Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIB UK LOAN MANAGEMENT LIMITED
Company Information for

AIB UK LOAN MANAGEMENT LIMITED

AIB 13 FLOOR, 70 SAINT MARY AXE, LONDON, EC3A8BE,
Company Registration Number
02265458
Private Limited Company
Active

Company Overview

About Aib Uk Loan Management Ltd
AIB UK LOAN MANAGEMENT LIMITED was founded on 1988-06-08 and has its registered office in London. The organisation's status is listed as "Active". Aib Uk Loan Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIB UK LOAN MANAGEMENT LIMITED
 
Legal Registered Office
AIB 13 FLOOR
70 SAINT MARY AXE
LONDON
EC3A8BE
Other companies in W1S
 
Previous Names
REFAL 209 LIMITED30/12/2010
Filing Information
Company Number 02265458
Company ID Number 02265458
Date formed 1988-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:00:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIB UK LOAN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-03-31
JOHN DUFF
Director 2017-06-07
RACHEL MICHELLE LAWRENCE
Director 2017-06-07
MICHAEL VIVIAN MORRIS
Director 2016-01-28
DONALL O'SHEA
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN AUBREY JENNINGS
Director 2013-02-18 2017-05-25
DAVID O'CALLAGHAN
Company Secretary 2016-06-17 2017-03-31
HUGH ANTHONY O'DONNELL
Director 2010-12-15 2016-12-14
TIANA JENNIFER PECK
Company Secretary 1999-09-24 2016-06-17
GERARD MORTIMER O'KEEFFE
Director 2006-10-31 2016-06-17
SHANE O'NEILL
Director 2014-03-31 2015-12-09
DAVID RENWICK
Director 2014-03-31 2015-12-07
PATRICK DAVID DRURY-BYRNE
Director 2012-07-23 2014-03-31
SHARON KELLY
Director 2013-01-21 2014-03-31
RACHEL FIONA NAUGHTON
Director 2010-12-15 2014-03-31
STEPHEN JOHN KENT REID
Director 2013-07-23 2014-03-31
RONAN GERARD O'NEILL
Director 2011-10-18 2013-06-26
ROBERT RUTLEDGE
Director 2010-12-15 2013-02-28
EUGENE ANTHONY MCMAHON
Director 2011-10-18 2013-01-11
KELD MORTENSEN
Director 2010-12-15 2011-10-18
SIMON MARK HAMMOND
Director 2010-12-15 2011-09-08
ROBERT MATTHEW BOLAND
Director 2010-12-15 2011-06-10
JOHN DAMIAN CUNNINGHAM
Director 2000-03-24 2010-12-21
SIMON PETER BOULCOTT
Director 2002-01-07 2010-12-20
NOEL JOHN CARROLL
Director 1998-05-18 2005-07-12
JULIE MARGARET MCNAIR
Company Secretary 1999-04-26 1999-09-24
EITHNE CHRISTINE COLLINS
Company Secretary 1998-04-24 1999-04-26
MICHAEL JOHN AYRTON
Director 1992-12-07 1998-05-18
JULIE MARGARET MCNAIR
Company Secretary 1997-03-21 1998-04-24
CLAIRE GERTRUDE SCULLY
Company Secretary 1992-12-07 1997-03-21
JOHN FRANCIS KILTY
Director 1992-12-07 1996-01-05
DAVID WILLIAM GRIFFIN
Director 1992-12-07 1995-01-03
JEREMIAH FINTAN LYNES
Director 1992-12-07 1993-10-18
DEREK JAMES ANDERSON
Company Secretary 1992-01-12 1992-12-07
ALBERT EDWARD ELLIOTT
Director 1992-01-12 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUFF AIB JOINT VENTURES LIMITED Director 2011-12-13 CURRENT 1987-01-28 Active
RACHEL MICHELLE LAWRENCE AIB DC PENSIONS (UK) LIMITED Director 2018-01-01 CURRENT 2004-08-02 Active
RACHEL MICHELLE LAWRENCE AIB GROUP (UK) P.L.C. Director 2017-07-03 CURRENT 1985-11-18 Active
RACHEL MICHELLE LAWRENCE AIB HOLDINGS (N.I.) LIMITED Director 2017-05-25 CURRENT 1989-10-03 Active
RACHEL MICHELLE LAWRENCE ZIAXA CONSULTING LTD Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Aib St. Helen's 1, Undershaft London EC3A 8AB
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR JANET ELAINE GAHAN
2023-10-17Director's details changed for Mr Paul Peter Scully on 2023-10-02
2022-10-27CH01Director's details changed for Ms Janet Elaine Gahan on 2022-10-27
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-30DIRECTOR APPOINTED MR PAUL PETER SCULLY
2022-09-30AP01DIRECTOR APPOINTED MR PAUL PETER SCULLY
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-27Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27TM02Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27AP03Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-18Director's details changed for Mr Donall O'shea on 2020-03-13
2022-01-18CH01Director's details changed for Mr Donall O'shea on 2020-03-13
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-20AP01DIRECTOR APPOINTED MS JANET ELAINE GAHAN
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JANE SAVAGE
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-17PSC02Notification of Aib Group Public Limited Company as a person with significant control on 2016-04-06
2021-06-28PSC07CESSATION OF AIB HOLDINGS (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17TM02Termination of appointment of Brian Kearns on 2020-12-11
2020-12-17AP03Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MR PATRICK JOSEPH SHORT
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUFF
2020-10-02TM01Termination of appointment of a director
2020-10-02ANNOTATIONAnnotation
2020-08-19AP01DIRECTOR APPOINTED MS ANNA JANE SAVAGE
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MICHELLE LAWRENCE
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-30TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-08-17CH01Director's details changed for Mr Michael John Duff on 2017-08-17
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN DUFF
2017-06-09AP01DIRECTOR APPOINTED MRS RACHEL MICHELLE LAWRENCE
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AUBREY JENNINGS
