UKBizDB.co.uk

AIB DC PENSIONS (UK) LIMITED

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

This company is commonly known as Aib Dc Pensions (uk) Limited. The company was founded 19 years ago and was given the registration number 05194771. The firm's registered office is in ST. ALBANS. You can find them at First Floor, Trident House, 42-48, Victoria Street, St. Albans, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:AIB DC PENSIONS (UK) LIMITED
Company Number:05194771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Secretary08 June 2022Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 August 2011Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 December 2018Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 September 2023Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 August 2021Active
First Floor, Trident House 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 October 2018Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 September 2010Active
33 Woodcroft Avenue, Mill Hill, London, NW7 2AH

Secretary02 August 2004Active
24 Rathmichael Woods, Old Bray Road, Shankill, Ireland, IRISH

Secretary04 August 2004Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Secretary28 February 2019Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Secretary11 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 2004Active
14 Bradmore Way, Hatfield, AL9 7QX

Director04 August 2004Active
40 Bayview Road, Killinchy, Newtownards, BT23 6TW

Director04 August 2004Active
32, York Avenue, Whitehead, Carrickfergus, Northern Ireland, BT38 9QT

Director01 January 2014Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 January 2017Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 December 2021Active
33 Woodcroft Avenue, Mill Hill, London, NW7 2AH

Director02 August 2004Active
Chalk House Gravesend Road, Wrotham, Sevenoaks, TN15 7QD

Director04 August 2004Active
1 Castleton, Templepatrick, Ballyclare, BT39 0AZ

Director04 August 2004Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director08 June 2022Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 August 2021Active
51, Belmont Road, Uxbridge, United Kingdom, UB8 1RZ

Director04 August 2004Active
Allied Irish Banks, 1 Undershaft, St Helens, London, England, EC3A 8AB

Director02 December 2013Active
Allied Irish Bank Gb, Podium Floor, St Helens, 1 Undershaft, London, England, EC3A 8AB

Director01 November 2013Active
54-46, Victoria Street, 3rd Floor, St Albans, United Kingdom, AL1 3HZ

Director17 June 2008Active
34 Fortune Green Road, London, NW6 1UJ

Director02 August 2004Active
Inside Pensions, Third Floor, 54-56 Victoria Street, St. Albans, England, AL1 3HZ

Director01 July 2009Active
6, Victoria Street, St. Albans, England, AL1 3JB

Director01 July 2009Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 January 2018Active
Walnut Grove, 29, Leith Park Road, Gravesend, England, DA12 1LW

Director07 July 2014Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director08 June 2023Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 August 2021Active
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ

Director01 November 2019Active
Inside Pensions, Third Floor, 54-56 Victoria Street, St. Albans, AL1 3HZ

Director01 March 2016Active

People with Significant Control

Mr Thomas Francis Hall
Notified on:23 July 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank Xavier Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:Irish
Country of residence:England
Address:First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Aib Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:92, Ann Street, Belfast, Northern Ireland, BT1 3HH
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.