BANK OF IRELAND BRITAIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BANK OF IRELAND BRITAIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02075756

Incorporation date

20/11/1986

Size

Full

Contacts

Registered address

Registered address

1 Temple Back East, Temple Quay, Bristol BS1 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon09/03/2026
Termination of appointment of John-Anthony Greer as a director on 2026-02-27
dot icon09/03/2026
Appointment of Mr George Higginson as a director on 2026-02-27
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Register inspection address has been changed from Bow Bells House 1 Bread Street London EC4M 9BE England to 45 Gresham Street London EC2V 7EH
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Termination of appointment of Polina Ievskaya as a director on 2024-02-07
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon26/10/2022
Termination of appointment of Thomas Mcareavey as a director on 2022-10-19
dot icon26/10/2022
Appointment of Mr Thomas Wright as a director on 2022-10-19
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/01/2022
Termination of appointment of Ian Sheppard as a director on 2021-12-31
dot icon23/12/2021
Appointment of Ms Polina Ievskaya as a director on 2021-12-16
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Secretary's details changed for Hill Wilson Secretarial Limited on 2021-01-01
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon17/10/2019
Appointment of Mr Thomas Mcareavey as a director on 2019-10-17
dot icon17/10/2019
Termination of appointment of Desmond Edward Crowley as a director on 2019-10-17
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon13/11/2018
Appointment of Mr John-Anthony Greer as a director on 2018-11-13
dot icon13/11/2018
Termination of appointment of Paul Francis Leonard as a director on 2018-11-13
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon02/11/2017
Appointment of Ian Sheppard as a director on 2017-10-27
dot icon02/11/2017
Termination of appointment of Adrian David Olsen as a director on 2017-10-27
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon04/01/2017
Appointment of Paul Francis Leonard as a director on 2016-12-22
dot icon04/01/2017
Termination of appointment of Richard Holden as a director on 2016-12-22
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon14/10/2015
Termination of appointment of David Mcgowan as a director on 2015-09-30
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon15/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2013-12-31
dot icon10/10/2014
Termination of appointment of Stephen Howard Matchett as a director on 2014-04-04
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon07/05/2013
Register(s) moved to registered inspection location
dot icon07/05/2013
Register inspection address has been changed
dot icon21/12/2012
Full accounts made up to 2011-12-31
dot icon19/12/2012
Termination of appointment of Thomas Mcareavey as a secretary
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon18/04/2012
Secretary's details changed for Hill Wilson Secretarial Limited on 2012-04-06
dot icon16/02/2012
Director's details changed for Mr David Mcgowan on 2011-10-27
dot icon05/10/2011
Registered office address changed from 36 Queen Street London EC4R 1HJ on 2011-10-05
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon05/08/2011
Director's details changed for David Mcgowan on 2011-07-20
dot icon05/08/2011
Secretary's details changed for Hill Wilson Secretarial Limited on 2011-07-20
dot icon05/08/2011
Director's details changed for Richard Holden on 2011-07-20
dot icon05/08/2011
Director's details changed for Mr Stephen Howard Matchett on 2011-07-20
dot icon05/08/2011
Director's details changed for Mr Desmond Edward Crowley on 2011-07-20
dot icon05/08/2011
Secretary's details changed for Mr Thomas Bernard Mcareavey on 2011-07-20
dot icon05/08/2011
Director's details changed for Adrian David Olsen on 2011-07-20
dot icon20/06/2011
Full accounts made up to 2010-03-31
dot icon16/06/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Philip Doran as a director
dot icon05/03/2010
Full accounts made up to 2009-03-31
dot icon10/01/2010
Appointment of Richard Holden as a director
dot icon04/12/2009
Termination of appointment of Peter Morris as a director
dot icon13/08/2009
Return made up to 20/07/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon31/12/2008
Secretary appointed hill wilson secretarial LIMITED
dot icon21/08/2008
Return made up to 20/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / david mcgowan / 20/06/2008
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 20/07/07; full list of members
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 20/07/06; full list of members
dot icon17/03/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon23/08/2005
Return made up to 20/07/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 20/07/04; full list of members
dot icon12/03/2004
Director resigned
dot icon18/02/2004
Secretary's particulars changed
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 20/07/03; full list of members
dot icon26/03/2003
New secretary appointed
dot icon22/03/2003
Secretary resigned;director resigned
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
Secretary resigned;director resigned
dot icon30/07/2002
Return made up to 20/07/02; full list of members
dot icon20/05/2002
Full accounts made up to 2002-03-31
dot icon26/10/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon22/10/2001
New director appointed
dot icon31/07/2001
Return made up to 20/07/01; full list of members
dot icon04/07/2001
Director resigned
dot icon26/06/2001
Secretary resigned
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New secretary appointed
