AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED
Overview
| Company Name | AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02020570 |
| 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 CAPITAL MARKETS HOLDINGS (U.K.) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED located?
| Registered Office Address | St Helen's 1 Undershaft EC3A 8AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED IRISH TRANSIT LIMITED | Jul 21, 1986 | Jul 21, 1986 |
| THIRTY SECOND SHELF INVESTMENT COMPANY LIMITED | May 16, 1986 | May 16, 1986 |
What are the latest accounts for AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 | ||
Termination of appointment of Kieran O'driscoll as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 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 | 22 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 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 | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Appointment of Mr Iain Alexander Hamilton as a secretary on Mar 31, 2017 | 2 pages | AP03 | ||
Termination of appointment of David O'callaghan as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Nov 22, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||
Appointment of Mr David O'callaghan as a secretary on Sep 09, 2016 | 2 pages | AP03 | ||
Who are the officers of AIB CAPITAL MARKETS 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 | 1 Undershaft EC3A 8AB London St Helen's | 291869170001 | |||||||||||
| DAVIS, Adrian Patrick | Director | 1 Undershaft EC3A 8AB London St Helen's | Ireland | Irish | 295639100001 | |||||||||
| MCMULLEN, John | Director | 1 Undershaft EC3A 8AB London St Helen's | United Kingdom | British | 171823080001 | |||||||||
| ARMAH KWANTRENG, Andrew | Secretary | 55 Pellatt Road East Dulwich SE22 9JB London | British | 98879660001 | ||||||||||
| BAUMER, Jack Hippisley | Secretary | 1 Undershaft EC3A 8AB London St Helen's United Kingdom | British | 147784250001 | ||||||||||
| BURNS, John | Secretary | 61 Clonlea Ballinteer Dublin 16 Ireland | Irish | 189749400001 | ||||||||||
| COVENEY, Daniel Joseph | Secretary | 109 Mount Anville Park Goatstown 14 Dublin Ireland | Irish | 47545760001 | ||||||||||
| GILHOOLEY, Cerian Natasha | Secretary | 1 Undershaft EC3A 8AB London St Helen's | 192986200001 | |||||||||||
| GOVERNEY, Gareth John | Secretary | 4 Ludo Building 375 Earlsfield Road SW18 3DG London | Irish | 109612080002 | ||||||||||
| HALLISSEY, Elizabeth Anne | Secretary | 1 Undershaft EC3A 8AB London Aib, St. Helen's United Kingdom | 277734400001 | |||||||||||
| HAMILTON, Iain Alexander | Secretary | 1 Undershaft EC3A 8AB London St Helen's | 229214950001 | |||||||||||
| KEARNS, Brian | Secretary | 1 Undershaft EC3A 8AB London St Helen's | 260682180001 | |||||||||||
| MURPHY, Owen Gerard | Secretary | 99 Stillorgan Wood Stillorgan IRISH Co Dublin Ireland | Irish | 32206860001 | ||||||||||
| O'CALLAGHAN, David | Secretary | 1 Undershaft EC3A 8AB London St Helen's | 213858710001 | |||||||||||
| LONDON REGISTRARS P.L.C. | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890003 | ||||||||||
| BANNON, Norbert Joseph | Director | Elmcot La Vista Avenue IRISH Sutton Dublin Ireland | Ireland | Irish And British | 32254430002 | |||||||||
| DE CHALENDAR, Guillaume | Director | 31 Sedlescombe Road SW6 1RE London Flat 2 | United Kingdom | French | 102859510001 | |||||||||
| GEARY, Thomas Joseph | Director | 50 Monkstown Road Monkstown County Dublin Ireland | Irish | 32793670002 | ||||||||||
| GROVES, Adam | Director | The Toft 57 Fen Pond Road TN15 9JE Ightham Kent | United Kingdom | British | 208593640001 | |||||||||
| HAMMOND, Simon Mark | Director | Aib Capital Markets St Helens EC3A 8AB 1 Undershaft London | England | British | 161766000001 | |||||||||
| HAMMOND, Simon | Director | Sanderling Lodge Star Place E1W 1AJ London 51 | British | 119426930002 | ||||||||||
| KELLY, Sharon | Director | Crannagh, Prospect Lane Milltown Dublin 6 7 Ireland | Ireland | Irish | 99108810002 | |||||||||
| LAWS, Steve | Director | Aib Capital Markets St Helens EC3A 8AB 1 Undershaft London | United Kingdom | British | 151306200001 | |||||||||
| MARSHALL, Stuart Keith | Director | Aib Capital Markets St Helens EC3A 8AB 1 Undershaft London | England | British | 173785670001 | |||||||||
| MARTIN, Ralph Kim | Director | 7 Kingsley Way Hampstead Garden Suburb N2 0EH London | British | 34681920001 | ||||||||||
| MCGOVERN, Martin | Director | 5 Green Lane WD19 4NL Oxhey Greentrees Hertfordshire United Kingdom | England | British | 185994530001 | |||||||||
| MCWILLIAM, David | Director | 18 Wakehurst Road SW11 6BY London | British | 71982450004 | ||||||||||
| MURPHY, Owen Gerard | Director | 99 Stillorgan Wood Stillorgan IRISH Co Dublin Ireland | Irish | 32206860001 | ||||||||||
| O'DONNELL, Hugh Anthony | Director | 14 New Grange Road Blackrock IRISH Co Dublin Dublin 1 Ireland | Ireland | Irish | 115548290001 | |||||||||
| O'DRISCOLL, Kieran | Director | 1 Undershaft EC3A 8AB London St Helen's | United Kingdom | Irish | 185408030001 | |||||||||
| O'DRISCOLL, Kieran Eugene | Director | 25 Beaconsfield Road Ealing W5 5JE London | Uk | Irish | 79633540002 | |||||||||
| OHAGARTAIGH, Maeliosa | Director | Aisling Richardstown IRISH Clane County Kildare Ireland | Irish | 86107150001 | ||||||||||
| SHYJKA, Michael Gregory | Director | Park Road Combs IP14 2JN Stowmarket The Orangery Suffolk | British | 147664230001 | ||||||||||
| WHITEHEAD, Paul Maitland, Mr. | Director | 1 Undershaft EC3A 8AB London St Helen's United Kingdom | England | British | 74321460003 | |||||||||
| WILSON, Philip Derek | Director | 6 Park Road RH1 1BT Redhill Surrey | United Kingdom | British | 21718110002 |
Who are the persons with significant control of AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aib Corporate Leasing Limited | Apr 21, 2016 | Undershaft EC3A 8AB London Aib, St. Helen's , 1 Undershaft, London, Ec3a 8ab, England | No | ||||||||||
| |||||||||||||
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