Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AIB HOLDINGS (N.I.) LIMITED
Company Information for

AIB HOLDINGS (N.I.) LIMITED

FIRST TRUST CENTRE, 92 ANN STREET, BELFAST, BT1 3HH,
Company Registration Number
NI023139
Private Limited Company
Active

Company Overview

About Aib Holdings (n.i.) Ltd
AIB HOLDINGS (N.I.) LIMITED was founded on 1989-10-03 and has its registered office in Belfast. The organisation's status is listed as "Active". Aib Holdings (n.i.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIB HOLDINGS (N.I.) LIMITED
 
Legal Registered Office
FIRST TRUST CENTRE
92 ANN STREET
BELFAST
BT1 3HH
Other companies in BT1
 
Filing Information
Company Number NI023139
Company ID Number NI023139
Date formed 1989-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 17:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIB HOLDINGS (N.I.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIB HOLDINGS (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-03-31
RACHEL MICHELLE LAWRENCE
Director 2017-05-25
BRENDAN JOHN O'CONNOR
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN AUBREY JENNINGS
Director 2013-02-05 2017-05-25
DAVID O'CALLAGHAN
Company Secretary 2016-09-09 2017-03-31
PAUL PETER SCULLY
Director 2017-03-28 2017-03-28
HUGH ANTHONY O'DONNELL
Director 2012-09-05 2016-12-14
CERIAN NATASHA GILHOOLEY
Company Secretary 2014-09-26 2016-09-09
GERARD MORTIMER O'KEEFFE
Director 2010-03-18 2016-06-17
JOSEPH JAMES GERARD MCGOWAN
Director 2009-06-15 2014-09-30
TIANA JENNIFER PECK
Company Secretary 2006-06-19 2014-09-26
GERARD MAJELLA JOSEPH MCGINN
Director 2011-11-16 2014-04-01
RONAN GERARD O'NEILL
Director 2011-11-16 2013-06-26
ROBERT RUTLEDGE
Director 2010-03-18 2013-02-28
NICHOLAS JOHN TREBLE
Director 2010-04-06 2012-07-04
EILEEN ELIZABETH SOWNEY
Director 2005-09-05 2010-03-29
PAUL FREDERICK CORR
Director 2004-12-15 2010-03-18
LEO TERENCE MCDAID
Director 2005-08-23 2009-05-15
MARK JAMES ELLESMERE
Company Secretary 2006-06-19 2006-06-19
KIERAN BENNETT
Director 2004-09-15 2005-09-05
DENNIS JOHN LICENCE
Director 1989-10-03 2005-08-23
CHARLES HUGO RITCHIE
Director 1989-10-03 2004-09-15
JOSEPH WILLIAM MAGEE
Director 1989-10-03 2003-03-21
DANIEL EDWARD HARVEY
Director 1989-10-03 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL MICHELLE LAWRENCE AIB DC PENSIONS (UK) LIMITED Director 2018-01-01 CURRENT 2004-08-02 Active
RACHEL MICHELLE LAWRENCE AIB GROUP (UK) P.L.C. Director 2017-07-03 CURRENT 1985-11-18 Active
RACHEL MICHELLE LAWRENCE AIB UK LOAN MANAGEMENT LIMITED Director 2017-06-07 CURRENT 1988-06-08 Active
RACHEL MICHELLE LAWRENCE ZIAXA CONSULTING LTD Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16AP01DIRECTOR APPOINTED MR DAVID JOHN NOON
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAMIEN MULHALL
2022-05-10AP01DIRECTOR APPOINTED MR ADRIAN PATRICK DAVIS
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RAY GERARD FITZPATRICK
2022-03-28AP01DIRECTOR APPOINTED MR RICHARD JOHN ROBERT MORTON
2022-01-27Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27AP03Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE SAVAGE
2021-08-13AP01DIRECTOR APPOINTED MR RAY GERARD FITZPATRICK
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17TM02Termination of appointment of Brian Kearns on 2020-12-11
2020-12-17AP03Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-08-19AP01DIRECTOR APPOINTED MS ANNA JANE SAVAGE
2020-08-17PSC05Change of details for Aib Group Public Limited Company as a person with significant control on 2020-06-16
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MICHELLE LAWRENCE
2020-06-09AP01DIRECTOR APPOINTED MR ROBERT DAMIEN MULHALL
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN O'CONNOR
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-30AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-30TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-04-11PSC02Notification of Aib Group Public Limited Company as a person with significant control on 2017-12-08
2018-04-11PSC07CESSATION OF ALLIED IRISH BANKS, P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MRS RACHEL MICHELLE LAWRENCE
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AUBREY JENNINGS
2017-05-12AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'CONNOR
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PETER SCULLY
2017-04-26AP01DIRECTOR APPOINTED MR PAUL PETER SCULLY
2017-04-12AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 803000000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP03Appointment of Mr David O'callaghan as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORTIMER O'KEEFFE
2016-06-06CH01Director's details changed for Mr Hugh Anthony O'donnell on 2016-05-20
