About

Registered Number: 02692868
Date of Incorporation: 02/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ,

 

Aib Pensions Uk Ltd was founded on 02 March 1992, it's status at Companies House is "Active". The business has 20 directors listed as Elliott, Andrew, Bannon, Norbert, Murphy, Noel Francis, O'connor, Gerard Patrick, O'kane, John Henry, Johnston, Ivan Henry Eccles, Mcdonald, Colum Francis, Baume, Philip Michael, Clarke, Jennifer, Feeley, Hugh Mary, Frost, Susan, Gallagher, James, Godfrey, Tim, Kelly, Kevin John, Magee, Joseph William, Mcauley, Sharon Patricia, Mcdonald, Colum Francis, Mcelroy, Eamon Francis, Mckeon, Aidan, Ryan, Pat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNON, Norbert 15 April 2010 - 1
MURPHY, Noel Francis 16 November 1998 - 1
O'CONNOR, Gerard Patrick 12 March 2008 - 1
O'KANE, John Henry 11 December 2008 - 1
BAUME, Philip Michael 02 October 1992 23 August 1993 1
CLARKE, Jennifer 27 March 1992 23 August 1993 1
FEELEY, Hugh Mary 27 March 1992 29 January 1996 1
FROST, Susan 23 August 1993 24 October 1996 1
GALLAGHER, James 05 November 1996 16 November 1998 1
GODFREY, Tim 18 June 1997 20 August 2002 1
KELLY, Kevin John 04 March 1992 19 March 1998 1
MAGEE, Joseph William 03 September 1993 12 March 2015 1
MCAULEY, Sharon Patricia 12 March 2007 30 June 2018 1
MCDONALD, Colum Francis 04 March 1992 07 May 1994 1
MCELROY, Eamon Francis 27 March 1992 01 August 1997 1
MCKEON, Aidan 22 May 1998 31 December 2006 1
RYAN, Pat 09 December 2005 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Andrew 23 December 2019 - 1
JOHNSTON, Ivan Henry Eccles 04 March 1992 17 October 1992 1
MCDONALD, Colum Francis 11 December 1992 28 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 13 March 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 March 2019
AD01 - Change of registered office address 05 February 2019
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 March 2017
MR01 - N/A 29 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 26 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 02 December 2013
RESOLUTIONS - N/A 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
AA - Annual Accounts 05 November 2003
363a - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 31 August 1999
363a - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
363a - Annual Return 24 March 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 23 September 1996
288 - N/A 26 March 1996
363x - Annual Return 26 March 1996
288 - N/A 14 February 1996
AA - Annual Accounts 27 October 1995
288 - N/A 16 October 1995
363x - Annual Return 14 March 1995
288 - N/A 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
288 - N/A 23 May 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 11 November 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
363x - Annual Return 12 May 1993
288 - N/A 22 March 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
MEM/ARTS - N/A 02 April 1992
RESOLUTIONS - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
287 - Change in situation or address of Registered Office 01 April 1992
CERTNM - Change of name certificate 12 March 1992
CERTNM - Change of name certificate 12 March 1992
NEWINC - New incorporation documents 02 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.