Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AIB GROUP (UK) P.L.C.
Company Information for

AIB GROUP (UK) P.L.C.

92 ANN STREET, BELFAST, BT1 3HH,
Company Registration Number
NI018800
Public Limited Company
Active

Company Overview

About Aib Group (uk) P.l.c.
AIB GROUP (UK) P.L.C. was founded on 1985-11-18 and has its registered office in Belfast. The organisation's status is listed as "Active". Aib Group (uk) P.l.c. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIB GROUP (UK) P.L.C.
 
Legal Registered Office
92 ANN STREET
BELFAST
BT1 3HH
Other companies in BT1
 
Filing Information
Company Number NI018800
Company ID Number NI018800
Date formed 1985-11-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIB GROUP (UK) P.L.C.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIB GROUP (UK) P.L.C.
The following companies were found which have the same name as AIB GROUP (UK) P.L.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIB GROUP (UK) PLC Singapore Active Company formed on the 2015-11-18
AIB GROUP (UK) P.L.C. Singapore Active Company formed on the 2017-12-19
AIB GROUP (UK) P.L.C. Singapore Active Company formed on the 2018-11-26

Company Officers of AIB GROUP (UK) P.L.C.

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-04-06
MARK GEORGE BOURKE
Director 2017-07-06
GRAHAM LEONARD ARTHUR BUCKLAND
Director 2017-03-01
MARGARET MARY BUTLER
Director 2013-08-30
THOMAS JOSEPH FOLEY
Director 2015-04-23
RACHEL MICHELLE LAWRENCE
Director 2017-07-03
BRENDAN O'CONNOR
Director 2015-10-19
ROGER KITSON PERKIN
Director 2017-03-01
WILLIAM BRUCE ROBINSON
Director 2013-08-23
PETER NORMAN SPRATT
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN COLLIER
Director 2013-03-13 2018-03-01
PAULINE FIDELIS MARY EGAN
Director 2015-05-07 2017-06-29
DAVID O'CALLAGHAN
Company Secretary 2016-06-17 2017-03-31
STEPHEN LEIGH KINGON
Director 2007-10-25 2016-10-31
TIANA JENNIFER PECK
Company Secretary 1997-11-20 2016-06-17
ANTHONY JOSEPH ASHFORD
Director 2005-12-05 2014-11-30
KIERAN CROWLEY
Director 2007-07-10 2014-11-30
GERRY FINBAR LOUGHRAN
Director 2005-03-17 2012-12-31
DAVID ISAAC AGNEW
Director 2005-03-17 2012-09-30
ROTHA GERALDINE DIANE JOHNSTON
Director 2001-11-01 2012-05-31
MATTHIAS KELLY
Director 2004-03-16 2012-05-31
JOHN DAMIAN CUNNINGHAM
Director 2002-03-21 2012-03-13
JOHN FRANCIS KILTY
Director 2009-12-21 2011-09-09
ROBBIE JAMES HENNEBERRY
Director 2005-03-01 2009-05-21
JEFFREY ALAN LENT
Director 1999-12-16 2007-11-22
DENNIS JOHN LICENCE
Director 1985-11-18 2005-06-30
CHARLES GEOFFREY CONN
Director 1985-11-18 2004-12-31
JOHN STUART BLOOR
Director 1985-11-18 2004-09-29
JAMES N D FAWCETT
Director 1985-11-18 2004-07-31
KEVIN JOHN KELLY
Director 1985-11-18 2003-12-31
JOSEPH WILLIAM MAGEE
Director 1985-11-18 2002-12-31
ANNE B MC COLLUM
Director 1985-11-18 2001-05-31
WILLIAM MONTGOMERY CARSON
Director 1985-11-18 1999-09-30
DANIEL EDWARD HARVEY
Director 1985-11-18 1999-09-30
EUGENE MCERLEAN
Company Secretary 1991-04-19 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE BOURKE ALLIED IRISH BANKS PLC Director 2014-05-29 CURRENT 1993-01-01 Active
MARK GEORGE BOURKE IFG UK FINANCE Director 2012-11-06 CURRENT 2012-09-08 Converted / Closed
MARGARET MARY BUTLER NORTHERN IRELAND HOSPICE Director 2012-11-22 CURRENT 1981-03-20 Active
MARGARET MARY BUTLER NORTHERN IRELAND HOSPICE (TRADING) LIMITED Director 2012-11-22 CURRENT 1992-10-29 Active
MARGARET MARY BUTLER NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2012-11-22 CURRENT 2000-03-23 Active - Proposal to Strike off
MARGARET MARY BUTLER THE DESIGN BUTLER LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2013-11-19
RACHEL MICHELLE LAWRENCE AIB DC PENSIONS (UK) LIMITED Director 2018-01-01 CURRENT 2004-08-02 Active
RACHEL MICHELLE LAWRENCE AIB UK LOAN MANAGEMENT LIMITED Director 2017-06-07 CURRENT 1988-06-08 Active
RACHEL MICHELLE LAWRENCE AIB HOLDINGS (N.I.) LIMITED Director 2017-05-25 CURRENT 1989-10-03 Active
RACHEL MICHELLE LAWRENCE ZIAXA CONSULTING LTD Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
BRENDAN O'CONNOR ALIBANK LONDON NOMINEES LIMITED Director 2016-06-15 CURRENT 1926-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-02Purchase of own shares
2023-12-28Cancellation of shares. Statement of capital on 2023-11-24 GBP 457,111,111.25
2023-10-20Interim accounts made up to 2023-06-30
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-20DIRECTOR APPOINTED MRS SALLY JANE CLARK
2023-04-05APPOINTMENT TERMINATED, DIRECTOR TRACY DUNLEY-OWEN
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ROGER KITSON PERKIN
2023-03-03Reduction of iss capital and minute (oc)
2023-03-03Certificate of capital reduction issued
2023-03-03Statement of capital on GBP 596,000,000
2023-01-19Director's details changed for Mrs Shelley Joanne Malton on 2023-01-19
2023-01-12DIRECTOR APPOINTED MR ANDREW DAVID WOOSEY
2023-01-11Change of details for Aib Group P.L.C. as a person with significant control on 2021-02-16
2023-01-11DIRECTOR APPOINTED MS JACQUELINE ANNE WEATHERSTON
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN SPRATT
2022-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-14DIRECTOR APPOINTED MS JANET ELAINE GAHAN
2022-02-14AP01DIRECTOR APPOINTED MS JANET ELAINE GAHAN
