AIB GROUP (UK) P.L.C.

Register to unlock more data on OkredoRegister

AIB GROUP (UK) P.L.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018800

Incorporation date

18/11/1985

Size

Full

Contacts

Registered address

Registered address

92 Ann Street, Belfast BT1 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon20/04/2026
Full accounts made up to 2025-12-31
dot icon02/04/2026
Termination of appointment of Graham Leonard Arthur Buckland as a director on 2026-03-31
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 icon09/01/2026
Appointment of Fergal O'dwyer as a director on 2026-01-01
dot icon08/01/2026
Appointment of Mr Kevin Charles Wall as a director on 2026-01-01
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon15/10/2025
Appointment of Miss Jenny Ann Sullivan as a director on 2025-10-02
dot icon13/10/2025
Appointment of Mr Paul Travers as a director on 2025-10-02
dot icon13/10/2025
Termination of appointment of Geraldine Casey as a director on 2025-10-02
dot icon13/05/2025
Termination of appointment of Helen Elizabeth Normoyle as a director on 2025-05-01
dot icon31/03/2025
Full accounts made up to 2024-12-31
dot icon03/12/2024
Director's details changed for Mr Andrew David Woosey on 2024-11-29
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon04/10/2024
Termination of appointment of Janet Elaine Gahan as a director on 2024-10-02
dot icon21/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/01/2024
Purchase of own shares.
dot icon28/12/2023
Cancellation of shares. Statement of capital on 2023-11-24
dot icon20/10/2023
Interim accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon20/06/2023
Appointment of Mrs Sally Jane Clark as a director on 2023-06-16
dot icon12/05/2023
Termination of appointment of Shelley Joanne Malton as a director on 2023-05-10
dot icon05/04/2023
Termination of appointment of Tracy Dunley-Owen as a director on 2023-03-31
dot icon05/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Roger Kitson Perkin as a director on 2023-03-31
dot icon03/03/2023
Reduction of iss capital and minute (oc)
dot icon03/03/2023
Statement of capital on 2023-03-03
dot icon03/03/2023
Certificate of reduction of issued capital
dot icon18/01/2023
Director's details changed for Mrs Shelley Joanne Malton on 2023-01-19
dot icon12/01/2023
Appointment of Mr Andrew David Woosey as a director on 2023-01-01
dot icon11/01/2023
Change of details for Aib Group P.L.C. as a person with significant control on 2021-02-16
dot icon11/01/2023
Appointment of Ms Jacqueline Anne Weatherston as a director on 2023-01-01
dot icon11/01/2023
Second filing of Confirmation Statement dated 2021-10-12
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Statement of company's objects
dot icon27/10/2022
Director's details changed for Ms Janet Elaine Gahan on 2022-10-27
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon19/07/2022
Director's details changed for Ms Hilary Gormley on 2022-07-10
dot icon28/06/2022
Appointment of Ms Hilary Gormley as a director on 2022-06-24
dot icon28/06/2022
Termination of appointment of Robert Damien Mulhall as a director on 2022-06-24
dot icon11/03/2022
Termination of appointment of Peter Norman Spratt as a director on 2022-03-03
dot icon11/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/02/2022
Appointment of Ms Janet Elaine Gahan as a director on 2022-01-31
dot icon27/01/2022
Termination of appointment of Elizabeth Anne Hallissey as a secretary on 2022-01-26
dot icon27/01/2022
Appointment of Mr Adrian Richard Kelly as a secretary on 2022-01-27
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon13/10/2021
Appointment of Mr Joseph Higgins as a director on 2021-10-12
dot icon04/10/2021
Appointment of Mr William Moray Newton Fall as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Thomas Joseph Foley as a director on 2021-09-30
dot icon09/07/2021
