BANK OF IRELAND (UK) PLC - LONDON


Company Profile Company Filings

Overview

BANK OF IRELAND (UK) PLC is a Public Limited Company from LONDON and has the status: Active.
BANK OF IRELAND (UK) PLC was incorporated 14 years ago on 17/09/2009 and has the registered number: 07022885. The accounts status is GROUP and accounts are next due on 30/06/2024.

BANK OF IRELAND (UK) PLC - LONDON

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

BOW BELLS HOUSE
LONDON
EC4M 9BE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN DAVID BUCHANAN Jul 1964 British Director 2018-09-04 CURRENT
MRS HELEN MARGARET PAGE Jan 1970 British Director 2024-02-09 CURRENT
CLARE LESLIE SALMON May 1963 British Director 2021-07-01 CURRENT
RICHARD FRANCIS SOMMERS Sep 1956 British Director 2021-08-03 CURRENT
MARK JOSEPH SPAIN Aug 1969 Irish Director 2019-12-03 CURRENT
MR PHILIP WYNFORD MOORE Jan 1960 British Director 2018-04-01 CURRENT
MR ENDA MICHAEL JOHNSON Dec 1979 Irish Director 2022-05-12 CURRENT
MR PETER RONALD HERBERT Oct 1955 British Director 2020-05-01 CURRENT
MRS GAIL LOUISE GOLDIE May 1979 British Director 2024-01-22 CURRENT
MR THOMAS DAVID WRIGHT Mar 1975 Irish Director 2022-10-24 CURRENT
HILL WILSON SECRETARIAL LTD Corporate Secretary 2009-09-17 CURRENT
MR MYLES O'GRADY Aug 1969 Irish Director 2019-07-09 UNTIL 2019-12-17 RESIGNED
MS POLINA IEVSKAYA Sep 1978 British,Russian Director 2022-11-18 UNTIL 2024-02-07 RESIGNED
JOHN WILLIAM MCLOUGHLIN Jul 1963 Irish Director 2010-03-15 UNTIL 2012-06-29 RESIGNED
MR SENAN JOSEPH MURPHY Jan 1969 Irish Director 2012-06-29 UNTIL 2015-10-31 RESIGNED
MRS JACQUELINE DOROTHY MARY NOAKES Aug 1961 Irish Director 2018-10-31 UNTIL 2022-03-31 RESIGNED
MS SUSAN ELIZABETH HARRIS Jan 1961 British Director 2015-07-01 UNTIL 2018-07-31 RESIGNED
MR DENNIS HOLT Oct 1948 British Director 2010-03-02 UNTIL 2012-06-29 RESIGNED
IAN MICHAEL BRIAN MCLAUGHLIN Sep 1966 British Director 2019-12-02 UNTIL 2023-07-25 RESIGNED
MR DAVID MCGOWAN Oct 1955 British Director 2009-09-17 UNTIL 2015-10-07 RESIGNED
THOMAS MCAREAVEY Nov 1970 Northern Irish Director 2017-03-02 UNTIL 2022-10-24 RESIGNED
MR STEPHEN HOWARD MATCHETT Apr 1968 British Director 2010-03-11 UNTIL 2014-04-04 RESIGNED
MR JOHN NEIL MALTBY Jan 1962 British Director 2015-11-18 UNTIL 2019-08-30 RESIGNED
LEWIS LOVE Feb 1960 American Director 2016-10-31 UNTIL 2018-03-02 RESIGNED
MS MIMI KUNG Feb 1965 Chinese Director 2017-11-09 UNTIL 2020-11-09 RESIGNED
MS MARY EIBHLIN KING Nov 1956 Irish Director 2010-03-15 UNTIL 2012-10-16 RESIGNED
THOMAS MCLLDUFF Dec 1973 British Director 2010-03-11 UNTIL 2010-08-20 RESIGNED
MS LUCIENE MAUREEN JAMES Apr 1962 British Secretary 2009-09-17 UNTIL 2009-09-17 RESIGNED
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Director 2009-09-17 UNTIL 2009-09-17 RESIGNED
RICHARD AIDAN HUGH BOUCHER Aug 1958 Irish Director 2010-03-10 UNTIL 2011-03-11 RESIGNED
ROBERT WALKER Jan 1953 British Director 2010-03-26 UNTIL 2013-03-28 RESIGNED
PATRICK HUGH HAREN Aug 1950 British Director 2012-06-29 UNTIL 2016-09-15 RESIGNED
MR NEIL ANTHONY FULLER Dec 1966 British Director 2015-10-05 UNTIL 2020-06-30 RESIGNED
MR CHRISTOPHER CHARLES FISHER Oct 1953 British Director 2010-03-26 UNTIL 2016-03-31 RESIGNED
DESMOND EDWARD CROWLEY Oct 1959 Irish Director 2009-09-17 UNTIL 2019-10-31 RESIGNED
