BANK OF IRELAND (UK) PLC

Register to unlock more data on OkredoRegister

BANK OF IRELAND (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07022885

Incorporation date

17/09/2009

Size

Group

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2009)
dot icon31/12/2025
Termination of appointment of Richard Francis Sommers as a director on 2025-12-31
dot icon24/11/2025
Appointment of Ms Karina Trudy Mcteague as a director on 2025-11-21
dot icon26/08/2025
Termination of appointment of Peter Ronald Herbert as a director on 2025-08-19
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/01/2025
Second filing for the termination of Ian David Buchanan as a director
dot icon10/01/2025
Second filing for the appointment of Mr Stephen James Pateman as a director
dot icon18/12/2024
Appointment of Mr Stephen James Pateman as a director on 2024-12-03
dot icon16/12/2024
Termination of appointment of Ian David Buchanan as a director on 2024-12-02
dot icon04/09/2024
Director's details changed for Ms Clare Leslie Salmon on 2024-08-30
dot icon05/08/2024
Termination of appointment of Mark Joseph Spain as a director on 2024-07-29
dot icon05/08/2024
Appointment of Aine Mary Mccleary as a director on 2024-07-29
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/07/2024
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9BE to 45 Gresham Street London EC2V 7EH on 2024-07-24
dot icon08/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/02/2024
Termination of appointment of Alison Sarah Burns as a director on 2024-01-31
dot icon12/02/2024
Termination of appointment of Polina Ievskaya as a director on 2024-02-07
dot icon12/02/2024
Appointment of Mrs Helen Margaret Page as a director on 2024-02-09
dot icon30/01/2024
Appointment of Mrs Gail Louise Goldie as a director on 2024-01-22
dot icon30/01/2024
Termination of appointment of David William Sutherland as a director on 2024-01-22
dot icon06/09/2023
Appointment of Mr David William Sutherland as a director on 2023-08-25
dot icon05/09/2023
Termination of appointment of Ian Michael Brian Mclaughlin as a director on 2023-07-25
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon11/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/11/2022
Appointment of Ms Polina Ievskaya as a director on 2022-11-18
dot icon25/10/2022
Termination of appointment of Thomas Mcareavey as a director on 2022-10-24
dot icon25/10/2022
Appointment of Mr Thomas Wright as a director on 2022-10-24
dot icon06/09/2022
Auditor's resignation
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/05/2022
Appointment of Mr Enda Michael Johnson as a director on 2022-05-12
dot icon19/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/04/2022
Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 2022-03-31
dot icon24/03/2022
Auditor's resignation
dot icon22/03/2022
Auditor's resignation
dot icon29/12/2021
Purchase of own shares.
dot icon24/12/2021
Cancellation of shares. Statement of capital on 2021-11-26
dot icon18/12/2021
Resolutions
dot icon21/09/2021
Director's details changed for Mr Ian Michael Brian Mclaughlin on 2020-09-01
dot icon05/08/2021
Appointment of Mr Richard Francis Sommers as a director on 2021-08-03
dot icon02/07/2021
Appointment of Ms Clare Leslie Salmon as a director on 2021-07-01
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon04/05/2021
Termination of appointment of John Duncan Baines as a director on 2021-05-01
dot icon30/03/2021
Second filing for the termination of Mimi Kung as a director
dot icon29/03/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/03/2021
Secretary's details changed for Hill Wilson Secretarial Ltd on 2021-01-01
dot icon04/01/2021
Appointment of Ms Alison Sarah Burns as a director on 2021-01-01
dot icon07/12/2020
Termination of appointment of Robert Sharpe as a director on 2020-11-30
dot icon09/11/2020
Termination of appointment of Mimi Kung as a director on 2020-11-07
dot icon03/07/2020
Purchase of own shares.
dot icon01/07/2020
Termination of appointment of Neil Anthony Fuller as a director on 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon22/06/2020
Cancellation of shares. Statement of capital on 2020-03-03
dot icon10/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/05/2020
Appointment of Mr Peter Ronald Herbert as a director on 2020-05-01
dot icon18/12/2019
Termination of appointment of Myles O'grady as a director on 2019-12-17
dot icon05/12/2019
Appointment of Mr Mark Joseph Spain as a director on 2019-12-03
dot icon05/12/2019
Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2019-12-02
dot icon31/10/2019
Termination of appointment of Desmond Edward Crowley as a director on 2019-10-31
dot icon02/10/2019
Interim accounts made up to 2019-06-30
