AIB CORPORATE LEASING LIMITED

Register to unlock more data on OkredoRegister

AIB CORPORATE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01483027

Incorporation date

05/03/1980

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 05/03/1980)
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 icon12/08/2025
Termination of appointment of Callum Sinclair Nash as a director on 2025-08-12
dot icon12/08/2025
Appointment of Mr Neeraj Shah as a director on 2025-08-12
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr Callum Sinclair Nash as a director on 2024-05-21
dot icon21/05/2024
Termination of appointment of Jonathan Barrie Dyer as a director on 2024-05-21
dot icon20/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 2024-03-20
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Termination of appointment of John Mcmullen as a director on 2022-02-28
dot icon03/03/2022
Appointment of Mr Jonathan Barrie Dyer as a director on 2022-03-01
dot icon27/01/2022
Appointment of Mr Adrian Richard Kelly as a secretary on 2022-01-27
dot icon27/01/2022
Termination of appointment of Elizabeth Anne Hallissey as a secretary on 2022-01-26
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Termination of appointment of Brian Kearns as a secretary on 2020-12-11
dot icon17/12/2020
Appointment of Miss Elizabeth Anne Hallissey 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 icon22/06/2020
Confirmation statement made on 2020-06-21 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 icon28/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/06/2018
Notification of Aib Group P.L.C. as a person with significant control on 2017-12-08
dot icon28/06/2018
Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 2017-12-08
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
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 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 icon12/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon26/11/2014
Appointment of Mrs 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 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 icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon09/07/2014
Director's details changed for John Mcmullen on 2014-01-01
dot icon21/03/2014
Termination of appointment of Martin Mcgovern as a director
dot icon28/02/2014
Appointment of John Silcox as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Martin Mcgovern on 2013-04-01
dot icon10/07/2013
Secretary's details changed for London Registrars Plc on 2013-02-09
dot icon09/07/2013
Director's details changed for Mr Martin Mcgovern 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 United Kingdom
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Appointment of John Mcmullen as a director
dot icon22/08/2012
Appointment of Martin Mcgovern as a director
dot icon22/08/2012
Termination of appointment of Stuart Marshall as a director
dot icon23/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Paul Whitehead as a director
dot icon13/03/2012
Termination of appointment of Jack Baumer as a secretary
dot icon29/11/2011
Full accounts made up to 2010-12-31
dot icon07/11/2011
Appointment of Paul Maitland Whitehead as a director
dot icon07/11/2011
Termination of appointment of Steve Laws as a director
dot icon10/10/2011
Termination of appointment of Kieran O'driscoll as a director
dot icon07/10/2011
Appointment of London Registrars Plc as a secretary
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Kieran O'driscoll as a director
dot icon18/07/2011
Appointment of Mr Steve Laws as a director
dot icon05/07/2011
Register(s) moved to registered inspection location
dot icon05/07/2011
Register inspection address has been changed
dot icon23/12/2010
Registered office address changed from , 4Th Floor Haines House 21 John Street, London, WC1N 2BP on 2010-12-23
dot icon15/12/2010
Registered office address changed from , Aib Capital Markets, St Helen's 1 Undershaft, London, EC3A 8AB on 2010-12-15
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon16/08/2010
Registered office address changed from , Bankcentre-Britain, Belmont Road, Uxbridge, Middlesex, UB8 1SA on 2010-08-16
dot icon23/06/2010
Appointment of Kieran Eugene O'driscoll as a director
dot icon16/06/2010
Appointment of Jack Hippisley Baumer as a secretary
dot icon16/06/2010
Termination of appointment of Paul Morris as a director
dot icon16/06/2010
Termination of appointment of David Mcwilliam as a director
dot icon16/06/2010
Termination of appointment of Kieran O'driscoll as a secretary
dot icon16/06/2010
Appointment of Stuart Keith Marshall as a director
dot icon12/12/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 21/06/09; full list of members
dot icon26/05/2009
Return made up to 21/06/08; full list of members
dot icon18/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 21/06/07; no change of members
dot icon06/06/2007
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 21/06/06; full list of members
dot icon12/07/2005
Return made up to 21/06/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/07/2004
Return made up to 21/06/04; full list of members
