GOVERNOR AND COMPANY OF THE BANK OF IRELAND

Branch Registration Branch Registration, Ireland
StatusACTIVE
Company No.FC007248
Category
Incorporated29 Nov 1971
Age52 years, 5 months, 17 days
JurisdictionUnited Kingdom

SUMMARY

GOVERNOR AND COMPANY OF THE BANK OF IRELAND is an active with number FC007248. It was incorporated 52 years, 5 months, 17 days ago, on 29 November 1971. The company address is Branch Registration Branch Registration, Ireland.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 23 Apr 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Akshaya Bhargava

Appointment date: 2024-01-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-10-01

Officer name: Margaret Sweeney

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Nov 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-09-30

Officer name: Fiona Muldoon

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Mar 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-11-17

Officer name: Gavin Kelly

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Mar 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Myles O'grady

Appointment date: 2022-11-17

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Mar 2023

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-09-03

Officer name: Gavin Kelly

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Mar 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-09-02

Officer name: Francesca Jane Mcdonagh

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Spain

Appointment date: 2022-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-03-31

Officer name: Myles O'grady

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Jun 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-11-17

Officer name: Mr Giles Edward Charles Andrews

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-12-31

Officer name: Patrick Mulvihill

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patrick Hugh Haren

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 18 Jul 2020

Category: Change-of-constitution

Type: OSCC01

Change date: 2020-05-19

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 27 May 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2019-09-18

Officer name: Sarah Mclaughlin

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 May 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2019-09-18

Officer name: Peter Gray

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 27 May 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2019-07-31

Officer name: Peter Gray

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 May 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2019-07-31

Officer name: Helen Nolan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 May 2020

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Kent Atkinson

Termination date: 2019-05-14

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 May 2020

Action Date: 05 Jul 2000

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Howard Edward Kilroy

Termination date: 2000-07-05

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Mar 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-01-15

Officer name: Mr Myles O'grady

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Feb 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-12-05

Officer name: Ms Michele Greene

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Jan 2020

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew George Keating

Termination date: 2019-10-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Sep 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Eileen Fitzpatrick

Appointment date: 2019-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Nov 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Pateman

Appointment date: 2018-09-10

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-09-30

Officer name: Davida Sara Marston

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-31

Officer name: Archie Gerard Kane

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ian David Buchanan

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Evelyn Bourke

Appointment date: 2018-05-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-12-31

Officer name: Thomas Considine

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-12-31

Officer name: Patrick Noel Butler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Dec 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Francesca Jane Mcdonagh

Appointment date: 2017-10-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Aidan Hugh Boucher

Termination date: 2017-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Frank Goulding

Appointment date: 2017-07-20

Documents

View document PDF

Dissolution closure of uk establishment

Date: 26 Jun 2017

Category: Dissolution

Type: OSDS01

Branch number: BR015577

Close date: 2017-01-13

Documents

View document PDF

Dissolution closure of uk establishment

Date: 30 May 2017

Category: Dissolution

Type: OSDS01

Branch number: BR015567

Close date: 2017-03-24

Documents

View document PDF

Dissolution closure of uk establishment

Date: 30 May 2017

Category: Dissolution

Type: OSDS01

Branch number: BR015578

Close date: 2017-03-10

Documents

View document PDF

Dissolution closure of uk establishment

Date: 30 May 2017

Category: Dissolution

Type: OSDS01

Branch number: BR015621

Close date: 2017-02-24

Documents

View document PDF

Dissolution closure of uk establishment

Date: 30 May 2017

Category: Dissolution

Type: OSDS01

Branch number: BR015606

Close date: 2017-02-10

Documents

View document PDF

Dissolution closure of uk establishment

Date: 30 May 2017

Category: Dissolution

Type: OSDS01

Branch number: BR015591

Close date: 2017-01-27

Documents

View document PDF

Dissolution closure of uk establishment

Date: 30 May 2017

Category: Dissolution

Type: OSDS01

Branch number: BR015601

Close date: 2016-11-25

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bradley Paul Martin

Termination date: 2017-04-28

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2016-07-27

Officer name: Patrick Hugh Haren

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Fiona Muldoon

Appointment date: 2015-06-12

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-04-29

Officer name: Patrick Henry Pierce O'sullivan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Nov 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-11-09

Officer name: Joe Walsh

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Wilbur Ross Junior

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Dissolution closure of uk establishment

