UKBizDB.co.uk

AIB GROUP (UK) P.L.C.

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

This company is commonly known as Aib Group (uk) P.l.c.. The company was founded 38 years ago and was given the registration number NI018800. The firm's registered office is in BELFAST. You can find them at 92 Ann Street, , Belfast, . This company's SIC code is 64110 - Central banking.

Company Information

Name:AIB GROUP (UK) P.L.C.
Company Number:NI018800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1985
End of financial year:31 December 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64110 - Central banking

Office Address & Contact

Registered Address:92 Ann Street, Belfast, BT1 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Ann Street, Belfast, BT1 3HH

Secretary27 January 2022Active
St Helen's, Aib Group (Uk) Plc, 1 Undershaft, London, England, EC3A 8AB

Director01 March 2017Active
92, Ann Street, Belfast, BT1 3HH

Director19 May 2021Active
92, Ann Street, Belfast, BT1 3HH

Director16 June 2023Active
92, Ann Street, Belfast, BT1 3HH

Director01 October 2021Active
92, Ann Street, Belfast, BT1 3HH

Director31 January 2022Active
92, Ann Street, Belfast, BT1 3HH

Director24 June 2022Active
92, Ann Street, Belfast, BT1 3HH

Director12 October 2021Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director12 February 2020Active
92, Ann Street, Belfast, BT1 3HH

Director01 July 2021Active
92, Ann Street, Belfast, BT1 3HH

Director01 January 2023Active
92, Ann Street, Belfast, BT1 3HH

Director01 January 2023Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Secretary11 December 2020Active
First Trust Centre, 92 Ann Street, Belfast, Northern Ireland, BT1 3HH

Secretary06 April 2017Active
92, Ann Street, Belfast, BT1 3HH

Secretary28 June 2019Active
14, Cleaver Court, Malone Road, Belfast, BT9 5LX

Secretary19 April 1991Active
92, Ann Street, Belfast, BT1 3HH

Secretary17 June 2016Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Secretary20 November 1997Active
4, Tenterden Street, London, United Kingdom, W1S 1TE

Director17 March 2005Active
4, Tenterden Street, London, United Kingdom, W1S 1TE

Director05 December 2005Active
Dunlaston Wood Farm, Meaford, Stone, ST15 0PZ

Director18 November 1985Active
92, Ann Street, Belfast, BT1 3HH

Director06 July 2017Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director12 March 2020Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Director30 August 2013Active
Riversdale House,, 7,Rough Fort Road,, Newtownabbey,, BT36 8RE

Director18 November 1985Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Director13 March 2013Active
Woodvale, Ballykelly, Limavady, BT49 9PD

Director18 November 1985Active
4, Tenterden Street, London, United Kingdom, W1S 1TE

Director10 July 2007Active
Bankcentre-Britain, Belmont Road, Uxbridge, UB8 1SA

Director21 March 2002Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director09 April 2020Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Director07 May 2015Active
Templenaffrin,, Belcoo,, Enniskillen,

Director18 November 1985Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Director23 April 2015Active
18,Cambourne Park, Upper Malone Road, Belfast, BT9 6RL

Director18 November 1985Active
138 Haven Green Court, Haven Green, Ealing, W5 2UX

Director01 March 2005Active

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
Aib Holdings (N.I.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:First Trust Centre, Ann Street, Belfast, Northern Ireland, BT1 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Allied Irish Banks, P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:AIB, Bankcentre, Ballsbridge, Ireland,
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-03-21Accounts

Accounts with accounts type group.

Download
2024-01-02Capital

Capital return purchase own shares.

Download
2023-12-28Capital

Capital cancellation shares.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type interim.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-03Capital

Capital statement capital company with date currency figure.

Download
2023-03-03Capital

Legacy.

Download
2023-03-03Capital

Certificate capital reduction issued capital.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-12-06Change of constitution

Statement of companys objects.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-12-06Resolution

Resolution.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.