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-10AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-10TM02Termination of appointment of David O'callaghan on 2017-03-31
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 32000000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL
2016-08-22TM02Termination of appointment of Tiana Jennifer Peck on 2016-06-17
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AP03Appointment of Mr David O'callaghan as company secretary on 2016-06-17
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORTIMER O'KEEFFE
2016-02-09AP01DIRECTOR APPOINTED MR DONALL O'SHEA
2016-01-29AP01DIRECTOR APPOINTED MR MICHAEL VIVIAN MORRIS
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 32000000
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RENWICK
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SHANE O'NEILL
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 4 Tenterden Street Off Hanover Street London W1S 1TE
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 32000000
2015-02-23AR0126/01/15 FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-12SH20STATEMENT BY DIRECTORS
2014-12-12CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-12SH1912/12/14 STATEMENT OF CAPITAL GBP 32000000
2014-12-12RES06REDUCE ISSUED CAPITAL 12/12/2014
2014-06-05AP01DIRECTOR APPOINTED SHANE O'NEILL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2014-04-29AP01DIRECTOR APPOINTED DAVID RENWICK
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DRURY-BYRNE
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NAUGHTON
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KELLY
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 225000
2014-02-17AR0126/01/14 FULL LIST
2013-12-20MISCSECTION 519 CA 2006
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AP01DIRECTOR APPOINTED STEPHEN JOHN KENT REID
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RONAN O'NEILL
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPRATT
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUTLEDGE
2013-03-01AR0126/01/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED COLIN AUBREY JENNINGS
2013-02-12AP01DIRECTOR APPOINTED SHARON KELLY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MCMAHON
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AP01DIRECTOR APPOINTED PATRICK DAVID DRURY-BYRNE
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TREBLE
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE ANTHONY MCMAHON / 23/04/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM BANKCENTRE - BRITAIN BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1SA
2012-03-05AR0126/01/12 FULL LIST
2011-11-22AP01DIRECTOR APPOINTED EUGENE ANTHONY MCMAHON
2011-11-22AP01DIRECTOR APPOINTED RONAN GERARD O'NEILL
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KELD MORTENSEN
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMOND
2011-09-08AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-23AP01DIRECTOR APPOINTED PETER NORMAN SPRATT
2011-07-14AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-06-27AA01PREVSHO FROM 31/12/2010 TO 30/11/2010
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLAND
2011-02-03AR0126/01/11 FULL LIST
2011-01-27SH0110/01/11 STATEMENT OF CAPITAL GBP 225000000
2011-01-20AP01DIRECTOR APPOINTED HUGH O'DONNELL
2011-01-20AP01DIRECTOR APPOINTED PAUL GERARD STANLEY
2011-01-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TREBLE
2011-01-13AP01DIRECTOR APPOINTED ROBERT RUTLEDGE
2011-01-13AP01DIRECTOR APPOINTED KELD MORTENSEN
2011-01-13AP01DIRECTOR APPOINTED SIMON MARK HAMMOND
2011-01-13AP01DIRECTOR APPOINTED RACHEL FIONA NAUGHTON
2011-01-13AP01DIRECTOR APPOINTED MR ROBERT MATTHEW BOLAND
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOULCOTT
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2011-01-11RES01ADOPT MEM AND ARTS 15/12/2010
2011-01-11RES04NC INC ALREADY ADJUSTED 15/12/2010
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-30CERTNMCOMPANY NAME CHANGED REFAL 209 LIMITED CERTIFICATE ISSUED ON 30/12/10
2010-12-22RES15CHANGE OF NAME 15/12/2010
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN CUNNINGHAM / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 26/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 26/04/2010
2010-02-16AR0126/01/10 NO CHANGES
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BOULCOTT / 24/09/2009
2009-01-31363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-27363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIB UK LOAN MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIB UK LOAN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIB UK LOAN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIB UK LOAN MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AIB UK LOAN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIB UK LOAN MANAGEMENT LIMITED
Trademarks
We have not found any records of AIB UK LOAN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIB UK LOAN MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIB UK LOAN MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIB UK LOAN MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIB UK LOAN MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIB UK LOAN MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.