AIB HOLDINGS (N.I.) LIMITED

Register to unlock more data on OkredoRegister

AIB HOLDINGS (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023139

Incorporation date

03/10/1989

Size

Full

Contacts

Registered address

Registered address

First Trust Centre, 92 Ann Street, Belfast BT1 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1989)
dot icon18/03/2026
Director's details changed for Mr Adrian Patrick Davis on 2026-03-13
dot icon30/01/2026
Termination of appointment of Adrian Richard Kelly as a secretary on 2026-01-16
dot icon30/01/2026
Appointment of Mr Conor Gouldson as a secretary on 2026-01-16
dot icon21/01/2026
Director's details changed for Mr Adrian Patrick Davis on 2026-01-09
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Appointment of Mr David John Noon as a director on 2022-05-16
dot icon10/05/2022
Termination of appointment of Robert Damien Mulhall as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mr Adrian Patrick Davis as a director on 2022-05-10
dot icon28/03/2022
Termination of appointment of Ray Gerard Fitzpatrick as a director on 2022-03-25
dot icon28/03/2022
Appointment of Mr Richard John Robert Morton as a director on 2022-03-26
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 icon25/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon20/09/2021
Termination of appointment of Anna Jane Savage as a director on 2021-09-16
dot icon13/08/2021
Appointment of Mr Ray Gerard Fitzpatrick as a director on 2021-08-11
dot icon20/07/2021
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 icon09/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon19/08/2020
Appointment of Ms Anna Jane Savage as a director on 2020-08-07
dot icon17/08/2020
Change of details for Aib Group Public Limited Company as a person with significant control on 2020-06-16
dot icon12/08/2020
Termination of appointment of Rachel Michelle Lawrence as a director on 2020-08-07
dot icon09/06/2020
Appointment of Mr Robert Damien Mulhall as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Brendan John O'connor as a director on 2020-06-09
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/07/2019
Appointment of Mr Brian Kearns as a secretary on 2019-06-28
dot icon30/07/2019
Termination of appointment of Iain Alexander Hamilton as a secretary on 2019-06-28
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon11/04/2018
Notification of Aib Group Public Limited Company as a person with significant control on 2017-12-08
dot icon11/04/2018
Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 2017-12-08
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Mrs Rachel Michelle Lawrence as a director on 2017-05-25
dot icon01/06/2017
Termination of appointment of Colin Aubrey Jennings as a director on 2017-05-25
dot icon12/05/2017
Appointment of Mr Brendan John O'connor as a director on 2017-03-28
dot icon11/05/2017
Termination of appointment of Paul Peter Scully as a director on 2017-03-28
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 icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/12/2016
Termination of appointment of Hugh Anthony O'donnell as a director on 2016-12-14
dot icon10/10/2016
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 icon20/06/2016
Termination of appointment of Gerard Mortimer O'keeffe as a director on 2016-06-17
dot icon06/06/2016
Director's details changed for Mr Hugh Anthony O'donnell on 2016-05-20
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 2014-09-26
dot icon14/07/2015
Termination of appointment of Tiana Jennifer Peck as a secretary on 2014-09-26
dot icon02/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Hugh Anthony O'donnell on 2015-01-01
dot icon01/04/2015
Director's details changed for Mr Colin Aubrey Jennings on 2015-01-01
dot icon01/04/2015
Director's details changed for Mr. Gerard Mortimer O'keeffe on 2015-01-01
dot icon01/04/2015
Secretary's details changed for Ms. Tiana Jennifer Peck on 2015-01-01
dot icon17/11/2014
Termination of appointment of Joseph James Gerard Mcgowan as a director on 2014-09-30
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Termination of appointment of Gerard Majella Joseph Mcginn as a director on 2014-04-01
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/11/2013
Auditor's resignation
dot icon20/11/2013
Auditor's resignation
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Resolutions
dot icon19/07/2013
Termination of appointment of Ronan Gerard O'neill as a director on 2013-06-26
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon05/07/2013
Memorandum and Articles of Association
dot icon25/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Robert Rutledge as a director on 2013-02-28
dot icon13/02/2013
Appointment of Colin Aubrey Jennings as a director on 2013-02-05
dot icon01/10/2012
Appointment of Hugh Anthony O'donnell as a director on 2012-09-05
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Director's details changed for Ronan Gerard O'neill on 2012-04-23
dot icon01/08/2012
Termination of appointment of Nicholas John Treble as a director on 2012-07-04
dot icon01/08/2012
Director's details changed for Mr Nicholas John Treble on 2012-04-23
dot icon01/08/2012
Director's details changed for Robert Rutledge on 2012-04-23
dot icon01/08/2012
Director's details changed for Mr. Gerard Mortimer O'keeffe on 2012-04-23
dot icon13/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon06/12/2011
Appointment of Ronan Gerard O'neill as a director on 2011-11-16
dot icon06/12/2011
Appointment of Gerard Mcginn as a director on 2011-11-16
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-21
