AIB CORPORATE LEASING LIMITED

Aib 13 Floor Aib 13 Floor, London, EC3A 8BE, United Kingdom
StatusACTIVE
Company No.01483027
CategoryPrivate Limited Company
Incorporated05 Mar 1980
Age44 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

AIB CORPORATE LEASING LIMITED is an active private limited company with number 01483027. It was incorporated 44 years, 2 months, 13 days ago, on 05 March 1980. The company address is Aib 13 Floor Aib 13 Floor, London, EC3A 8BE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Old address: St Helen's 1 Undershaft London EC3A 8AB

New address: Aib 13 Floor 70 Saint Mary Axe London EC3A8BE

Change date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: John Mcmullen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barrie Dyer

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-27

Officer name: Mr Adrian Richard Kelly

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Anne Hallissey

Termination date: 2022-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Kearns

Termination date: 2020-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Anne Hallissey

Appointment date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aib Group P.L.C.

Change date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-28

Officer name: Mr Brian Kearns

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Alexander Hamilton

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-08

Psc name: Aib Group P.L.C.

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-08

Psc name: Allied Irish Banks, P.L.C.

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-31

Officer name: Mr Iain Alexander Hamilton

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David O'callaghan

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David O'callaghan

Appointment date: 2016-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cerian Natasha Gilhooley

Termination date: 2016-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-04

Officer name: Mrs Cerian Natasha Gilhooley

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Oct 2014

Category: Address

Type: AD02

New address: St Helen's 1 Undershaft London EC3A 8AB

Old address: Suite a 6 Honduras Street London EC1Y 0TH United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-04

Officer name: London Registrars Plc

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 29 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mcmullen

Change date: 2014-01-01

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcgovern

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Silcox

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mcgovern

Change date: 2013-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jul 2013

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-02-09

Officer name: London Registrars Plc

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mcgovern

Change date: 2013-01-01

Documents

View document PDF

Change sail address company with old address

Date: 13 Feb 2013

Category: Address

Type: AD02

Old address: 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mcmullen

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Mcgovern

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Whitehead

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jack Baumer

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Maitland Whitehead

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Laws

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran O'driscoll

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Registrars Plc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran O'driscoll

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Laws

Documents

View document PDF

Move registers to sail company

Date: 05 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Old address: , 4Th Floor Haines House 21 John Street, London, WC1N 2BP

Change date: 2010-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: , Aib Capital Markets, St Helen's 1 Undershaft, London, EC3A 8AB

Change date: 2010-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: , Bankcentre-Britain, Belmont Road, Uxbridge, Middlesex, UB8 1SA

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieran Eugene O'driscoll

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jack Hippisley Baumer

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Morris

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcwilliam

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kieran O'driscoll

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Keith Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

58 WEST HILL ROAD LIMITED

58 WEST HILL ROAD,ST LEONARDS ON SEA,TN38 0NE

Number:09796378
Status:ACTIVE
Category:Private Limited Company

BANAJ - CHELSEA LTD

5 HOBILL WALK,SURBITON,KT5 8SN

Number:09087486
Status:ACTIVE
Category:Private Limited Company

DAVID FYLES ASSOCIATES LIMITED

48 SOUTH WORPLE WAY,LONDON,SW14 8PB

Number:10514365
Status:ACTIVE
Category:Private Limited Company

HARLEIGH MANCHESTER LTD

UNIT 8 FOREST ROAD,HAINAULT,IG6 3JP

Number:11839693
Status:ACTIVE
Category:Private Limited Company

HEALFALL LTD

GROUND FLOOR,HERTFORD,SG14 1AB

Number:10703203
Status:ACTIVE
Category:Private Limited Company

HEATING TECH LTD

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:05298362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source