UKBizDB.co.uk

AIB UK LOAN MANAGEMENT LIMITED

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

This company is commonly known as Aib Uk Loan Management Limited. The company was founded 35 years ago and was given the registration number 02265458. The firm's registered office is in LONDON. You can find them at Aib St. Helen's, 1, Undershaft, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIB UK LOAN MANAGEMENT LIMITED
Company Number:02265458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aib 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

Director28 January 2016Active
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE

Director28 January 2016Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director29 September 2022Active
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE

Director05 October 2020Active
Old Maples Sandy Rise, Chalfont St Peter, Buckinghamshire, SL9 9TR

Secretary-Active
7 Briarbank Road, Ealing, London, W13 0HH

Secretary24 April 1998Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

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

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

Secretary17 June 2016Active
Bankcentre-Britain, Belmont Road, Uxbridge, UB8 1SA

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

Secretary07 December 1992Active
Blue Firs, 1 Holmemoor Drive, Sonning On Thames, Reading, RG4 0TE

Director07 December 1992Active
Bankcentre-Britain, Belmont Road, Uxbridge, England, UB8 1SA

Director15 December 2010Active
Bankcentre-Britain, Belmont Road, Uxbridge, UB8 1SA

Director07 January 2002Active
Lismore, Manor Road, Penn, HP10 8HY

Director18 May 1998Active
Bankcentre-Britain, Belmont Road, Uxbridge, UB8 1SA

Director24 March 2000Active
4, Tenterden Street, Off Hanover Square, London, England, W1S 1TE

Director23 July 2012Active
Aib, St. Helen's, 1, Undershaft, London, EC3A 8AB

Director07 June 2017Active
28 Robyns Way, Sevenoaks, TN13 3EB

Director-Active
Aib, St. Helen's, 1, Undershaft, London, EC3A 8AB

Director16 September 2021Active
21 Beechwood Road, Beaconsfield, HP9 1HP

Director07 December 1992Active
Bankcenre-Britain, Belmont Road, Uxbridge, UB8 1SA

Director15 December 2010Active
4, Tenterden Street, Off Hanover Square, London, England, W1S 1TE

Director18 February 2013Active
4, Tenterden Street, Off Hanover Square, London, England, W1S 1TE

Director21 January 2013Active
Orleton Austenwood Lane, Gerrards Cross, SL9 9DB

Director07 December 1992Active
Aib, St. Helen's, 1, Undershaft, London, EC3A 8AB

Director07 June 2017Active
10 Burgess Wood Road South, Beaconsfield, HP9 1EU

Director07 December 1992Active
4, 4 Tenterden Street, Off Hanover Square, London, W1S 1TE

Director18 October 2011Active
Bankcenre-Britain, Belmont Road, Uxbridge, UB8 1SA

Director15 December 2010Active
Bankcenre-Britain, Belmont Road, Uxbridge, England, UB8 1SA

Director15 December 2010Active
Bankcentre-Britain, Belmont Road, Uxbridge, England, UB8 1SA

Director15 December 2010Active

People with Significant Control

Aib Holdings (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, 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
Aib Group Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:10, Molesworth Street, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-20Address

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

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-07-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

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
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.