AIB ASSET MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIB ASSET MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03134603

Incorporation date

30/11/1995

Size

Full

Contacts

Registered address

Registered address

Aib 13 Floor, 70 Saint Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
dot icon30/01/2026
Appointment of Mr Conor Gouldson as a secretary on 2026-01-16
dot icon30/01/2026
Termination of appointment of Adrian Richard Kelly as a secretary on 2026-01-16
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Director's details changed for Mr Paul Peter Scully on 2025-02-07
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 2024-03-25
dot icon14/11/2023
Director's details changed for Mr Paul Peter Scully on 2023-11-10
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon17/10/2023
Director's details changed for Mr Paul Peter Scully on 2023-10-02
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon04/10/2022
Amended full accounts made up to 2021-12-31
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Statement of capital on 2022-07-20
dot icon20/07/2022
Statement by Directors
dot icon20/07/2022
Solvency Statement dated 13/07/22
dot icon20/07/2022
Resolutions
dot icon13/07/2022
Director's details changed for Mr Paul Peter Scully on 2022-04-01
dot icon27/01/2022
Appointment of Mr Adrian Richard Kelly as a secretary on 2022-01-27
dot icon26/01/2022
Termination of appointment of Elizabeth Anne Hallissey as a secretary on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr Paul Peter Scully on 2020-06-14
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Appointment of Miss Elizabeth Anne Hallissey as a secretary on 2020-12-11
dot icon17/12/2020
Termination of appointment of Brian Kearns as a secretary on 2020-12-11
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon17/08/2020
Change of details for Aib Group P.L.C. as a person with significant control on 2020-06-16
dot icon11/08/2020
Satisfaction of charge 2 in full
dot icon11/08/2020
Satisfaction of charge 3 in full
dot icon11/08/2020
Satisfaction of charge 5 in full
dot icon11/08/2020
Satisfaction of charge 1 in full
dot icon11/08/2020
Satisfaction of charge 6 in full
dot icon25/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Appointment of Mr Brian Kearns as a secretary on 2019-06-28
dot icon19/07/2019
Termination of appointment of Iain Alexander Hamilton as a secretary on 2019-06-28
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon21/02/2019
Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 2017-12-08
dot icon21/02/2019
Notification of Aib Group P.L.C. as a person with significant control on 2017-12-08
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Appointment of Mr Paul Peter Scully as a director on 2017-03-28
dot icon12/04/2017
Appointment of Mr Iain Alexander Hamilton as a secretary on 2017-03-31
dot icon12/04/2017
Termination of appointment of David O'callaghan as a secretary on 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon12/10/2016
Termination of appointment of Barry Gerald William Maher as a director on 2016-09-23
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Appointment of Mr David O'callaghan as a secretary on 2016-09-09
dot icon09/09/2016
Termination of appointment of Cerian Natasha Gilhooley as a secretary on 2016-09-09
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/04/2015
Register(s) moved to registered office address St Helen's 1 Undershaft London EC3A 8AB
dot icon02/04/2015
Secretary's details changed for Cerian Natasha Gilhooley on 2015-03-02
dot icon26/11/2014
Appointment of Cerian Natasha Gilhooley as a secretary on 2014-10-04
dot icon27/10/2014
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
dot icon23/10/2014
Termination of appointment of London Registrars Plc as a secretary on 2014-10-04
dot icon17/10/2014
Termination of appointment of London Registrars Plc as a secretary on 2014-10-04
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Miscellaneous
dot icon05/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Brian Seymour as a director
dot icon20/12/2013
Appointment of Barry Gerald William Maher as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-02-20
dot icon09/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-02-20
dot icon08/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-20
dot icon20/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/03/2013
Secretary's details changed for London Registrars Plc on 2013-01-01
dot icon13/02/2013
Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Director's details changed for Brian Seymour on 2012-09-24
dot icon24/09/2012
Appointment of Brian Seymour as a director
dot icon24/09/2012
Termination of appointment of Hugh O'donnell as a director
dot icon13/03/2012
Termination of appointment of Jack Baumer as a secretary
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon21/02/2012
Director's details changed for Hugh Anthony O'donnell on 2011-06-01
dot icon20/02/2012
Secretary's details changed for Mr Jack Hippisley Baumer on 2011-06-01
dot icon20/02/2012
Director's details changed for Mr Thomas Francis Hall on 2011-06-01
dot icon07/10/2011
Appointment of London Registrars Plc as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Robert Boland as a director
dot icon03/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/03/2011
Director's details changed for Mr Thomas Francis Hall on 2010-10-01
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register inspection address has been changed
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon21/01/2010
Termination of appointment of David Mcwilliam as a director
dot icon21/01/2010
Director's details changed for Hugh Anthony O'donnell on 2009-11-01
dot icon21/01/2010
Director's details changed for Mr Thomas Francis Hall on 2009-11-01
dot icon21/01/2010
Director's details changed for Mr David Alan Mcwilliam on 2009-11-01
dot icon24/12/2009
Resolutions