dot icon19/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2009-07-29
dot icon12/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon08/05/2010
Statement of capital following an allotment of shares on 2009-07-29
dot icon27/04/2010
Director's details changed for Eileen Elizabeth Sowney on 2010-04-20
dot icon27/04/2010
Director's details changed for Joseph Mcgowan on 2010-04-20
dot icon27/04/2010
Secretary's details changed for Tiana Jennifer Peck on 2010-04-24
dot icon12/04/2010
Appointment of Nicholas Treble as a director
dot icon12/04/2010
Termination of appointment of Eileen Sowney as a director
dot icon02/04/2010
Appointment of Robert Rutledge as a director
dot icon01/04/2010
Appointment of Mr. Gerard Mortimer O'keeffe as a director
dot icon01/04/2010
Termination of appointment of Paul Corr as a director
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Updated mem and arts
dot icon03/09/2009
Not of incr in nom cap
dot icon03/09/2009
Return of allot of shares
dot icon03/09/2009
Resolutions
dot icon10/07/2009
Change of dirs/sec
dot icon06/06/2009
Change of dirs/sec
dot icon23/03/2009
21/03/09 annual return shuttle
dot icon28/10/2008
31/12/07 annual accts
dot icon11/06/2008
Return of allot of shares
dot icon11/06/2008
21/03/08
dot icon28/11/2007
Statutory declaration
dot icon07/11/2007
31/12/06 annual accts
dot icon06/04/2007
21/03/07 annual return shuttle
dot icon23/11/2006
Change of dirs/sec
dot icon03/11/2006
31/12/05 annual accts
dot icon29/09/2006
Not of incr in nom cap
dot icon29/09/2006
Updated mem and arts
dot icon29/09/2006
Resolutions
dot icon05/07/2006
Change of dirs/sec
dot icon09/04/2006
21/03/06 annual return shuttle
dot icon14/11/2005
31/12/04 annual accts
dot icon25/10/2005
Change of dirs/sec
dot icon17/09/2005
Change of dirs/sec
dot icon27/04/2005
21/03/05 annual return shuttle
dot icon13/01/2005
Change of dirs/sec
dot icon12/10/2004
31/12/03 annual accts
dot icon05/10/2004
Change of dirs/sec
dot icon12/05/2004
21/03/04 annual return shuttle
dot icon03/12/2003
21/03/03 annual return shuttle
dot icon28/11/2003
Change of dirs/sec
dot icon07/09/2003
31/12/02 annual accts
dot icon07/04/2003
Change of dirs/sec
dot icon21/10/2002
31/12/01 annual accts
dot icon07/10/2002
21/03/02 annual return shuttle
dot icon31/10/2001
31/12/00 annual accts
dot icon04/04/2001
21/03/01 annual return shuttle
dot icon21/12/2000
Change of dirs/sec
dot icon03/11/2000
31/12/99 annual accts
dot icon08/04/2000
21/03/00 annual return shuttle
dot icon20/10/1999
Change of dirs/sec
dot icon15/05/1999
Auditor resignation
dot icon10/05/1999
31/12/98 annual accts
dot icon01/04/1999
31/03/99 annual return shuttle
dot icon07/07/1998
31/12/97 annual accts
dot icon24/03/1998
31/03/98 annual return shuttle
dot icon30/12/1997
Return of allot of shares
dot icon30/12/1997
Return of allot of shares
dot icon30/12/1997
Not of incr in nom cap
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Not of incr in nom cap
dot icon03/11/1997
31/12/96 annual accts
dot icon28/07/1997
Change of dirs/sec
dot icon29/04/1997
31/03/97 annual return shuttle
dot icon22/04/1996
31/12/95 annual accts
dot icon22/04/1996
31/03/96 annual return shuttle
dot icon13/06/1995
Resolutions
dot icon10/05/1995
31/03/95 annual return shuttle
dot icon20/03/1995
Change in sit reg add
dot icon20/03/1995
31/12/94 annual accts
dot icon20/03/1995
Change of dirs/sec
dot icon30/09/1994
31/12/93 annual accts
dot icon25/04/1994
31/03/94 annual return shuttle
dot icon08/06/1993
31/12/92 annual accts
dot icon06/05/1993
Change of ARD during arp
dot icon15/04/1993
31/03/93 annual return shuttle
dot icon03/08/1992
31/03/92 annual accts
dot icon03/08/1992
31/03/92 annual return form
dot icon06/11/1991
Change of dirs/sec
dot icon05/08/1991
Change of dirs/sec
dot icon05/08/1991
Return of allot of shares
dot icon03/07/1991
Change of dirs/sec
dot icon03/07/1991
Change of dirs/sec
dot icon31/05/1991
31/03/91 annual accts
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolution to change name
dot icon30/05/1991
Change in sit reg add
dot icon30/05/1991
Change of dirs/sec
dot icon30/05/1991
Change of dirs/sec
dot icon30/05/1991
Not of incr in nom cap
dot icon30/05/1991
31/03/91 annual return
dot icon30/05/1991
Resolutions
dot icon30/05/1991
Updated mem and arts
dot icon03/10/1989
Decln complnce reg new co
dot icon03/10/1989
Pars re dirs/sit reg off
dot icon03/10/1989
Articles
dot icon03/10/1989
Memorandum

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
Davis, Adrian Patrick
Director
10/05/2022 - Present
2
Noon, David John
Director
16/05/2022 - Present
1
Morton, Richard John Robert
Director
26/03/2022 - Present
-
Gouldson, Conor
Secretary
16/01/2026 - Present
-
Kelly, Adrian Richard
Secretary
27/01/2022 - 16/01/2026
-

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 HOLDINGS (N.I.) LIMITED

AIB HOLDINGS (N.I.) LIMITED is an(a) Active company incorporated on 03/10/1989 with the registered office located at First Trust Centre, 92 Ann Street, Belfast BT1 3HH. There are currently 4 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 HOLDINGS (N.I.) LIMITED?

toggle

AIB HOLDINGS (N.I.) LIMITED is currently Active. It was registered on 03/10/1989 .

Where is AIB HOLDINGS (N.I.) LIMITED located?

toggle

AIB HOLDINGS (N.I.) LIMITED is registered at First Trust Centre, 92 Ann Street, Belfast BT1 3HH.

What does AIB HOLDINGS (N.I.) LIMITED do?

toggle

AIB HOLDINGS (N.I.) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AIB HOLDINGS (N.I.) LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Adrian Patrick Davis on 2026-03-13.