2022-01-27Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27AP03Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-13AP01DIRECTOR APPOINTED MR JOSEPH HIGGINS
2021-10-04AP01DIRECTOR APPOINTED MR WILLIAM MORAY NEWTON FALL
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH FOLEY
2021-07-09AP01DIRECTOR APPOINTED MS HELEN ELIZABETH NORMOYLE
2021-06-02AP01DIRECTOR APPOINTED MS GERALDINE CASEY
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHY ANN BRYCE
2021-04-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-17PSC07CESSATION OF AIB HOLDINGS (N.I.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18TM02Termination of appointment of Brian Kearns on 2020-12-11
2020-12-18AP03Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE ROBINSON
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-08-17PSC05Change of details for Aib Group P.L.C. as a person with significant control on 2020-06-16
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MICHELLE LAWRENCE
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0188000009
2020-06-25MEM/ARTSARTICLES OF ASSOCIATION
2020-06-25RES01ADOPT ARTICLES 25/06/20
2020-06-04CH01Director's details changed for Ms Tracy Dunley-Owen on 2020-06-04
2020-04-09AP01DIRECTOR APPOINTED MS TRACY DUNLEY-OWEN
2020-03-20AP01DIRECTOR APPOINTED MR ROBERT DAMIEN MULHALL
2020-03-19AP01DIRECTOR APPOINTED MS CATHY ANN BRYCE
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'CONNOR
2020-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-27AP01DIRECTOR APPOINTED MR PAUL HORNER
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'KEEFFE
2020-02-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY BUTLER
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2019-11-07MORT MISCNotice of removal of a filing from the company record
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-19AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-19TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0188000010
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0188000004
2019-04-08AP01DIRECTOR APPOINTED MR JAMES O'KEEFFE
2019-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0188000009
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE BOURKE
2019-01-07AP01DIRECTOR APPOINTED MRS SHELLEY JOANNE MALTON
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-23PSC02Notification of Aib Group P.L.C. as a person with significant control on 2017-12-08
2018-06-28PSC07CESSATION OF ALLIED IRISH BANKS, P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN COLLIER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2017-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0188000006
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0188000007
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0188000006
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR MARK GEORGE BOURKE
2017-07-06AP01DIRECTOR APPOINTED MRS RACHEL MICHELLE LAWRENCE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FIDELIS MARY EGAN
2017-04-27RP04AP03Second filing of company secretary appointment of Iain Alexander Hamilton
2017-04-27ANNOTATIONClarification
2017-04-12AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2017-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-02AP01DIRECTOR APPOINTED MR ROGER KITSON PERKIN
2017-03-01AP01DIRECTOR APPOINTED MR GRAHAM LEONARD ARTHUR BUCKLAND
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH O'DONNELL
2016-12-13OCCOURT ORDER SECTIONS 873 & 1096
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGON
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2384000000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0188000005
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0188000005
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD O KEEFFE
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY TIANA PECK
2016-06-20AP03SECRETARY APPOINTED MR DAVID O'CALLAGHAN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRITCHARD
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19AP01DIRECTOR APPOINTED MR BRENDAN O'CONNOR
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0188000004
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0188000004
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2384000000
2015-08-03AR0131/07/15 FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD O KEEFFE / 07/03/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KENT REID / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEIGH KINGON / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY O'DONNELL / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER PRITCHARD / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM BRUCE ROBINSON / 01/01/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN COLLIER / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET MARY BUTLER / 01/06/2015
2015-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 01/06/2015
2015-05-08AP01DIRECTOR APPOINTED MS PAULINE FIDELIS MARY EGAN
2015-04-28AP01DIRECTOR APPOINTED MR THOMAS JOSEPH FOLEY
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-23AP01DIRECTOR APPOINTED MR PETER NORMAN SPRATT
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHFORD
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN CROWLEY
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WACKER