Appointment of Ms Helen Elizabeth Normoyle as a director on 2021-07-01
dot icon02/06/2021
Appointment of Ms Geraldine Casey as a director on 2021-05-19
dot icon02/06/2021
Termination of appointment of Cathy Ann Bryce as a director on 2021-05-31
dot icon08/04/2021
Resolutions
dot icon29/03/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/02/2021
Cessation of Aib Holdings (N.I.) Limited as a person with significant control on 2021-02-16
dot icon18/12/2020
Termination of appointment of Brian Kearns as a secretary on 2020-12-11
dot icon18/12/2020
Appointment of Miss Elizabeth Anne Hallissey as a secretary on 2020-12-11
dot icon29/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon04/09/2020
Termination of appointment of William Bruce Robinson as a director on 2020-08-23
dot icon17/08/2020
Confirmation statement made on 2020-07-23 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 icon13/08/2020
Termination of appointment of Rachel Michelle Lawrence as a director on 2020-08-07
dot icon16/07/2020
Satisfaction of charge NI0188000009 in full
dot icon25/06/2020
Memorandum and Articles of Association
dot icon25/06/2020
Resolutions
dot icon04/06/2020
Director's details changed for Ms Tracy Dunley-Owen on 2020-06-04
dot icon09/04/2020
Appointment of Ms Tracy Dunley-Owen as a director on 2020-04-09
dot icon20/03/2020
Appointment of Mr Robert Damien Mulhall as a director on 2020-03-09
dot icon19/03/2020
Appointment of Ms Cathy Ann Bryce as a director on 2020-03-12
dot icon16/03/2020
Termination of appointment of Brendan O'connor as a director on 2020-03-11
dot icon16/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/02/2020
Appointment of Mr Paul Horner as a director on 2020-02-12
dot icon11/02/2020
Termination of appointment of James O'keeffe as a director on 2020-01-31
dot icon06/02/2020
Resolutions
dot icon02/01/2020
Termination of appointment of Margaret Mary Butler as a director on 2019-12-31
dot icon17/12/2019
Resolutions
dot icon07/11/2019
Mortgage miscellaneous for charge
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
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 icon19/06/2019
Registration of charge NI0188000010, created on 2019-06-03
dot icon11/06/2019
Satisfaction of charge NI0188000007 in full
dot icon11/06/2019
Satisfaction of charge NI0188000004 in full
dot icon08/04/2019
Appointment of Mr James O'keeffe as a director on 2019-03-29
dot icon15/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/03/2019
Registration of charge NI0188000009, created on 2019-03-01
dot icon14/03/2019
Registration of charge NI0188000008, created on 2019-03-01
dot icon08/03/2019
Termination of appointment of Mark George Bourke as a director on 2019-02-27
dot icon07/01/2019
Appointment of Mrs Shelley Joanne Malton as a director on 2018-12-20
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon23/07/2018
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 icon15/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Declan Collier as a director on 2018-03-01
dot icon05/01/2018
Termination of appointment of Simon Turner as a director on 2017-12-31
dot icon24/10/2017
Satisfaction of charge NI0188000006 in full
dot icon24/10/2017
Registration of charge NI0188000007, created on 2017-10-24
dot icon09/10/2017
Registration of charge NI0188000006, created on 2017-10-09
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon06/07/2017
Appointment of Mr Mark George Bourke as a director on 2017-07-06
dot icon06/07/2017
Appointment of Mrs Rachel Michelle Lawrence as a director on 2017-07-03
dot icon29/06/2017
Termination of appointment of Pauline Fidelis Mary Egan as a director on 2017-06-29
dot icon27/04/2017
Second filing for the appointment of Iain Alexander Hamilton as a secretary
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 icon15/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr Roger Kitson Perkin as a director on 2017-03-01
