70 Saint Mary Axe
London
EC3A 8BE
Secretary Name | Mr Adrian Richard Kelly |
---|---|
Status | Current |
Appointed | 27 January 2022(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
Director Name | Mr Jonathan Barrie Dyer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(42 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
Director Name | Mr Jeremiah Fintan Lynes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 1993) |
Role | Banker |
Correspondence Address | 10 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EU |
Director Name | Mr Philip Julian Kilby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 December 2001) |
Role | Banker |
Correspondence Address | Holly Cottage Bakers Lane Kensworth Bedfordshire LU6 3RN |
Director Name | Mr Michael John Ayrton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 1999) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Blue Firs 1 Holmemoor Drive Sonning On Thames Reading Berkshire RG4 0TE |
Director Name | David William Griffin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 1995) |
Role | Bank Executive |
Correspondence Address | 21 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Secretary Name | Claire Gertrude Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 138 Cavendish Avenue Ealing London W13 0JN |
Secretary Name | Julie Margaret McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 33 Ainsdale Crescent Pinner Middlesex HA5 5SF |
Secretary Name | Eithne Christine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 7 Briarbank Road Ealing London W13 0HH |
Director Name | Noel John Carroll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1999(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 2001) |
Role | Banker |
Correspondence Address | Lismore Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | Ms Joan Geraldine Mulcahy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1999(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90 Richmond Park Road East Sheen London SW14 8LA |
Secretary Name | Ms Tiana Jennifer Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Langham Road Teddington Middlesex TW11 9HJ |
Director Name | John Damian Cunningham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2000(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 December 2001) |
Role | Bank Manager |
Correspondence Address | 10 Norman Avenue St Margarets Twickenham Middlesex TW1 2LY |
Director Name | Miss Paula Ann Ryan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 December 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Meadow Road Pinner Middlesex HA5 1EB |
Director Name | Neil David Higgs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2006) |
Role | Bank Official |
Correspondence Address | 34 Victoria Avenue Droitwich Worcestershire WR9 7DF |
Director Name | Mr Paul Stephen Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 20 Kelsey Lane Balsall Common CV7 7GL |
Director Name | Richard Martin James Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 2005) |
Role | Corporate Banker |
Correspondence Address | 5 St Ronans Avenue Redland Bristol BS6 6EP |
Director Name | David McWilliam |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2010) |
Role | Banker |
Correspondence Address | 87 Wakehurst Road London SW11 6DA |
Director Name | Kieran Eugene O'Driscoll |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2011) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beaconsfield Road Ealing London W5 5JE |
Secretary Name | Kieran Eugene O'Driscoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 2001(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beaconsfield Road Ealing London W5 5JE |
Director Name | Mr Stuart Keith Marshall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Jack Hippisley Baumer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(29 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Steve Laws |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Paul Maitland Whitehead |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Director Name | John McMullen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Martin McGovern |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greentrees 5 Green Lane Oxhey Hertfordshire WD19 4NL |
Secretary Name | Mrs Cerian Natasha Gilhooley |
---|---|
Status | Resigned |
Appointed | 04 October 2014(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Mr David O'Callaghan |
---|---|
Status | Resigned |
Appointed | 09 September 2016(36 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Iain Alexander Hamilton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Brian Kearns |
---|---|
Status | Resigned |
Appointed | 28 June 2019(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Miss Elizabeth Anne Hallissey |
---|---|
Status | Resigned |
Appointed | 11 December 2020(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | Aib, St. Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2014) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | aibgroup.com |
---|
Registered Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
74 at £1 | Allied Irish Banks PLC 74.00% Ordinary |
---|---|
26 at £1 | Allied Irish Banks PLC 26.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£545,000 |
Cash | £411,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
20 March 2024 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 20 March 2024 (1 page) |
---|---|
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
13 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 March 2022 | Termination of appointment of John Mcmullen as a director on 28 February 2022 (1 page) |
3 March 2022 | Appointment of Mr Jonathan Barrie Dyer as a director on 1 March 2022 (2 pages) |
27 January 2022 | Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
17 December 2020 | Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Aib Group P.L.C. as a person with significant control on 16 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 July 2019 | Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages) |
19 July 2019 | Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 June 2018 | Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page) |
28 June 2018 | Notification of Aib Group P.L.C. as a person with significant control on 8 December 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 November 2014 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages) |
27 October 2014 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page) |
27 October 2014 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 August 2014 | Section 519 (1 page) |
29 August 2014 | Section 519 (1 page) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for John Mcmullen on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for John Mcmullen on 1 January 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for John Mcmullen on 1 January 2014 (2 pages) |
21 March 2014 | Termination of appointment of Martin Mcgovern as a director (1 page) |
21 March 2014 | Termination of appointment of Martin Mcgovern as a director (1 page) |
28 February 2014 | Appointment of John Silcox as a director (2 pages) |
28 February 2014 | Appointment of John Silcox as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages) |
10 July 2013 | Secretary's details changed for London Registrars Plc on 9 February 2013 (2 pages) |