dot icon02/09/2019
Termination of appointment of John Neil Maltby as a director on 2019-08-30
dot icon10/07/2019
Appointment of Mr Myles O'grady as a director on 2019-07-09
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon12/06/2019
Satisfaction of charge 070228850001 in full
dot icon04/06/2019
Statement of capital on 2019-06-04
dot icon04/06/2019
Miscellaneous
dot icon04/06/2019
Court order
dot icon10/05/2019
Termination of appointment of Daniel Laurence Collins as a director on 2019-05-01
dot icon15/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/03/2019
Registration of charge 070228850002, created on 2019-03-01
dot icon28/12/2018
Resolutions
dot icon02/11/2018
Appointment of Mrs Jacqueline Dorothy Mary Noakes as a director on 2018-10-31
dot icon04/09/2018
Appointment of Mr Ian David Buchanan as a director on 2018-09-04
dot icon31/07/2018
Termination of appointment of Susan Elizabeth Harris as a director on 2018-07-31
dot icon20/07/2018
Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 2016-04-06
dot icon18/07/2018
Cessation of The Governor and the Company of the Bank of Ireland as a person with significant control on 2017-07-07
dot icon18/07/2018
Change of details for Bank of Ireland Group Plc as a person with significant control on 2017-07-11
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon31/05/2018
Auditor's resignation
dot icon25/05/2018
Change of details for The Govenor and Company of the Bank of Ireland as a person with significant control on 2017-07-07
dot icon21/05/2018
Auditor's resignation
dot icon01/05/2018
Appointment of Mr John Duncan Baines as a director on 2018-05-01
dot icon04/04/2018
Appointment of Mr Philip Wynford Moore as a director on 2018-04-01
dot icon23/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/03/2018
Termination of appointment of Lewis Love as a director on 2018-03-02
dot icon02/01/2018
Termination of appointment of Patrick Noel Butler as a director on 2017-12-31
dot icon30/11/2017
Termination of appointment of David Avery Weymouth as a director on 2017-11-30
dot icon09/11/2017
Appointment of Ms Mimi Kung as a director on 2017-11-09
dot icon10/10/2017
Registration of charge 070228850001, created on 2017-10-03
dot icon03/08/2017
Termination of appointment of Peter Anderson Shaw as a director on 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Notification of The Govenor and Company of the Bank of Ireland as a person with significant control on 2016-04-06
dot icon17/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr Thomas Mcareavey as a director on 2017-03-02
dot icon12/01/2017
Appointment of Mr Patrick Noel Butler as a director on 2017-01-10
dot icon08/11/2016
Appointment of Lewis Love as a director on 2016-10-31
dot icon14/10/2016
Termination of appointment of Patrick Hugh Haren as a director on 2016-09-15
dot icon22/08/2016
Termination of appointment of Lorraine Anne Smyth as a director on 2016-08-12
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Termination of appointment of Senan Joseph Murphy as a director on 2015-10-31
dot icon09/05/2016
Appointment of Mr Robert Sharpe as a director on 2016-04-25
dot icon21/04/2016
Termination of appointment of Christopher Charles Fisher as a director on 2016-03-31
dot icon29/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/11/2015
Appointment of Mr John Neil Maltby as a director on 2015-11-18
dot icon19/10/2015
Termination of appointment of David Mcgowan as a director on 2015-10-07
dot icon19/10/2015
Appointment of Mr Neil Anthony Fuller as a director on 2015-10-05
dot icon19/10/2015
Termination of appointment of Laurel Claire Powers-Freeling as a director on 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Daniel Laurence Collins as a director on 2015-07-16
dot icon17/07/2015
Appointment of Mr David Avery Weymouth as a director on 2015-06-01
dot icon17/07/2015
Appointment of Ms Susan Elizabeth Harris as a director on 2015-07-01
dot icon10/07/2015
Termination of appointment of David Bennett as a director on 2015-03-31
dot icon22/06/2015
Purchase of own shares.
dot icon15/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/11/2014
Director's details changed for Lorraine Anne Smyth on 2014-10-13
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon18/09/2014
Appointment of Lorraine Anne Smyth as a director on 2014-09-08
dot icon14/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/04/2014
Termination of appointment of Stephen Matchett as a director
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon29/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon03/04/2013
Termination of appointment of Robert Walker as a director
dot icon08/02/2013
Appointment of Mr David Bennett as a director