dot icon01/03/2017
Appointment of Mr Graham Leonard Arthur Buckland as a director on 2017-03-01
dot icon15/12/2016
Termination of appointment of Hugh Anthony O'donnell as a director on 2016-12-14
dot icon13/12/2016
Court order
dot icon09/11/2016
Termination of appointment of Stephen Leigh Kingon as a director on 2016-10-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/06/2016
Termination of appointment of Gerard O Keeffe as a director on 2016-06-17
dot icon20/06/2016
Appointment of Mr David O'callaghan as a secretary on 2016-06-17
dot icon20/06/2016
Termination of appointment of Tiana Jennifer Peck as a secretary on 2016-06-17
dot icon28/04/2016
Termination of appointment of David Peter Pritchard as a director on 2016-02-29
dot icon12/04/2016
Full accounts made up to 2015-12-31
dot icon19/10/2015
Appointment of Mr Brendan O'connor as a director on 2015-10-19
dot icon19/10/2015
Termination of appointment of Stephen John Kent Reid as a director on 2015-10-19
dot icon29/09/2015
Registration of charge NI0188000004, created on 2015-09-21
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/08/2015
Director's details changed for Gerard O Keeffe on 2015-03-07
dot icon23/06/2015
Director's details changed for Stephen John Kent Reid on 2015-06-01
dot icon22/06/2015
Director's details changed for Mr Stephen Leigh Kingon on 2015-06-01
dot icon22/06/2015
Director's details changed for Mr Hugh Anthony O'donnell on 2015-06-01
dot icon22/06/2015
Director's details changed for Mr David Peter Pritchard on 2015-06-01
dot icon22/06/2015
Director's details changed for Sir William Bruce Robinson on 2015-01-01
dot icon22/06/2015
Director's details changed for Mr Declan Collier on 2015-06-01
dot icon22/06/2015
Director's details changed for Miss Margaret Mary Butler on 2015-06-01
dot icon22/06/2015
Secretary's details changed for Ms. Tiana Jennifer Peck on 2015-06-01
dot icon08/05/2015
Appointment of Ms Pauline Fidelis Mary Egan as a director on 2015-05-07
dot icon28/04/2015
Appointment of Mr Thomas Joseph Foley as a director on 2015-04-23
dot icon27/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/03/2015
Appointment of Mr Peter Norman Spratt as a director on 2015-03-03
dot icon01/12/2014
Termination of appointment of Anthony Joseph Ashford as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of Kieran Crowley as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of Thomas Joseph Wacker as a director on 2014-11-30
dot icon28/10/2014
Appointment of Mr Simon Turner as a director on 2014-10-02
dot icon06/09/2014
Registered office address changed from , P.O. Box 4, 4 Queen's Square, Belfast, Co Antrim, BT1 3DJ to 92 Ann Street Belfast BT1 3HH on 2014-09-06
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/11/2013
Termination of appointment of Gerard Majella Joseph Mcginn as a director on 2013-10-31
dot icon14/10/2013
Appointment of Miss Margaret Mary Butler as a director on 2013-08-30
dot icon09/10/2013
Miscellaneous
dot icon04/10/2013
Appointment of Sir William Bruce Robinson as a director on 2013-08-23
dot icon29/08/2013
Annual return made up to 2013-07-31
dot icon19/08/2013
Termination of appointment of David Isaac Agnew as a director on 2012-09-30
dot icon19/08/2013
Termination of appointment of Gerry Finbar Loughran as a director on 2012-12-31
dot icon19/08/2013
Termination of appointment of Timothy Patrick Sweeney as a director on 2012-12-31
dot icon29/07/2013
Appointment of Stephen John Kent Reid as a director on 2013-07-22
dot icon23/07/2013
Auditor's resignation
dot icon23/07/2013
Miscellaneous
dot icon08/07/2013
Termination of appointment of Ronan Gerard O'neill as a director on 2013-06-26
dot icon01/05/2013
Appointment of Mr Declan Collier as a director on 2013-03-13
dot icon22/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2012
Appointment of Thomas Joseph Wacker as a director on 2012-04-12
dot icon07/09/2012
