AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8AB

Company number 02020570
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3A 8AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017; Termination of appointment of David O'callaghan as a secretary on 31 March 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED are www.aibcapitalmarketsholdingsuk.co.uk, and www.aib-capital-markets-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aib Capital Markets Holdings U K Limited is a Private Limited Company. The company registration number is 02020570. Aib Capital Markets Holdings U K Limited has been working since 16 May 1986. The present status of the company is Active. The registered address of Aib Capital Markets Holdings U K Limited is St Helen S 1 Undershaft London Ec3a 8ab. . HAMILTON, Iain Alexander is a Secretary of the company. DAVIS, Adrian is a Director of the company. MCMULLEN, John is a Director of the company. O'DRISCOLL, Kieran is a Director of the company. Secretary ARMAH KWANTRENG, Andrew has been resigned. Secretary BAUMER, Jack Hippisley has been resigned. Secretary BURNS, John has been resigned. Secretary COVENEY, Daniel Joseph has been resigned. Secretary GILHOOLEY, Cerian Natasha has been resigned. Secretary GOVERNEY, Gareth John has been resigned. Secretary MURPHY, Owen Gerard has been resigned. Secretary O'CALLAGHAN, David has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director BANNON, Norbert Joseph has been resigned. Director DE CHALENDAR, Guillaume has been resigned. Director GEARY, Thomas Joseph has been resigned. Director GROVES, Adam has been resigned. Director HAMMOND, Simon Mark has been resigned. Director HAMMOND, Simon has been resigned. Director KELLY, Sharon has been resigned. Director LAWS, Steve has been resigned. Director MARSHALL, Stuart Keith has been resigned. Director MARTIN, Ralph Kim has been resigned. Director MCGOVERN, Martin has been resigned. Director MCWILLIAM, David has been resigned. Director MURPHY, Owen Gerard has been resigned. Director O'DONNELL, Hugh Anthony has been resigned. Director O'DRISCOLL, Kieran Eugene has been resigned. Director OHAGARTAIGH, Maeliosa has been resigned. Director SHYJKA, Michael Gregory has been resigned. Director WHITEHEAD, Paul Maitland has been resigned. Director WILSON, Philip Derek has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMILTON, Iain Alexander
Appointed Date: 31 March 2017

Director
DAVIS, Adrian
Appointed Date: 24 February 2014
47 years old

Director
MCMULLEN, John
Appointed Date: 05 March 2014
60 years old

Director
O'DRISCOLL, Kieran
Appointed Date: 12 February 2014
66 years old

Resigned Directors

Secretary
ARMAH KWANTRENG, Andrew
Resigned: 27 March 2006
Appointed Date: 24 June 2004

Secretary
BAUMER, Jack Hippisley
Resigned: 09 March 2012
Appointed Date: 07 July 2009

Secretary
BURNS, John
Resigned: 24 June 2004
Appointed Date: 16 May 2003

Secretary
COVENEY, Daniel Joseph
Resigned: 16 May 2003
Appointed Date: 02 December 1992

Secretary
GILHOOLEY, Cerian Natasha
Resigned: 09 September 2016
Appointed Date: 04 October 2014

Secretary
GOVERNEY, Gareth John
Resigned: 07 July 2009
Appointed Date: 07 March 2006

Secretary
MURPHY, Owen Gerard
Resigned: 02 December 1992

Secretary
O'CALLAGHAN, David
Resigned: 31 March 2017
Appointed Date: 09 September 2016

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 04 October 2014
Appointed Date: 01 October 2011

Director
BANNON, Norbert Joseph
Resigned: 16 September 2002
Appointed Date: 30 September 1993
76 years old

Director
DE CHALENDAR, Guillaume
Resigned: 14 May 2010
Appointed Date: 07 July 2009
51 years old

Director
GEARY, Thomas Joseph
Resigned: 24 June 2004
Appointed Date: 23 February 1993
78 years old

Director
GROVES, Adam
Resigned: 30 January 2007
Appointed Date: 24 June 2004
59 years old

Director
HAMMOND, Simon Mark
Resigned: 09 September 2011
Appointed Date: 27 May 2011
64 years old

Director
HAMMOND, Simon
Resigned: 07 July 2009
Appointed Date: 30 January 2007
64 years old

Director
KELLY, Sharon
Resigned: 01 October 2013
Appointed Date: 24 June 2004
57 years old

Director
LAWS, Steve
Resigned: 27 May 2011
Appointed Date: 14 May 2010
61 years old

Director
MARSHALL, Stuart Keith
Resigned: 27 May 2011
Appointed Date: 21 December 2009
68 years old

Director
MARTIN, Ralph Kim
Resigned: 30 September 1993
73 years old

Director
MCGOVERN, Martin
Resigned: 20 March 2014
Appointed Date: 26 September 2012
56 years old

Director
MCWILLIAM, David
Resigned: 11 May 2009
Appointed Date: 24 June 2004
71 years old

Director
MURPHY, Owen Gerard
Resigned: 23 February 1993
66 years old

Director
O'DONNELL, Hugh Anthony
Resigned: 24 June 2004
Appointed Date: 07 March 2003
55 years old

Director
O'DRISCOLL, Kieran Eugene
Resigned: 07 July 2009
Appointed Date: 24 June 2004
66 years old

Director
OHAGARTAIGH, Maeliosa
Resigned: 24 June 2004
Appointed Date: 16 September 2002
65 years old

Director
SHYJKA, Michael Gregory
Resigned: 08 December 2009
Appointed Date: 07 July 2009
65 years old

Director
WHITEHEAD, Paul Maitland
Resigned: 29 June 2012
Appointed Date: 27 May 2011
57 years old

Director
WILSON, Philip Derek
Resigned: 30 September 1993
68 years old

Persons With Significant Control

Aib Corporate Leasing Limited
Notified on: 21 April 2016
Nature of control: Ownership of shares – 75% or more

AIB CAPITAL MARKETS HOLDINGS (U.K.) LIMITED Events

12 Apr 2017
Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017
12 Apr 2017
Termination of appointment of David O'callaghan as a secretary on 31 March 2017
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Appointment of Mr David O'callaghan as a secretary on 9 September 2016
...
... and 148 more events
11 Feb 1988
Return made up to 19/11/87; full list of members

28 Aug 1987
Registered office changed on 28/08/87 from: 21 holborn viaduct london EC1A 2DY

28 Aug 1987
Secretary resigned;director resigned

28 Aug 1987
New secretary appointed;new director appointed

21 Jul 1986
Company name changed thirty second shelf investment c ompany LIMITED\certificate issued on 21/07/86