dot icon02/01/2013
Appointment of Mr Peter Anderson Shaw as a director
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-12-19
dot icon16/10/2012
Termination of appointment of Mary King as a director
dot icon19/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-07-16
dot icon09/07/2012
Appointment of Patrick Hugh Haren as a director
dot icon09/07/2012
Termination of appointment of Dennis Holt as a director
dot icon09/07/2012
Termination of appointment of John Mcloughlin as a director
dot icon04/07/2012
Appointment of Mr Senan Joseph Murphy as a director
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Secretary's details changed for Hill Wilson Secretarial Ltd on 2012-04-06
dot icon16/02/2012
Director's details changed for Mr David Mcgowan on 2011-10-27
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/09/2011
Director's details changed for Robert Walker on 2011-09-17
dot icon20/09/2011
Director's details changed for Laurel Powers Freeling on 2011-09-17
dot icon19/09/2011
Director's details changed for John William Mcloughlin on 2011-09-17
dot icon19/09/2011
Director's details changed for David Mcgowan on 2011-09-17
dot icon19/09/2011
Director's details changed for Mary Eibhlin King on 2011-09-17
dot icon19/09/2011
Director's details changed for Mr Stephen Howard Matchett on 2011-09-17
dot icon19/09/2011
Director's details changed for Desmond Edward Crowley on 2011-09-17
dot icon19/09/2011
Director's details changed for Dennis Holt on 2011-09-17
dot icon19/09/2011
Director's details changed for Mr Christopher Charles Fisher on 2011-09-17
dot icon19/09/2011
Secretary's details changed for Hill Wilson Secretarial Ltd on 2011-09-17
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Termination of appointment of Richard Boucher as a director
dot icon23/02/2011
Resolutions
dot icon19/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Luciene James as a secretary
dot icon19/10/2010
Termination of appointment of The Company Registration Agents Limited as a director
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Statement of company's objects
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon27/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/09/2010
Termination of appointment of Thomas Mcllduff as a director
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon14/07/2010
Appointment of Laurel Powers Freeling as a director
dot icon14/07/2010
Appointment of Robert Walker as a director
dot icon28/05/2010
Appointment of Mr Christopher Charles Fisher as a director
dot icon07/05/2010
Appointment of Mary Eibhlin King as a director
dot icon09/04/2010
Appointment of John William Mcloughlin as a director
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon01/04/2010
Commence business and borrow
dot icon01/04/2010
Trading certificate for a public company
dot icon31/03/2010
Appointment of Thomas Mcllduff as a director
dot icon31/03/2010
Appointment of Stephen Howard Matchett as a director
dot icon31/03/2010
Appointment of Richard Aidan Hugh Boucher as a director
dot icon31/03/2010
Appointment of Dennis Holt as a director
dot icon25/11/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon08/10/2009
Miscellaneous
dot icon08/10/2009
Termination of appointment of Luciene James as a director
dot icon08/10/2009
Appointment of Desmond Edward Crowley as a director
dot icon08/10/2009
Appointment of David Mcgowan as a director
dot icon08/10/2009
Appointment of Hill Wilson Secretarial Ltd as a secretary
dot icon08/10/2009
Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 2009-10-08
dot icon17/09/2009
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Clare Leslie
Director
01/07/2021 - Present
21
Herbert, Peter Ronald
Director
01/05/2020 - 19/08/2025
13
Sommers, Richard Francis
Director
03/08/2021 - 31/12/2025
13
Burns, Alison Sarah
Director
01/01/2021 - 31/01/2024
12
Pateman, Stephen James
Director
01/12/2024 - Present
29

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 (UK) PLC

BANK OF IRELAND (UK) PLC is an(a) Active company incorporated on 17/09/2009 with the registered office located at 45 Gresham Street, London EC2V 7EH. There are currently 9 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 (UK) PLC?

toggle

BANK OF IRELAND (UK) PLC is currently Active. It was registered on 17/09/2009 .

Where is BANK OF IRELAND (UK) PLC located?

toggle

BANK OF IRELAND (UK) PLC is registered at 45 Gresham Street, London EC2V 7EH.

What does BANK OF IRELAND (UK) PLC do?

toggle

BANK OF IRELAND (UK) PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK OF IRELAND (UK) PLC?

toggle

The latest filing was on 31/12/2025: Termination of appointment of Richard Francis Sommers as a director on 2025-12-31.