Annual return made up to 2012-07-31
dot icon07/09/2012
Termination of appointment of Rotha Geraldine Diane Johnston as a director on 2012-05-31
dot icon07/09/2012
Termination of appointment of Matthias Kelly as a director on 2012-05-31
dot icon03/09/2012
Appointment of Hugh O'donnell as a director on 2012-03-26
dot icon25/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/05/2012
Director's details changed for Gerard O Keeffe on 2012-05-16
dot icon23/05/2012
Director's details changed for Gerard Majella Joseph Mcginn on 2012-05-16
dot icon23/05/2012
Director's details changed for Ronan Gerard O'neill on 2012-05-16
dot icon23/05/2012
Director's details changed for Mr Stephen Leigh Kingon on 2012-05-16
dot icon23/05/2012
Director's details changed for Kieran Crowley on 2012-05-16
dot icon23/05/2012
Director's details changed for Anthony Joseph Ashford on 2012-05-16
dot icon23/05/2012
Director's details changed for Mr David Isaac Agnew on 2012-05-16
dot icon23/05/2012
Director's details changed for Sir Gerry Finbar Loughran on 2012-05-16
dot icon23/05/2012
Director's details changed for Mr Timothy Patrick Sweeney on 2012-05-16
dot icon23/05/2012
Director's details changed for Mr David Peter Pritchard on 2012-05-16
dot icon25/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of John Damian Cunningham as a director on 2012-03-13
dot icon06/01/2012
Termination of appointment of Joseph Mc Gowan as a director on 2011-12-16
dot icon05/01/2012
Resolutions
dot icon29/11/2011
Memorandum and Articles of Association
dot icon17/10/2011
Appointment of Gerard Mcginn as a director on 2011-09-22
dot icon13/10/2011
Appointment of Ronan Gerard O'neill as a director on 2011-09-30
dot icon10/10/2011
Termination of appointment of Nicholas John Treble as a director on 2011-09-30
dot icon19/09/2011
Termination of appointment of John Francis Kilty as a director on 2011-09-09
dot icon12/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon10/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon10/02/2011
Resolutions
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon23/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/02/2010
Appointment of John Francis Kilty as a director
dot icon06/12/2009
Director's details changed for Joseph Mc Gowan on 2009-10-07
dot icon06/12/2009
Director's details changed for Anthony Joseph Ashford on 2009-10-07
dot icon06/12/2009
Director's details changed for Gerard O Keeffe on 2009-10-07
dot icon06/12/2009
Director's details changed for Stephen Kingon on 2009-10-07
dot icon06/12/2009
Director's details changed for Gerry Loughran on 2009-10-07
dot icon06/12/2009
Director's details changed for Kieran Crowley on 2009-10-07
dot icon06/12/2009
Director's details changed for John Damian Cunningham on 2009-10-07
dot icon06/12/2009
Director's details changed for Rotha Johnston on 2009-10-07
dot icon06/12/2009
Director's details changed for Timothy Patrick Sweeney on 2009-10-07
dot icon28/11/2009
Director's details changed for Matthias Kelly on 2009-11-02
dot icon25/11/2009
Director's details changed for David Peter Pritchard on 2009-10-30
dot icon16/11/2009
Director's details changed for Nicholas John Treble on 2009-10-07
dot icon12/11/2009
Director's details changed for David Isaac Agnew on 2009-10-19
dot icon10/09/2009
Resolutions
dot icon10/09/2009
Not of incr in nom cap
dot icon10/09/2009
Return of allot of shares
dot icon10/09/2009
Updated mem and arts
dot icon10/09/2009
31/07/09
dot icon25/07/2009
Return of allot of shares
dot icon25/07/2009
Resolutions
dot icon25/07/2009
Not of incr in nom cap
dot icon25/07/2009
Updated mem and arts
dot icon15/06/2009
Change of dirs/sec
dot icon06/06/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon19/03/2009
31/12/08 annual accts
dot icon26/11/2008
Change of dirs/sec
dot icon12/11/2008
Change of dirs/sec
dot icon12/11/2008
Change of dirs/sec
dot icon17/09/2008
Change of dirs/sec