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon22/12/2009
Appointment of Mr Robert Matthew Boland as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed mr david alan mcwilliam
dot icon02/12/2008
Return made up to 22/11/08; full list of members
dot icon24/10/2008
Secretary appointed mr jack hippisley baumer
dot icon24/10/2008
Appointment terminated secretary martina dolan
dot icon24/10/2008
Appointment terminated director martina dolan
dot icon24/10/2008
Director appointed mr thomas francis hall
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from, 12 old jewry, london, EC2R 8DP
dot icon23/11/2007
Return made up to 22/11/07; full list of members
dot icon11/09/2007
Director resigned
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 22/11/06; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon13/12/2005
Return made up to 22/11/05; full list of members
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/10/2005
Memorandum and Articles of Association
dot icon06/10/2005
Resolutions
dot icon14/09/2005
Director's particulars changed
dot icon21/06/2005
Return made up to 30/11/04; full list of members
dot icon04/04/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon08/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/07/2004
Director resigned
dot icon13/05/2004
Registered office changed on 13/05/04 from: shackleton house, 4 battle bridge lane, london, SE1 2HR
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon11/12/2003
Return made up to 30/11/03; no change of members
dot icon02/06/2003
Director resigned
dot icon18/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/05/2003
Director resigned
dot icon24/01/2003
Return made up to 30/11/02; no change of members
dot icon09/05/2002
Amended group of companies' accounts made up to 2001-12-31
dot icon21/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon12/12/2001
New director appointed
dot icon28/07/2001
Director's particulars changed
dot icon13/03/2001
Full group accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 30/11/00; full list of members
dot icon27/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon25/02/2000
Full group accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 30/11/99; full list of members
dot icon09/08/1999
Ad 30/07/99--------- £ si [email protected]=4687 £ ic 671134/675821
dot icon09/08/1999
Resolutions
dot icon07/07/1999
Director's particulars changed
dot icon25/05/1999
Director resigned
dot icon21/02/1999
Full group accounts made up to 1998-12-31
dot icon12/02/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New director appointed
dot icon31/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Return made up to 30/11/98; change of members
dot icon01/12/1998
Auditor's resignation
dot icon20/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon19/06/1998
Full group accounts made up to 1997-12-31
dot icon15/01/1998
Return made up to 30/11/97; full list of members
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
New secretary appointed
dot icon25/06/1997
Memorandum and Articles of Association
dot icon25/06/1997
Resolutions
dot icon04/03/1997
Full group accounts made up to 1996-12-31
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon14/02/1997
Statement of affairs
dot icon14/02/1997
Ad 31/12/96--------- £ si [email protected]
dot icon23/01/1997
Ad 31/12/96--------- £ si [email protected]=60204 £ ic 595618/655822
dot icon21/01/1997
New director appointed
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Memorandum and Articles of Association
dot icon16/01/1997
Certificate of change of name
dot icon16/01/1997
Nc inc already adjusted 20/12/96
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Ad 19/12/96--------- £ si [email protected]=930 £ ic 594688/595618
dot icon16/01/1997
Nc inc already adjusted 19/12/96
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon31/12/1996
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon27/12/1996
Return made up to 30/11/96; full list of members
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Director resigned
dot icon17/10/1996
New director appointed
dot icon28/01/1996
Memorandum and Articles of Association
dot icon28/01/1996
Ad 29/12/95--------- £ si [email protected]=594687 £ ic 1/594688
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Memorandum and Articles of Association
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
£ nc 20000/614688 29/12/95
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon28/01/1996
Director resigned
dot icon05/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New secretary appointed
dot icon07/12/1995
Secretary resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Accounting reference date notified as 31/12
dot icon07/12/1995
Ad 01/12/95--------- £ si [email protected] £ ic 1/1
dot icon30/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Thomas Francis
Director
10/10/2008 - Present
5
Scully, Paul Peter
Director
28/03/2017 - Present
9
Mr Peter Stephen Leslie Pejacsevich
Director
01/12/1995 - 29/12/1995
5
Kelly, Adrian Richard
Secretary
27/01/2022 - 16/01/2026
-
Gouldson, Conor
Secretary
16/01/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIB ASSET MANAGEMENT HOLDINGS LIMITED

AIB ASSET MANAGEMENT HOLDINGS LIMITED is an(a) Active company incorporated on 30/11/1995 with the registered office located at Aib 13 Floor, 70 Saint Mary Axe, London EC3A 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIB ASSET MANAGEMENT HOLDINGS LIMITED?

toggle

AIB ASSET MANAGEMENT HOLDINGS LIMITED is currently Active. It was registered on 30/11/1995 .

Where is AIB ASSET MANAGEMENT HOLDINGS LIMITED located?

toggle

AIB ASSET MANAGEMENT HOLDINGS LIMITED is registered at Aib 13 Floor, 70 Saint Mary Axe, London EC3A 8BE.

What does AIB ASSET MANAGEMENT HOLDINGS LIMITED do?

toggle

AIB ASSET MANAGEMENT HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AIB ASSET MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Conor Gouldson as a secretary on 2026-01-16.