Date: 23 Jan 2014

Category: Dissolution

Type: OSDS01

Branch number: BR015625

Close date: 2013-06-30

Documents

View document PDF

Dissolution closure of uk establishment

Date: 23 Jan 2014

Category: Dissolution

Type: OSDS01

Close date: 2013-02-28

Branch number: BR015579

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bradley Paul Martin

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: V. Watsa

Documents

View document PDF

Dissolution closure overseas company

Date: 10 Jul 2013

Category: Dissolution

Type: OSDS01

Change details: BR015595 branch closed BR015594 branch closed 14/06/2013

Documents

View document PDF

Dissolution closure overseas company

Date: 10 Jul 2013

Category: Dissolution

Type: OSDS01

Change details: BR015576 branch closed BR015587 branch closed 28/06/2013

Documents

View document PDF

Dissolution closure overseas company

Date: 10 Jul 2013

Category: Dissolution

Type: OSDS01

Change details: BR015569 branch closed BR015600 branch closed 21/06/2013

Documents

View document PDF

Dissolution closure of uk establishment

Date: 13 Jun 2013

Category: Dissolution

Type: OSDS01

Branch number: BR015608

Close date: 2013-05-17

Documents

View document PDF

Dissolution closure overseas company

Date: 13 Jun 2013

Category: Dissolution

Type: OSDS01

Change details: BR015571 branch closed BR015617 branch closed 31/05/2013

Documents

View document PDF

Appoint person director overseas company

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Davida Sara Marston

Documents

View document PDF

Dissolution closure of uk establishment

Date: 15 May 2013

Category: Dissolution

Type: OSDS01

Close date: 2013-04-22

Branch number: BR015599

Documents

View document PDF

Dissolution closure of uk establishment

Date: 07 Mar 2013

Category: Dissolution

Type: OSDS01

Close date: 2013-02-22

Branch number: BR015592

Documents

View document PDF

Dissolution closure of uk establishment

Date: 04 Feb 2013

Category: Dissolution

Type: OSDS01

Branch number: BR015609

Close date: 2012-11-30

Documents

View document PDF

Dissolution closure of uk establishment

Date: 04 Feb 2013

Category: Dissolution

Type: OSDS01

Close date: 2013-01-31

Branch number: BR015605

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 04 Feb 2013

Category: Other

Type: OSCH01

Branch number: BR015593

Change date: 2013-01-25

Change details: 9TH floor marsden street, manchester, M2 4PH

Change type: Address Change

Documents

View document PDF

Dissolution closure of uk establishment

Date: 20 Dec 2012

Category: Dissolution

Type: OSDS01

Branch number: BR002046

Close date: 2012-11-23

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Aug 2012

Category: Other

Type: OSCH01

Change details: 151-165 edmund street, birmingham, B3 2TA

Branch number: BR015590

Change date: 2005-10-01

Change type: Address Change

Documents

View document PDF

Dissolution closure overseas company

Date: 31 Jul 2012

Category: Dissolution

Type: OSDS01

Change details: BR015611 branch closed BR015626 branch closed 07/07/2012

Documents

View document PDF

Change sail address overseas company

Date: 31 Jul 2012

Category: Address

Type: OSAD02

Documents

View document PDF

Appoint person director overseas company

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: V. Prem Watsa

Documents

View document PDF

Appoint person director overseas company

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Archie Gerard Kane

Documents

View document PDF

Appoint person director overseas company

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Wilbur Louis Ross Junior

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patrick Molloy

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 30 May 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2012-04-24

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 May 2012

Category: Other

Type: OSCH01

Change date: 2012-05-14

Branch number: BR015591

Change details: Temple quay temple back east, bristol, BS1 6DX

Change type: Address Change

Documents

View document PDF

Termination person director overseas company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jerome Kennedy

Documents

View document PDF

Appoint person director overseas company

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew George Keating

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Mulvihill

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Noel Butler

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Hugh Haren

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Kent Atkinson

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Jan 2012

Category: Other

Type: OSCH01

Change date: 2011-12-23

Change details: 36 queen street, london, EC4R 1BN

Branch number: BR000459

Change type: Address Change

Documents

View document PDF

Change company details overseas company

Date: 13 Jan 2012

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 31/03 to 31/12 09Mths

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rose Hynes

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John O`Donovan

Documents

View document PDF

Register overseas company

Date: 29 Dec 2011

Category: Incorporation

Type: OSIN01

Documents

Register overseas company

Date: 29 Dec 2011

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Dec 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Nolan Helen Frances Mary Bank of Ireland Head Office 40 Mespil Road Dublin 4 Ireland

Branch number: BR015628

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Dec 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Nolan Helen Frances Mary Bank of Ireland Head Office 40 Mespil Road Dublin 4 Ireland

Branch number: BR015627

Documents

View document PDF

Register overseas company

Date: 29 Dec 2011

Category: Incorporation

Type: OSIN01

Documents

Register overseas company

Date: 29 Dec 2011

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

00783197 LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:00783197
Status:ACTIVE
Category:Private Limited Company

EVOLU8 LTD

75 ALL SAINTS AVENUE,MAIDENHEAD,SL6 6LY

Number:07778291
Status:ACTIVE
Category:Private Limited Company

FABIANTRANS 14 LIMITED

95 MAXEY ROAD,DAGENHAM,RM9 5HU

Number:09362688
Status:ACTIVE
Category:Private Limited Company

HANDS OF NAPOLI LIMITED

13 SOHO SQUARE,LONDON,W1D 3QF

Number:11060342
Status:ACTIVE
Category:Private Limited Company

SUNBIRD MEDIA LIMITED

3RD FLOOR,LONDON,WC2E 9DH

Number:10632539
Status:ACTIVE
Category:Private Limited Company

TALUR EXPORT LP

SUITE 8069,DUNDEE,DD1 4BT

Number:SL029672
Status:ACTIVE
Category:Limited Partnership

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