dot icon31/05/2001
Full accounts made up to 2001-03-31
dot icon09/10/2000
Director resigned
dot icon29/09/2000
New director appointed
dot icon07/08/2000
Return made up to 20/07/00; full list of members
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 20/07/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 20/07/98; no change of members
dot icon13/10/1997
Director's particulars changed
dot icon22/09/1997
Return made up to 20/07/97; full list of members
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon28/01/1997
Registered office changed on 28/01/97 from: 36-40 high street slough berkshire SL1 1EL
dot icon11/12/1996
Return made up to 20/07/96; no change of members
dot icon12/11/1996
Secretary's particulars changed
dot icon12/11/1996
Director's particulars changed
dot icon14/05/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
Registered office changed on 08/02/96 from: plaza west bridge street reading RG1 2LZ
dot icon18/01/1996
New director appointed
dot icon18/01/1996
Director resigned
dot icon17/08/1995
Return made up to 20/07/95; no change of members
dot icon15/08/1995
Full accounts made up to 1995-03-31
dot icon26/05/1995
Secretary resigned
dot icon26/05/1995
New secretary appointed
dot icon17/03/1995
Secretary resigned
dot icon04/10/1994
New secretary appointed
dot icon04/10/1994
New director appointed
dot icon05/08/1994
Return made up to 20/07/94; full list of members
dot icon18/05/1994
Full accounts made up to 1994-03-31
dot icon24/02/1994
Secretary resigned
dot icon23/02/1994
New secretary appointed
dot icon12/10/1993
Full accounts made up to 1993-02-28
dot icon12/10/1993
Accounting reference date extended from 28/02 to 31/03
dot icon19/07/1993
Return made up to 20/07/93; full list of members
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon28/01/1993
Registered office changed on 28/01/93 from: 36 queen street london EC4N 1SA
dot icon10/12/1992
Full accounts made up to 1992-02-29
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Return made up to 20/07/92; no change of members
dot icon17/07/1992
Director resigned
dot icon17/07/1992
Director resigned
dot icon17/07/1992
Director resigned
dot icon06/07/1992
Director resigned
dot icon06/07/1992
Director resigned
dot icon06/07/1992
Director resigned
dot icon06/07/1992
Director resigned
dot icon06/05/1992
Full accounts made up to 1991-02-28
dot icon17/09/1991
Return made up to 20/07/91; no change of members
dot icon16/08/1991
Ad 28/06/91--------- £ si 242841@1=242841 £ ic 100/242941
dot icon16/08/1991
£ nc 100/242941 28/06/91
dot icon18/07/1991
Resolutions
dot icon14/06/1991
Director resigned
dot icon04/02/1991
Director resigned
dot icon04/02/1991
Director resigned
dot icon03/10/1990
Director resigned
dot icon03/08/1990
Return made up to 20/07/90; full list of members
dot icon03/08/1990
Registered office changed on 03/08/90 from: 32,queen anne's gate london swih 9AB
dot icon25/07/1990
Full accounts made up to 1990-02-28
dot icon10/05/1990
New director appointed
dot icon01/05/1990
New director appointed
dot icon01/05/1990
New director appointed
dot icon01/05/1990
New director appointed
dot icon01/05/1990
Director resigned
dot icon01/05/1990
Director resigned
dot icon18/12/1989
Full accounts made up to 1989-02-28
dot icon18/12/1989
Return made up to 14/12/89; full list of members
dot icon08/03/1989
Secretary resigned;new secretary appointed
dot icon05/07/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon07/06/1988
Accounts made up to 1988-02-29
dot icon07/06/1988
Return made up to 13/05/88; full list of members
dot icon18/05/1988
Director resigned
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
New director appointed
dot icon11/12/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon05/09/1987
Registered office changed on 05/09/87 from: 36 queen street london EC4R 1BN
dot icon05/09/1987
New secretary appointed
dot icon05/09/1987
New director appointed
dot icon17/08/1987
Registered office changed on 17/08/87 from: 47 brunswick place london N1 6EE
dot icon06/03/1987
Gazettable document
dot icon02/03/1987
Accounting reference date notified as 31/03
dot icon27/02/1987
Resolutions
dot icon27/02/1987
Resolutions
dot icon27/02/1987
Certificate of change of name
dot icon13/02/1987
New director appointed
dot icon12/02/1987
New director appointed
dot icon06/02/1987
Memorandum and Articles of Association
dot icon20/11/1986
Certificate of 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
10/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, George
Director
27/02/2026 - Present
51
Olsen, Adrian David
Director
24/09/2001 - 27/10/2017
7
Greer, John Anthony
Director
13/11/2018 - 27/02/2026
8
Wright, Thomas
Director
19/10/2022 - Present
3
Ievskaya, Polina
Director
16/12/2021 - 07/02/2024
1

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 BANK OF IRELAND BRITAIN HOLDINGS LIMITED

BANK OF IRELAND BRITAIN HOLDINGS LIMITED is an(a) Active company incorporated on 20/11/1986 with the registered office located at 1 Temple Back East, Temple Quay, Bristol BS1 6DX. There are currently 2 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 BANK OF IRELAND BRITAIN HOLDINGS LIMITED?

toggle

BANK OF IRELAND BRITAIN HOLDINGS LIMITED is currently Active. It was registered on 20/11/1986 .

Where is BANK OF IRELAND BRITAIN HOLDINGS LIMITED located?

toggle

BANK OF IRELAND BRITAIN HOLDINGS LIMITED is registered at 1 Temple Back East, Temple Quay, Bristol BS1 6DX.

What does BANK OF IRELAND BRITAIN HOLDINGS LIMITED do?

toggle

BANK OF IRELAND BRITAIN HOLDINGS LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK OF IRELAND BRITAIN HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of John-Anthony Greer as a director on 2026-02-27.