dot icon09/09/2008
31/07/08 annual return shuttle
dot icon16/04/2008
31/12/07 annual accts
dot icon26/02/2008
Change of dirs/sec
dot icon19/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon05/09/2007
31/07/07 annual return shuttle
dot icon28/08/2007
Change of dirs/sec
dot icon28/08/2007
Change of dirs/sec
dot icon28/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon08/05/2007
31/12/06 annual accts
dot icon06/04/2007
Change of dirs/sec
dot icon19/12/2006
Change of dirs/sec
dot icon22/11/2006
Change of dirs/sec
dot icon10/10/2006
Not of incr in nom cap
dot icon10/10/2006
Updated mem and arts
dot icon10/10/2006
Resolutions
dot icon13/09/2006
31/07/06 annual return shuttle
dot icon29/03/2006
31/12/05 annual accts
dot icon20/03/2006
Change of dirs/sec
dot icon20/03/2006
Change of dirs/sec
dot icon27/01/2006
Change of dirs/sec
dot icon14/01/2006
Change of dirs/sec
dot icon14/01/2006
Change of dirs/sec
dot icon22/10/2005
Change of dirs/sec
dot icon22/10/2005
Change of dirs/sec
dot icon08/09/2005
Change of dirs/sec
dot icon08/09/2005
31/07/05 annual return shuttle
dot icon20/08/2005
Change of dirs/sec
dot icon04/05/2005
31/12/04 annual accts
dot icon21/04/2005
Change of dirs/sec
dot icon21/04/2005
Change of dirs/sec
dot icon04/02/2005
Change of dirs/sec
dot icon20/10/2004
Change of dirs/sec
dot icon12/09/2004
31/07/04 annual return shuttle
dot icon11/09/2004
Change of dirs/sec
dot icon19/08/2004
Change of dirs/sec
dot icon19/08/2004
Change of dirs/sec
dot icon27/04/2004
Change of dirs/sec
dot icon18/03/2004
31/12/03 annual accts
dot icon18/02/2004
Change of dirs/sec
dot icon18/02/2004
Change of dirs/sec
dot icon05/01/2004
Change of dirs/sec
dot icon07/09/2003
31/07/03 annual return shuttle
dot icon20/05/2003
Change of dirs/sec
dot icon08/04/2003
Change of dirs/sec
dot icon06/03/2003
31/12/02 annual accts
dot icon14/01/2003
Change of dirs/sec
dot icon23/10/2002
Change of dirs/sec
dot icon28/08/2002
31/07/02 annual return shuttle
dot icon14/04/2002
Change of dirs/sec
dot icon21/03/2002
31/12/01 annual accts
dot icon19/11/2001
Change of dirs/sec
dot icon14/08/2001
Change of dirs/sec
dot icon25/07/2001
31/07/01 annual return shuttle
dot icon08/06/2001
Change of dirs/sec
dot icon12/03/2001
31/12/00 annual accts
dot icon27/09/2000
Change of dirs/sec
dot icon25/08/2000
31/07/00 annual return shuttle
dot icon15/04/2000
Change of dirs/sec
dot icon06/03/2000
31/12/99 annual accts
dot icon17/01/2000
Change of dirs/sec
dot icon08/01/2000
Change of dirs/sec
dot icon08/11/1999
Change of dirs/sec
dot icon21/10/1999
Change of dirs/sec
dot icon07/10/1999
Change of dirs/sec
dot icon06/09/1999
31/07/99 annual return shuttle
dot icon24/07/1999
Change of dirs/sec
dot icon26/04/1999
31/12/98 annual accts
dot icon20/01/1999
Change of dirs/sec
dot icon09/01/1999
Auditor resignation
dot icon04/08/1998
01/08/98 annual return shuttle
dot icon23/04/1998
Change of dirs/sec
dot icon31/03/1998
31/12/97 annual accts
dot icon25/03/1998
Change of dirs/sec
dot icon13/02/1998
Change of dirs/sec
dot icon02/01/1998
Return of allot of shares
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
Change of dirs/sec
dot icon11/09/1997
Return of allot of shares
dot icon06/08/1997
01/08/97 annual return shuttle
dot icon29/07/1997
Change of dirs/sec
dot icon23/04/1997
31/12/96 annual accts
dot icon26/01/1997
Change of dirs/sec
dot icon26/01/1997
Change of dirs/sec
dot icon26/01/1997
Change of dirs/sec
dot icon26/01/1997
Change of dirs/sec
dot icon17/01/1997
Change of dirs/sec
dot icon17/01/1997
Change of dirs/sec
dot icon17/01/1997
Change of dirs/sec
dot icon18/11/1996
Change of dirs/sec
dot icon05/11/1996
Not of incr in nom cap
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Updated mem and arts
dot icon04/10/1996
Change of dirs/sec
dot icon30/09/1996
Resolution to change name
dot icon09/08/1996
01/08/96 annual return shuttle
dot icon21/04/1996