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 803000000
2016-03-30AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14AP03Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2014-09-26
2015-07-14TM02Termination of appointment of Tiana Jennifer Peck on 2014-09-26
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 803000000
2015-04-02AR0121/03/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY O'DONNELL / 01/01/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 01/01/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AUBREY JENNINGS / 01/01/2015
2015-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 01/01/2015
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGOWAN
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCGINN
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 598000000
2014-04-17AR0121/03/14 FULL LIST
2013-11-27AUDAUDITOR'S RESIGNATION
2013-11-20AUDAUDITOR'S RESIGNATION
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-06RES13INCREASE NOMINAL CAPITAL 30/04/2013
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RONAN O'NEILL
2013-07-05MEM/ARTSARTICLES OF ASSOCIATION
2013-07-05SH0131/05/13 STATEMENT OF CAPITAL GBP 803000000
2013-04-25AR0121/03/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUTLEDGE
2013-02-13AP01DIRECTOR APPOINTED COLIN AUBREY JENNINGS
2012-10-01AP01DIRECTOR APPOINTED HUGH ANTHONY O'DONNELL
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN GERARD O'NEILL / 23/04/2012
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TREBLE
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TREBLE / 23/04/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTLEDGE / 23/04/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 23/04/2012
2012-04-13AR0121/03/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED RONAN GERARD O'NEILL
2011-12-06AP01DIRECTOR APPOINTED GERARD MCGINN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01RP04SECOND FILING WITH MUD 21/03/11 FOR FORM AR01
2011-06-01ANNOTATIONClarification
2011-05-19AR0121/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24SH0129/07/09 STATEMENT OF CAPITAL GBP 100000000
2010-05-12AR0121/03/10 FULL LIST
2010-05-08SH0129/07/09 STATEMENT OF CAPITAL GBP 598000000
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELIZABETH SOWNEY / 20/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCGOWAN / 20/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / TIANA JENNIFER PECK / 24/04/2010
2010-04-12AP01DIRECTOR APPOINTED NICHOLAS TREBLE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN SOWNEY
2010-04-02AP01DIRECTOR APPOINTED ROBERT RUTLEDGE
2010-04-01AP01DIRECTOR APPOINTED MR. GERARD MORTIMER O'KEEFFE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORR
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03RES(NI)SPECIAL/EXTRA RESOLUTION
2009-09-03133(NI)NOT OF INCR IN NOM CAP
2009-09-03UDM+A(NI)UPDATED MEM AND ARTS
2009-09-0398-2(NI)RETURN OF ALLOT OF SHARES
2009-07-10296(NI)CHANGE OF DIRS/SEC
2009-06-06296(NI)CHANGE OF DIRS/SEC
2009-03-23371S(NI)21/03/09 ANNUAL RETURN SHUTTLE
2008-10-28AC(NI)31/12/07 ANNUAL ACCTS
2008-06-11371SR(NI)21/03/08
2008-06-1198-2(NI)RETURN OF ALLOT OF SHARES
2007-11-28SD(NI)STATUTORY DECLARATION
2007-11-07AC(NI)31/12/06 ANNUAL ACCTS
2007-04-06371S(NI)21/03/07 ANNUAL RETURN SHUTTLE
2006-11-23296(NI)CHANGE OF DIRS/SEC
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
2006-09-29133(NI)NOT OF INCR IN NOM CAP
2006-09-29UDM+A(NI)UPDATED MEM AND ARTS
2006-09-29RES(NI)SPECIAL/EXTRA RESOLUTION
2006-07-05296(NI)CHANGE OF DIRS/SEC
2006-04-09371S(NI)21/03/06 ANNUAL RETURN SHUTTLE
2005-11-14AC(NI)31/12/04 ANNUAL ACCTS
2005-10-25296(NI)CHANGE OF DIRS/SEC
2005-09-17296(NI)CHANGE OF DIRS/SEC
2005-04-27371S(NI)21/03/05 ANNUAL RETURN SHUTTLE
2005-01-13296(NI)CHANGE OF DIRS/SEC
2004-10-12AC(NI)31/12/03 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to AIB HOLDINGS (N.I.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIB HOLDINGS (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIB HOLDINGS (N.I.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIB HOLDINGS (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of AIB HOLDINGS (N.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIB HOLDINGS (N.I.) LIMITED
Trademarks
We have not found any records of AIB HOLDINGS (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIB HOLDINGS (N.I.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AIB HOLDINGS (N.I.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AIB HOLDINGS (N.I.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIB HOLDINGS (N.I.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIB HOLDINGS (N.I.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.