2014-10-28AP01DIRECTOR APPOINTED MR SIMON TURNER
2014-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2014 FROM P.O. BOX 4 4 QUEEN'S SQUARE BELFAST CO ANTRIM BT1 3DJ
2014-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2014 FROM, P.O. BOX 4, 4 QUEEN'S SQUARE, BELFAST, CO ANTRIM, BT1 3DJ
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2384000000
2014-08-20AR0131/07/14 FULL LIST
2014-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCGINN
2013-10-14AP01DIRECTOR APPOINTED MISS MARGARET MARY BUTLER
2013-10-09MISCAMENDING 296 APPOINTMENT OF DIRECTOR ANTHONY JOSEPH ASHFORD
2013-10-04AP01DIRECTOR APPOINTED SIR WILLIAM BRUCE ROBINSON
2013-08-29AR0131/07/13 NO CHANGES
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LOUGHRAN
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SWEENEY
2013-07-29AP01DIRECTOR APPOINTED STEPHEN JOHN KENT REID
2013-07-23AUDAUDITOR'S RESIGNATION
2013-07-23MISCSTATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RONAN O'NEILL
2013-05-01AP01DIRECTOR APPOINTED MR DECLAN COLLIER
2013-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-20AP01DIRECTOR APPOINTED THOMAS JOSEPH WACKER
2012-09-07AR0131/07/12 NO CHANGES
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROTHA JOHNSTON
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KELLY
2012-09-03AP01DIRECTOR APPOINTED HUGH O'DONNELL
2012-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD O KEEFFE / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAJELLA JOSEPH MCGINN / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN GERARD O'NEILL / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEIGH KINGON / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN CROWLEY / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH ASHFORD / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC AGNEW / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GERRY FINBAR LOUGHRAN / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK SWEENEY / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER PRITCHARD / 16/05/2012
2012-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MC GOWAN
2012-01-05RES13INCREASE NOMINAL CAPITAL; SECRETARY AUTHORISED TO MAKE FILINGS; WORDS & EXPRESSIONS OF COMPANIES ACT BEAR SAME MEANING HEREIN 21/11/2011
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-29MEM/ARTSARTICLES OF ASSOCIATION
2011-10-17AP01DIRECTOR APPOINTED GERARD MCGINN
2011-10-13AP01DIRECTOR APPOINTED RONAN GERARD O'NEILL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TREBLE
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILTY
2011-09-12RP04SECOND FILING WITH MUD 31/07/11 FOR FORM AR01
2011-09-12ANNOTATIONClarification
2011-08-23AR0131/07/11 FULL LIST
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-10RES01ADOPT ARTICLES 16/12/2010
2011-02-10RES13CAPITAL OF COMPANY INCREASED;DIRECTORS AUTHORISED TO EXERCISE POWERS TO ALLOT SHARES;DIRECTORS EMPOWERED TO ALLOT SHARES FOR CASH;SECRETARY AUTHORISED TO MAKE RELEVANT FILONGS; RE COMPANIES ACT MEANINGS 16/12/2010
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-11AR0131/07/10 FULL LIST
2010-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-16AP01DIRECTOR APPOINTED JOHN FRANCIS KILTY
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MC GOWAN / 07/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH ASHFORD / 07/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD O KEEFFE / 07/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINGON / 07/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY LOUGHRAN / 07/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN CROWLEY / 07/10/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to AIB GROUP (UK) P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIB GROUP (UK) P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES)
2017-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
2016-07-11 Satisfied AIB GROUP (UK) P.L.C.
2015-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2013-01-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
DEED OF CHARGE 2012-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
SUPPLEMENTAL AGREEMENT 2010-12-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIB GROUP (UK) P.L.C.

Intangible Assets
Patents
We have not found any records of AIB GROUP (UK) P.L.C. registering or being granted any patents
Domain Names

AIB GROUP (UK) P.L.C. owns 3 domain names.

alliedirish.co.uk   firsttrustbank.co.uk   firsttrustonline.co.uk  

Trademarks
We have not found any records of AIB GROUP (UK) P.L.C. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL MORTGAGE 4,658
MORTGAGE OR CHARGE 3,286
MORTGAGE DEBENTURE 2,193
1,659
STANDARD SECURITY 808
DEBENTURE 369
CHARGE OVER DEPOSITS 332
LEGAL CHARGE 249
FLOATING CHARGE 246
SOLICITORS LETTER OF UNDERTAKING 67

We have found 14596 mortgage charges which are owed to AIB GROUP (UK) P.L.C.

Income
Government Income
We have not found government income sources for AIB GROUP (UK) P.L.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as AIB GROUP (UK) P.L.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where AIB GROUP (UK) P.L.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIB GROUP (UK) P.L.C. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIB GROUP (UK) P.L.C. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.