Advanced company searchLink opens in new window

AIB ASSET MANAGEMENT HOLDINGS LIMITED

Company number 03134603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2020 MR04 Satisfaction of charge 5 in full
11 Aug 2020 MR04 Satisfaction of charge 1 in full
11 Aug 2020 MR04 Satisfaction of charge 6 in full
25 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 AP03 Appointment of Mr Brian Kearns as a secretary on 28 June 2019
19 Jul 2019 TM02 Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
21 Feb 2019 PSC07 Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017
21 Feb 2019 PSC02 Notification of Aib Group P.L.C. as a person with significant control on 8 December 2017
25 Sep 2018 AA Full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 AP01 Appointment of Mr Paul Peter Scully as a director on 28 March 2017
12 Apr 2017 AP03 Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017
12 Apr 2017 TM02 Termination of appointment of David O'callaghan as a secretary on 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
12 Oct 2016 TM01 Termination of appointment of Barry Gerald William Maher as a director on 23 September 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 AP03 Appointment of Mr David O'callaghan as a secretary on 9 September 2016
09 Sep 2016 TM02 Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 84,675,821.76
04 Oct 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 84,675,821.76
02 Apr 2015 AD04 Register(s) moved to registered office address St Helen's 1 Undershaft London EC3A 8AB