31/12/95 annual accts
dot icon28/02/1996
Change of dirs/sec
dot icon18/10/1995
09/08/95 annual return shuttle
dot icon20/03/1995
31/12/94 annual accts
dot icon04/01/1995
Change of dirs/sec
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
09/08/94 annual return shuttle
dot icon15/04/1994
31/12/93 annual accts
dot icon21/02/1994
Change of dirs/sec
dot icon21/02/1994
Change of dirs/sec
dot icon01/09/1993
09/08/93 annual return shuttle
dot icon01/04/1993
31/12/92 annual accts
dot icon23/11/1992
Change of ARD during arp
dot icon02/11/1992
Resolution to change name
dot icon18/08/1992
31/03/92 annual accts
dot icon14/08/1992
09/08/92 annual return form
dot icon19/03/1992
Change of ARD during arp
dot icon13/12/1991
28/11/91 annual return
dot icon27/11/1991
30/04/91 annual accts
dot icon19/08/1991
Change of dirs/sec
dot icon19/08/1991
Change of dirs/sec
dot icon19/08/1991
Change of dirs/sec
dot icon19/08/1991
Change of dirs/sec
dot icon19/08/1991
Change of dirs/sec
dot icon19/08/1991
Updated mem and arts
dot icon12/08/1991
Change of ARD during arp
dot icon31/07/1991
Resolutions
dot icon27/04/1991
New secretary appointed
dot icon27/04/1991
Change of dirs/sec
dot icon12/04/1991
28/02/91 annual return
dot icon25/03/1991
30/10/90 annual accts
dot icon02/05/1990
Change of dirs/sec
dot icon26/04/1990
Change of dirs/sec
dot icon26/04/1990
15/02/90 annual return
dot icon30/03/1990
31/10/89 annual accts
dot icon01/11/1989
Resolution to change name
dot icon16/05/1989
Change of dirs/sec
dot icon16/05/1989
Change of dirs/sec
dot icon16/05/1989
Change of dirs/sec
dot icon16/05/1989
Change of dirs/sec
dot icon07/04/1989
Change of dirs/sec
dot icon11/03/1989
23/02/89 annual return
dot icon09/03/1989
31/10/88 annual accts
dot icon18/03/1988
Updated mem and arts
dot icon09/03/1988
Resolutions
dot icon09/03/1988
25/02/88 annual return
dot icon09/03/1988
31/10/87 annual accts
dot icon20/02/1988
Change of dirs/sec
dot icon11/06/1987
26/02/87 annual return
dot icon08/05/1987
20/11/86 annual accts
dot icon12/03/1987
Change of ARD during arp
dot icon15/01/1987
Change of dirs/sec
dot icon11/11/1986
Allotment (bonus)
dot icon11/11/1986
Pars re con re shares
dot icon10/09/1986
Allotment (cash)
dot icon01/09/1986
Not of incr in nom cap
dot icon01/09/1986
Resolutions
dot icon28/08/1986
Change of dirs/sec
dot icon06/08/1986
Updated mem and arts
dot icon06/08/1986
Resolutions
dot icon18/07/1986
Resolution to change name
dot icon07/07/1986
30/06/86 annual return
dot icon07/07/1986
App by PLC to comm bus
dot icon20/06/1986
Incorporation
dot icon18/11/1985
Notice of ARD
dot icon18/11/1985
Pars re dirs/sit reg offi
dot icon18/11/1985
Statement of nominal cap
dot icon18/11/1985
Articles
dot icon18/11/1985
Memorandum
dot icon18/11/1985
Decln complnce reg new co

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
30/06/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Joseph
Director
12/10/2021 - Present
13
Dunley-Owen, Tracy
Director
09/04/2020 - 31/03/2023
16
Weatherston, Jacqueline Anne
Director
01/01/2023 - Present
2
Buckland, Graham Leonard Arthur
Director
01/03/2017 - 31/03/2026
6
Clark, Sally Jane
Director
16/06/2023 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GROUP (UK) P.L.C.

AIB GROUP (UK) P.L.C. is an(a) Active company incorporated on 18/11/1985 with the registered office located at 92 Ann Street, Belfast BT1 3HH. There are currently 12 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 GROUP (UK) P.L.C.?

toggle

AIB GROUP (UK) P.L.C. is currently Active. It was registered on 18/11/1985 .

Where is AIB GROUP (UK) P.L.C. located?

toggle

AIB GROUP (UK) P.L.C. is registered at 92 Ann Street, Belfast BT1 3HH.

What does AIB GROUP (UK) P.L.C. do?

toggle

AIB GROUP (UK) P.L.C. operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for AIB GROUP (UK) P.L.C.?

toggle

The latest filing was on 20/04/2026: Full accounts made up to 2025-12-31.