MR DANIEL LAURENCE COLLINS Oct 1959 Irish Director 2015-07-16 UNTIL 2019-05-01 RESIGNED
MR PATRICK NOEL BUTLER Dec 1960 Irish Director 2017-01-10 UNTIL 2017-12-31 RESIGNED
MRS ALISON SARAH BURNS Sep 1963 British Director 2021-01-01 UNTIL 2024-01-31 RESIGNED
MRS LAUREL CLAIRE POWERS-FREELING May 1957 British Director 2010-04-29 UNTIL 2015-09-30 RESIGNED
MR DAVID BENNETT Mar 1962 British Director 2013-02-07 UNTIL 2015-03-31 RESIGNED
MR DAVID AVERY WEYMOUTH May 1955 British Director 2015-06-01 UNTIL 2017-11-30 RESIGNED
MR JOHN DUNCAN BAINES May 1962 British Director 2018-05-01 UNTIL 2021-05-01 RESIGNED
MS LUCIENE MAUREEN JAMES Apr 1962 British Director 2009-09-17 UNTIL 2009-09-17 RESIGNED
MR DAVID WILLIAM SUTHERLAND Feb 1962 British Director 2023-08-25 UNTIL 2024-01-22 RESIGNED
MS LORRAINE ANNE SMYTH Sep 1971 Irish Director 2014-09-08 UNTIL 2016-08-12 RESIGNED
MR PETER ANDERSON SHAW Apr 1959 British Director 2013-01-01 UNTIL 2017-07-31 RESIGNED
MR ROBERT SHARPE Feb 1949 British Director 2016-04-25 UNTIL 2020-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Governor And The Company Of The Bank Of Ireland 2016-04-06 - 2017-07-07 Dublin   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
The Governor And Company Of The Bank Of Ireland 2016-04-06 Dublin   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE HELLER LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NMB-HELLER TRADE FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
ALDERMORE BANK PLC READING Active FULL 64191 - Banks
GE COMMERCIAL FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) WATFORD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
GE CAPITAL SIGMA HOLDING LTD ALTRINCHAM UNITED KINGDOM Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GE HEALTHCARE SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
KELDA GROUP LIMITED BRADFORD Active FULL 64209 - Activities of other holding companies n.e.c.
YORKSHIRE WATER SERVICES LIMITED BRADFORD Active FULL 36000 - Water collection, treatment and supply
GE CAPITAL UK LIMITED LONDON ... FULL 64910 - Financial leasing
IMPERIAL WAR MUSEUM TRADING COMPANY LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
FIRST RATE EXCHANGE SERVICES LIMITED BRENTFORD Active FULL 64191 - Banks
FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED BRENTFORD Active GROUP 64205 - Activities of financial services holding companies
SOUTHERN CROSS HEALTHCARE GROUP PLC LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
ALDERMORE GROUP PLC READING Active GROUP 64205 - Activities of financial services holding companies
ASPINALL FINANCIAL SERVICES LIMITED SOUTHAMPTON ... TOTAL EXEMPTION FULL 64191 - Banks
GOVERNOR AND COMPANY OF THE BANK OF IRELAND IRELAND Active GROUP None Supplied
ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP LONDON UNITED KINGDOM Active FULL None Supplied
PENFIDA PARTNERS LLP LONDON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEMICA LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
RISK LIMITED LONDON ENGLAND Active DORMANT 62020 - Information technology consultancy activities
ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
MIDASGRANGE LTD LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
DEMICA FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified