AIB HOLDINGS (U.K.) LIMITED
Overview
| Company Name | AIB HOLDINGS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01537194 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIB HOLDINGS (U.K.) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AIB HOLDINGS (U.K.) LIMITED located?
| Registered Office Address | Aib St. Helen's 1, Undershaft EC3A 8AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIB HOLDINGS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED IRISH HOLDINGS (U.K.) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ALLIED IRISH NOMINEES (U.K.) LIMITED | Jan 06, 1981 | Jan 06, 1981 |
What are the latest accounts for AIB HOLDINGS (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AIB HOLDINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mr Paul Peter Scully on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Elizabeth Anne Hallissey as a secretary on Jan 26, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Adrian Richard Kelly as a secretary on Jan 27, 2022 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Mr Paul Peter Scully on Jun 14, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Patrick Joseph Short as a director on Dec 08, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fergal Paul Scully as a director on Dec 08, 2021 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Dec 14, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Termination of appointment of Brian Kearns as a secretary on Dec 11, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Elizabeth Anne Hallissey as a secretary on Dec 11, 2020 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Aib Group Plc as a person with significant control on Jun 16, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Appointment of Mr Brian Kearns as a secretary on Jun 28, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Iain Alexander Hamilton as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||||||||||||||
Who are the officers of AIB HOLDINGS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Adrian Richard | Secretary | St. Helen's 1, Undershaft EC3A 8AB London Aib | 291870170001 | |||||||
| SCULLY, Paul Peter | Director | St. Helen's 1, Undershaft EC3A 8AB London Aib | United Kingdom | Irish | 229317950003 | |||||
| SHORT, Patrick Joseph, Mr | Director | 1 Undershaft EC3A 8AB London St Helen's United Kingdom | Northern Ireland | British | 286898340001 | |||||
| COLLINS, Eithne Christine | Secretary | 7 Briarbank Road Ealing W13 0HH London | British | 58227590001 | ||||||
| GILHOOLEY, Cerian Natasha | Secretary | St. Helen's 1, Undershaft EC3A 8AB London Aib United Kingdom | 199350160001 | |||||||
| HALLISSEY, Elizabeth Anne | Secretary | 1 Undershaft EC3A 8AB London Aib, St. Helen's United Kingdom | 277734420001 | |||||||
| HAMILTON, Iain Alexander | Secretary | St. Helen's 1, Undershaft EC3A 8AB London Aib | 229339670001 | |||||||
| KEARNS, Brian | Secretary | St. Helen's 1, Undershaft EC3A 8AB London Aib | 260985960001 | |||||||
| MCNAIR, Julie Margaret | Secretary | 33 Ainsdale Crescent HA5 5SF Pinner Middlesex | British | 52529140001 | ||||||
| MCNAIR, Julie Margaret | Secretary | 33 Ainsdale Crescent HA5 5SF Pinner Middlesex | British | 52529140001 | ||||||
| O'CALLAGHAN, David | Secretary | St. Helen's 1, Undershaft EC3A 8AB London Aib | 213861400001 | |||||||
| PECK, Tiana Jennifer, Ms. | Secretary | Belmont Road UB8 1SA Uxbridge Bankcentre-Britain Middlesex | British | 53229110002 | ||||||
| SCULLY, Claire Gertrude | Secretary | 138 Cavendish Avenue Ealing W13 0JN London | British | 31658760001 | ||||||
| AYRTON, Michael John | Director | 1 Holmemoor Drive Sonning On Thames RG4 0TE Reading Blue Firs Berkshire | England | British | 13647380002 | |||||
| BOULCOTT, Simon Peter | Director | Tenterden Street Off Hanover Square W1S 1TE London 4 England | United Kingdom | British | 184904090001 | |||||
| CARROLL, Noel John | Director | Lismore Manor Road HP10 8HY Penn Buckinghamshire | Irish | 58754810002 | ||||||
| CUNNINGHAM, John Damian | Director | Belmont Road UB8 1SA Uxbridge Bankcentre-Britain Middlesex | Irish | 69387150003 | ||||||
| GRIFFIN, David William | Director | 21 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | Irish | 18645660002 | ||||||
| JENNINGS, Colin Aubrey | Director | St. Helen's 1, Undershaft EC3A 8AB London Aib United Kingdom | England | British | 174872700001 | |||||
| O'DONNELL, Hugh Anthony | Director | St. Helen's 1, Undershaft EC3A 8AB London Aib | Ireland | Irish | 115548290001 | |||||
| O'DONOGHUE, Dermot | Director | Garden Flat 2a St Peters Road Old Ormond Lodge St Margarets TW1 1QX Twickenham Middlesex | Irish | 37421200001 | ||||||
| O'KEEFFE, Gerard Mortimer, Mr. | Director | St. Helen's 1, Undershaft EC3A 8AB London Aib United Kingdom | England | Irish | 117187640001 | |||||
| RYAN, Paula Ann | Director | 29 Meadow Road HA5 1EB Pinner Middlesex | United Kingdom | British | 55947540003 | |||||
| SCULLY, Fergal Paul | Director | St. Helen's 1, Undershaft EC3A 8AB London Aib | England | Irish | 232827310001 | |||||
| SULLIVAN, Francis Xavier | Director | 72 Burkes Road HP9 1EP Beaconsfield Buckinghamshire | Irish | 10798240001 |
Who are the persons with significant control of AIB HOLDINGS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aib Group Plc | Dec 12, 2017 | 10 Molesworth Street Dublin Allied Irish Banks Plc Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Irish Banks, P.L.C. | Apr 06, 2016 | P O Box 452 Ballsbridge Dublin Bankcentre Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0