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.
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 | : |
|
Registered Address | : | 92 Ann Street, Belfast, BT1 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Ann Street, Belfast, BT1 3HH | Secretary | 27 January 2022 | Active |
St Helen's, Aib Group (Uk) Plc, 1 Undershaft, London, England, EC3A 8AB | Director | 01 March 2017 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 19 May 2021 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 16 June 2023 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 01 October 2021 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 31 January 2022 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 24 June 2022 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 12 October 2021 | Active |
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 12 February 2020 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 01 July 2021 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 01 January 2023 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 01 January 2023 | Active |
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Secretary | 11 December 2020 | Active |
First Trust Centre, 92 Ann Street, Belfast, Northern Ireland, BT1 3HH | Secretary | 06 April 2017 | Active |
92, Ann Street, Belfast, BT1 3HH | Secretary | 28 June 2019 | Active |
14, Cleaver Court, Malone Road, Belfast, BT9 5LX | Secretary | 19 April 1991 | Active |
92, Ann Street, Belfast, BT1 3HH | Secretary | 17 June 2016 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Secretary | 20 November 1997 | Active |
4, Tenterden Street, London, United Kingdom, W1S 1TE | Director | 17 March 2005 | Active |
4, Tenterden Street, London, United Kingdom, W1S 1TE | Director | 05 December 2005 | Active |
Dunlaston Wood Farm, Meaford, Stone, ST15 0PZ | Director | 18 November 1985 | Active |
92, Ann Street, Belfast, BT1 3HH | Director | 06 July 2017 | Active |
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 12 March 2020 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Director | 30 August 2013 | Active |
Riversdale House,, 7,Rough Fort Road,, Newtownabbey,, BT36 8RE | Director | 18 November 1985 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Director | 13 March 2013 | Active |
Woodvale, Ballykelly, Limavady, BT49 9PD | Director | 18 November 1985 | Active |
4, Tenterden Street, London, United Kingdom, W1S 1TE | Director | 10 July 2007 | Active |
Bankcentre-Britain, Belmont Road, Uxbridge, UB8 1SA | Director | 21 March 2002 | Active |
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 09 April 2020 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Director | 07 May 2015 | Active |
Templenaffrin,, Belcoo,, Enniskillen, | Director | 18 November 1985 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Director | 23 April 2015 | Active |
18,Cambourne Park, Upper Malone Road, Belfast, BT9 6RL | Director | 18 November 1985 | Active |
138 Haven Green Court, Haven Green, Ealing, W5 2UX | Director | 01 March 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type group. | Download |
2024-01-02 | Capital | Capital return purchase own shares. | Download |
2023-12-28 | Capital | Capital cancellation shares. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type interim. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type group. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-03 | Capital | Legacy. | Download |
2023-03-03 | Capital | Certificate capital reduction issued capital. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Change of constitution | Statement of companys objects. | Download |
2022-12-06 | Incorporation | Memorandum articles. | Download |
2022-12-06 | Resolution | Resolution. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.