UKBizDB.co.uk

AIB CORPORATE LEASING LIMITED

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

This company is commonly known as Aib Corporate Leasing Limited. The company was founded 44 years ago and was given the registration number 01483027. 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 64910 - Financial leasing.

Company Information

Name:AIB CORPORATE LEASING LIMITED
Company Number:01483027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64999 - Financial intermediation not elsewhere classified

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
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE

Secretary27 January 2022Active
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE

Director01 March 2022Active
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE

Director27 February 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Secretary17 February 2010Active
7 Briarbank Road, Ealing, London, W13 0HH

Secretary24 April 1998Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Secretary04 October 2014Active
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
33 Ainsdale Crescent, Pinner, HA5 5SF

Secretary26 April 1999Active
33 Ainsdale Crescent, Pinner, HA5 5SF

Secretary21 March 1997Active
St Helen's, 1 Undershaft, London, EC3A 8AB

Secretary09 September 2016Active
25 Beaconsfield Road, Ealing, London, W5 5JE

Secretary28 December 2001Active
58 Langham Road, Teddington, TW11 9HJ

Secretary24 September 1999Active
138 Cavendish Avenue, Ealing, London, W13 0JN

Secretary-Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary01 October 2011Active
Blue Firs, 1 Holmemoor Drive, Sonning On Thames, Reading, RG4 0TE

Director-Active
Lismore, Manor Road, Penn, HP10 8HY

Director23 June 1999Active
10 Norman Avenue, St Margarets, Twickenham, TW1 2LY

Director24 March 2000Active
21 Beechwood Road, Beaconsfield, HP9 1HP

Director-Active
34 Victoria Avenue, Droitwich, WR9 7DF

Director19 December 2001Active
Holly Cottage, Bakers Lane, Kensworth, LU6 3RN

Director-Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director31 March 2011Active
10 Burgess Wood Road South, Beaconsfield, HP9 1EU

Director-Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director17 February 2010Active
Greentrees, 5 Green Lane, Oxhey, United Kingdom, WD19 4NL

Director31 July 2012Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director31 July 2012Active
87 Wakehurst Road, London, SW11 6DA

Director19 December 2001Active
20 Kelsey Lane, Balsall Common, CV7 7GL

Director19 December 2001Active
90 Richmond Park Road, East Sheen, London, SW14 8LA

Director23 June 1999Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director17 February 2010Active
25 Beaconsfield Road, Ealing, London, W5 5JE

Director19 December 2001Active
29 Meadow Road, Pinner, HA5 1EB

Director24 March 2000Active
5 St Ronans Avenue, Redland, Bristol, BS6 6EP

Director19 December 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director18 October 2011Active

People with Significant Control

Aib Group P.L.C.
Notified on:08 December 2017
Status:Active
Country of residence:Ireland
Address:Allied Irish Banks Plc, 10 Molesworth Street, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allied Irish Banks, P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Bankcentre, P O Box 452, Dublin, Ireland,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

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
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

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
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.