

Secretary-Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Secretary09 September 2016Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary01 October 2011Active
Elmcot, La Vista Avenue, Sutton, Ireland, IRISH

Director30 September 1993Active
Flat 2, 31 Sedlescombe Road, London, SW6 1RE

Director07 July 2009Active
50 Monkstown Road, Monkstown, Ireland,

Director23 February 1993Active
The Toft, 57 Fen Pond Road, Ightham, TN15 9JE

Director24 June 2004Active
Aib Capital Markets, St Helens, 1 Undershaft, EC3A 8AB

Director27 May 2011Active
51, Sanderling Lodge, Star Place, London, E1W 1AJ

Director30 January 2007Active
7, Crannagh, Prospect Lane, Milltown, Dublin 6, Ireland,

Director24 June 2004Active
Aib Capital Markets, St Helens, 1 Undershaft, EC3A 8AB

Director14 May 2010Active
Aib Capital Markets, St Helens, 1 Undershaft, EC3A 8AB

Director21 December 2009Active
7 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH

Director-Active
Greentrees, 5 Green Lane, Oxhey, United Kingdom, WD19 4NL

Director26 September 2012Active
18 Wakehurst Road, London, SW11 6BY

Director24 June 2004Active
99 Stillorgan Wood, Stillorgan, Co Dublin, Ireland, IRISH

Director-Active
14 New Grange Road, Blackrock, Co Dublin, Ireland, IRISH

Director07 March 2003Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Director12 February 2014Active
25 Beaconsfield Road, Ealing, London, W5 5JE

Director24 June 2004Active
Aisling, Richardstown, Clane, Ireland, IRISH

Director16 September 2002Active
The Orangery, Park Road, Combs, Stowmarket, IP14 2JN

Director07 July 2009Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director27 May 2011Active
6 Park Road, Redhill, RH1 1BT

Director-Active

People with Significant Control

Aib Corporate Leasing Limited
Notified on:21 April 2016
Status:Active
Country of residence:England
Address:Aib, St. Helen's , 1 Undershaft, London, Ec3a 8ab,, Undershaft, London, England, EC3A 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-04-12Officers

Appoint person secretary company with name date.

Download
2017-04-12Officers

Termination secretary company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-09-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.