10 July 2013 | Secretary's details changed for London Registrars Plc on 9 February 2013 (2 pages) |
10 July 2013 | Secretary's details changed for London Registrars Plc on 9 February 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Martin Mcgovern on 1 January 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Martin Mcgovern on 1 January 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Martin Mcgovern on 1 January 2013 (2 pages) |
13 February 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
13 February 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 September 2012 | Appointment of John Mcmullen as a director (2 pages) |
4 September 2012 | Appointment of John Mcmullen as a director (2 pages) |
22 August 2012 | Termination of appointment of Stuart Marshall as a director (1 page) |
22 August 2012 | Appointment of Martin Mcgovern as a director (2 pages) |
22 August 2012 | Appointment of Martin Mcgovern as a director (2 pages) |
22 August 2012 | Termination of appointment of Stuart Marshall as a director (1 page) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Termination of appointment of Paul Whitehead as a director (1 page) |
4 July 2012 | Termination of appointment of Paul Whitehead as a director (1 page) |
13 March 2012 | Termination of appointment of Jack Baumer as a secretary (1 page) |
13 March 2012 | Termination of appointment of Jack Baumer as a secretary (1 page) |
29 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 November 2011 | Appointment of Paul Maitland Whitehead as a director (2 pages) |
7 November 2011 | Appointment of Paul Maitland Whitehead as a director (2 pages) |
7 November 2011 | Termination of appointment of Steve Laws as a director (1 page) |
7 November 2011 | Termination of appointment of Steve Laws as a director (1 page) |
10 October 2011 | Termination of appointment of Kieran O'driscoll as a director (1 page) |
10 October 2011 | Termination of appointment of Kieran O'driscoll as a director (1 page) |
7 October 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
7 October 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Termination of appointment of Kieran O'driscoll as a director (1 page) |
19 July 2011 | Termination of appointment of Kieran O'driscoll as a director (1 page) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Appointment of Mr Steve Laws as a director (2 pages) |
18 July 2011 | Appointment of Mr Steve Laws as a director (2 pages) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
23 December 2010 | Registered office address changed from , 4Th Floor Haines House 21 John Street, London, WC1N 2BP on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from , 4Th Floor Haines House 21 John Street, London, WC1N 2BP on 23 December 2010 (1 page) |
15 December 2010 | Registered office address changed from , Aib Capital Markets, St Helen's 1 Undershaft, London, EC3A 8AB on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from , Aib Capital Markets, St Helen's 1 Undershaft, London, EC3A 8AB on 15 December 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 August 2010 | Registered office address changed from , Bankcentre-Britain, Belmont Road, Uxbridge, Middlesex, UB8 1SA on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from , Bankcentre-Britain, Belmont Road, Uxbridge, Middlesex, UB8 1SA on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Appointment of Kieran Eugene O'driscoll as a director (3 pages) |
23 June 2010 | Appointment of Kieran Eugene O'driscoll as a director (3 pages) |
16 June 2010 | Termination of appointment of Kieran O'driscoll as a secretary (2 pages) |
16 June 2010 | Appointment of Stuart Keith Marshall as a director (3 pages) |
16 June 2010 | Termination of appointment of Paul Morris as a director (2 pages) |
16 June 2010 | Appointment of Jack Hippisley Baumer as a secretary (3 pages) |
16 June 2010 | Appointment of Stuart Keith Marshall as a director (3 pages) |
16 June 2010 | Termination of appointment of David Mcwilliam as a director (2 pages) |
16 June 2010 | Termination of appointment of David Mcwilliam as a director (2 pages) |
16 June 2010 | Appointment of Jack Hippisley Baumer as a secretary (3 pages) |
16 June 2010 | Termination of appointment of Paul Morris as a director (2 pages) |
16 June 2010 | Termination of appointment of Kieran O'driscoll as a secretary (2 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
26 May 2009 | Return made up to 21/06/08; full list of members (9 pages) |
26 May 2009 | Return made up to 21/06/08; full list of members (9 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
6 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
6 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Return made up to 21/06/06; full list of members
|
26 July 2006 | Return made up to 21/06/06; full list of members
|
12 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 21/06/04; full list of members
|
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 21/06/04; full list of members
|
6 July 2004 | Director's particulars changed (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
10 August 2003 | Return made up to 21/06/03; full list of members
|
10 August 2003 | Return made up to 21/06/03; full list of members
|
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 August 2002 | Return made up to 21/06/02; full list of members (8 pages) |
7 August 2002 | Return made up to 21/06/02; full list of members (8 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Memorandum and Articles of Association (6 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Memorandum and Articles of Association (6 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (4 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (4 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
24 December 2001 | Company name changed aib (local authority services) l imited\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed aib (local authority services) l imited\certificate issued on 24/12/01 (2 pages) |
20 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 July 1999 | Return made up to 21/06/99; no change of members (5 pages) |
14 July 1999 | Return made up to 21/06/99; no change of members (5 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
3 July 1998 | Return made up to 21/06/98; no change of members (5 pages) |
3 July 1998 | Return made up to 21/06/98; no change of members (5 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 July 1996 | Return made up to 21/06/96; no change of members (5 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
7 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
1 May 1995 | Director resigned (4 pages) |
1 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
15 February 1990 | Memorandum and Articles of Association (40 pages) |
15 February 1990 | Memorandum and Articles of Association (40 pages) |
5 January 1990 | Company name changed allied irish investment bank (lo cal authority services) LIMITED\certificate issued on 08/01/90 (2 pages) |
5 January 1990 | Company name changed allied irish investment bank (lo cal authority services) LIMITED\certificate issued on 08/01/90 (2 pages) |
5 March 1980 | Certificate of incorporation (1 page) |
5 March 1980 | Certificate of incorporation (1 page) |