dot icon06/07/2004
Director's particulars changed
dot icon06/07/2004
Director's particulars changed
dot icon30/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/09/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2003
Director's particulars changed
dot icon17/09/2003
Director's particulars changed
dot icon10/08/2003
Return made up to 21/06/03; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/08/2002
Return made up to 21/06/02; full list of members
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Secretary resigned
dot icon21/01/2002
Memorandum and Articles of Association
dot icon21/01/2002
Resolutions
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon24/12/2001
Certificate of change of name
dot icon20/07/2001
Return made up to 21/06/01; full list of members
dot icon22/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/01/2001
Director's particulars changed
dot icon25/09/2000
Secretary's particulars changed
dot icon14/07/2000
Director's particulars changed
dot icon06/07/2000
Return made up to 21/06/00; full list of members
dot icon28/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
Secretary resigned
dot icon19/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/07/1999
Return made up to 21/06/99; no change of members
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon03/07/1998
Return made up to 21/06/98; no change of members
dot icon03/07/1998
Location of register of members address changed
dot icon03/07/1998
Location of debenture register address changed
dot icon26/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
New secretary appointed
dot icon30/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/06/1997
Return made up to 21/06/97; full list of members
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Secretary resigned
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Return made up to 21/06/96; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
Return made up to 21/06/95; full list of members
dot icon01/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 21/06/94; full list of members
dot icon15/11/1993
Director resigned
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon24/06/1993
Return made up to 21/06/93; no change of members
dot icon08/01/1993
Return made up to 21/12/92; no change of members
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon10/12/1992
Accounting reference date shortened from 28/02 to 31/12
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
New director appointed
dot icon16/06/1992
Director resigned;new director appointed
dot icon16/06/1992
New director appointed
dot icon16/06/1992
Director resigned;new director appointed
dot icon12/02/1992
Director resigned
dot icon17/01/1992
Return made up to 21/12/91; full list of members
dot icon10/01/1992
Full accounts made up to 1991-02-28
dot icon07/01/1991
Full accounts made up to 1990-02-28
dot icon03/01/1991
Return made up to 21/12/90; full list of members
dot icon15/02/1990
Memorandum and Articles of Association
dot icon06/02/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Return made up to 25/12/89; full list of members
dot icon05/01/1990
Certificate of change of name
dot icon04/01/1990
Full accounts made up to 1989-02-28
dot icon04/01/1990
Registered office changed on 04/01/90 from: pinners hall, 8-9 austin friars, london, EC2N 2HE
dot icon18/05/1989
Director resigned;new director appointed
dot icon18/05/1989
Return made up to 28/03/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-02-29
dot icon26/05/1988
Full accounts made up to 1987-02-28
dot icon26/05/1988
Return made up to 01/04/88; full list of members
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon03/08/1987
Director resigned
dot icon29/04/1987
Director resigned
dot icon29/04/1987
New director appointed
dot icon29/04/1987
Secretary resigned;new secretary appointed
dot icon13/03/1987
Full accounts made up to 1986-02-28
dot icon11/02/1987
Return made up to 23/07/86; full list of members
dot icon13/11/1986
Director resigned;new director appointed
dot icon05/03/1980
Miscellaneous

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silcox, John
Director
27/02/2014 - Present
1
Morris, Paul Stephen
Director
19/12/2001 - 17/02/2010
3
Mr Jonathan Barrie Dyer
Director
01/03/2022 - 21/05/2024
4
Kelly, Adrian Richard
Secretary
27/01/2022 - 16/01/2026
-
Nash, Callum Sinclair
Director
21/05/2024 - 12/08/2025
-

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 CORPORATE LEASING LIMITED

AIB CORPORATE LEASING LIMITED is an(a) Active company incorporated on 05/03/1980 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 CORPORATE LEASING LIMITED?

toggle

AIB CORPORATE LEASING LIMITED is currently Active. It was registered on 05/03/1980 .

Where is AIB CORPORATE LEASING LIMITED located?

toggle

AIB CORPORATE LEASING LIMITED is registered at Aib 13 Floor, 70 Saint Mary Axe, London EC3A 8BE.

What does AIB CORPORATE LEASING LIMITED do?

toggle

AIB CORPORATE LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AIB CORPORATE LEASING LIMITED?

toggle

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