Company NameAllied Irish Banks Independent Financial Services Limited
Company StatusDissolved
Company Number02284701
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesAIB Insurance Services Limited and Insurance Lifestyles Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2013(24 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 04 October 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusClosed
Appointed07 September 2015(27 years, 1 month after company formation)
Appointment Duration1 year (closed 04 October 2016)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Symon Douglas Elliot
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence Address48 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameStephen Charles Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1992(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 November 1997)
RoleHead Of Investment Services
Correspondence AddressKirklands
Arford Headley
Bordon
Hampshire
GU35 8BT
Director NameDavid William Griffin
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 1995)
RoleBank Executive
Correspondence Address21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameMr Hugh Gwilym Williams
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressRichmond Cottage 55 The Avenue
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed19 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Director NameMr Francis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1993(4 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Apartment
5 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameMs Joan Geraldine Mulcahy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1995(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 August 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address90 Richmond Park Road
East Sheen
London
SW14 8LA
Secretary NameMargaret Celine Kilgallon
NationalityIrish
StatusResigned
Appointed21 March 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address13 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Director NameMr Patrick John Kelly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 November 1997(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook
Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameColin Conyers Linton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(9 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 November 2004)
RoleBank Official
Correspondence Address215 Saintfield Road
Belfast
BT8 4HQ
Northern Ireland
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(11 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2005)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2012)
RoleBank Manager
Correspondence AddressBankcentre - Britain
Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(13 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(18 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB

Contact

Websiteaibgb.co.uk
Telephone028 90236644
Telephone regionNorthern Ireland

Location

Registered AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Aib Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
11 November 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
11 November 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
11 November 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Square London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(6 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(6 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(15 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(15 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (14 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 14 May 2012 (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
18 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
18 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
29 April 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (15 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Director's details changed for Simon Peter Boulcott on 24 September 2009 (1 page)
10 December 2008Return made up to 01/11/08; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 November 2007Return made up to 01/11/07; no change of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 August 2007Director resigned (1 page)
7 December 2006New director appointed (2 pages)
5 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2006Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 November 2005Return made up to 01/11/05; full list of members (8 pages)
17 October 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 November 2004Director resigned (1 page)
24 November 2004Return made up to 01/11/04; full list of members (8 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2003Return made up to 01/11/03; full list of members (9 pages)
16 September 2003Full accounts made up to 31 December 2002 (9 pages)
12 November 2002Return made up to 01/11/02; full list of members (8 pages)
10 July 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
29 January 2002New director appointed (3 pages)
3 December 2001Return made up to 01/11/01; full list of members (8 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
30 January 2001Director's particulars changed (1 page)
29 November 2000Return made up to 01/11/00; full list of members (8 pages)
25 September 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
12 November 1999Return made up to 01/11/99; no change of members (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 January 1999Auditor's resignation (2 pages)
9 November 1998Return made up to 01/11/98; no change of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
18 March 1998Director's particulars changed (1 page)
13 February 1998Director resigned (1 page)
18 December 1997New director appointed (1 page)
15 December 1997New director appointed (2 pages)
14 November 1997Return made up to 01/11/97; full list of members (7 pages)
15 May 1997Secretary's particulars changed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
11 November 1996Return made up to 01/11/96; full list of members (7 pages)
19 May 1996Full accounts made up to 31 December 1995 (10 pages)
16 November 1995Return made up to 01/11/95; no change of members (10 pages)
3 May 1995Director resigned;new director appointed (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)