Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK OF IRELAND (UK) PLC
Company Information for

BANK OF IRELAND (UK) PLC

BOW BELLS HOUSE, 1 BREAD STREET, LONDON, EC4M 9BE,
Company Registration Number
07022885
Public Limited Company
Active

Company Overview

About Bank Of Ireland (uk) Plc
BANK OF IRELAND (UK) PLC was founded on 2009-09-17 and has its registered office in London. The organisation's status is listed as "Active". Bank Of Ireland (uk) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BANK OF IRELAND (UK) PLC
 
Legal Registered Office
BOW BELLS HOUSE
1 BREAD STREET
LONDON
EC4M 9BE
Other companies in EC4M
 
Filing Information
Company Number 07022885
Company ID Number 07022885
Date formed 2009-09-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 17:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK OF IRELAND (UK) PLC
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 BANK OF IRELAND (UK) PLC

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LTD
Company Secretary 2009-09-17
JOHN DUNCAN BAINES
Director 2018-05-01
DANIEL LAURENCE COLLINS
Director 2015-07-16
DESMOND EDWARD CROWLEY
Director 2009-09-17
NEIL ANTHONY FULLER
Director 2015-10-05
SUSAN ELIZABETH HARRIS
Director 2015-07-01
MIMI KUNG
Director 2017-11-09
JOHN NEIL MALTBY
Director 2015-11-18
THOMAS MCAREAVEY
Director 2017-03-02
PHILIP WYNFORD MOORE
Director 2018-04-01
ROBERT SHARPE
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS LOVE
Director 2016-10-31 2018-03-02
PATRICK NOEL BUTLER
Director 2017-01-10 2017-12-31
DAVID AVERY WEYMOUTH
Director 2015-06-01 2017-11-30
PETER ANDERSON SHAW
Director 2013-01-01 2017-07-31
PATRICK HUGH HAREN
Director 2012-06-29 2016-09-15
LORRAINE ANNE SMYTH
Director 2014-09-08 2016-08-12
CHRISTOPHER CHARLES FISHER
Director 2010-03-26 2016-03-31
SENAN JOSEPH MURPHY
Director 2012-06-29 2015-10-31
DAVID MCGOWAN
Director 2009-09-17 2015-10-07
LAUREL CLAIRE POWERS-FREELING
Director 2010-04-29 2015-09-30
DAVID BENNETT
Director 2013-02-07 2015-03-31
STEPHEN HOWARD MATCHETT
Director 2010-03-11 2014-04-04
ROBERT WALKER
Director 2010-03-26 2013-03-28
MARY EIBHLIN KING
Director 2010-03-15 2012-10-16
DENNIS HOLT
Director 2010-03-02 2012-06-29
JOHN WILLIAM MCLOUGHLIN
Director 2010-03-15 2012-06-29
RICHARD AIDAN HUGH BOUCHER
Director 2010-03-10 2011-03-11
THOMAS MCLLDUFF
Director 2010-03-11 2010-08-20
LUCIENE MAUREEN JAMES
Company Secretary 2009-09-17 2009-09-17
LUCIENE MAUREEN JAMES
Director 2009-09-17 2009-09-17
THE COMPANY REGISTRATION AGENTS LIMITED
Director 2009-09-17 2009-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUNCAN BAINES STATE BANK OF INDIA (UK) LIMITED Director 2017-10-05 CURRENT 2016-10-19 Active
JOHN DUNCAN BAINES DF CAPITAL BANK LIMITED Director 2017-07-03 CURRENT 2016-05-25 Active
JOHN DUNCAN BAINES INTERACTIVE INVESTOR LIMITED Director 2017-06-23 CURRENT 2003-05-02 Active
JOHN DUNCAN BAINES JBC LIQUIDATION NUMBER 1 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-07-12
NEIL ANTHONY FULLER FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED Director 2018-01-10 CURRENT 2001-09-14 Active
NEIL ANTHONY FULLER FIRST RATE EXCHANGE SERVICES LIMITED Director 2018-01-10 CURRENT 2001-09-14 Active
NEIL ANTHONY FULLER STENHAM-HELLER TRADE FINANCE LIMITED Director 2011-04-15 CURRENT 1932-03-18 Dissolved 2014-05-20
SUSAN ELIZABETH HARRIS BARCLAYS PENSION FUNDS TRUSTEES LIMITED Director 2016-09-20 CURRENT 1990-12-20 Active
SUSAN ELIZABETH HARRIS SCHRODER & CO. LIMITED Director 2016-03-23 CURRENT 1988-07-27 Active
SUSAN ELIZABETH HARRIS ABCAM LIMITED Director 2014-12-12 CURRENT 1998-02-12 Active
SUSAN ELIZABETH HARRIS KCP YOUTH Director 2013-12-03 CURRENT 2013-03-05 Dissolved 2015-05-19
JOHN NEIL MALTBY SIMPLYHEALTH GROUP LIMITED Director 2018-06-25 CURRENT 2005-05-06 Active
JOHN NEIL MALTBY GOOD ENERGY GROUP PLC Director 2012-10-15 CURRENT 2000-05-24 Active
JOHN NEIL MALTBY JKM BOARD ADVISORS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Dissolved 2016-04-13
THOMAS MCAREAVEY BANK OF IRELAND UK HOLDINGS PLC Director 2017-04-18 CURRENT 1967-05-05 Active
THOMAS MCAREAVEY BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-09 CURRENT 1973-08-23 Active
THOMAS MCAREAVEY BRISTOL & WEST PLC Director 2016-12-09 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 1944-01-19 Liquidation
THOMAS MCAREAVEY N.I.I.B. GROUP LIMITED Director 2016-11-14 CURRENT 1956-07-10 Active
THOMAS MCAREAVEY BOI G.P. NO 1 LIMITED Director 2014-04-01 CURRENT 2005-01-05 Active
THOMAS MCAREAVEY COLLEGE GREEN LIMITED Director 2014-04-01 CURRENT 1985-11-01 Liquidation
THOMAS MCAREAVEY BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2014-04-01 CURRENT 1988-04-13 Liquidation
THOMAS MCAREAVEY L&B (NO.16) Director 2014-04-01 CURRENT 2002-01-07 Active
PHILIP WYNFORD MOORE TOWERGATE PARTNERSHIPCO LIMITED Director 2011-12-01 CURRENT 2010-12-23 Dissolved 2016-12-12

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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ALISON SARAH BURNS
2024-02-12APPOINTMENT TERMINATED, DIRECTOR POLINA IEVSKAYA
2024-02-12DIRECTOR APPOINTED MRS HELEN MARGARET PAGE
2024-01-30DIRECTOR APPOINTED MRS GAIL LOUISE GOLDIE
2024-01-30APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SUTHERLAND
2023-09-06DIRECTOR APPOINTED MR DAVID WILLIAM SUTHERLAND
2023-09-05APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BRIAN MCLAUGHLIN
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-11-21DIRECTOR APPOINTED MS POLINA IEVSKAYA
2022-09-06AUDITOR'S RESIGNATION
2022-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOROTHY MARY NOAKES
2022-03-24AUDAUDITOR'S RESIGNATION
2022-03-22AUDAUDITOR'S RESIGNATION
2021-12-29Purchase of own shares
2021-12-29SH03Purchase of own shares
2021-12-24Cancellation of shares. Statement of capital on 2021-11-26 GBP 121,800,000
2021-12-24SH06Cancellation of shares. Statement of capital on 2021-11-26 GBP 121,800,000
2021-12-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-21CH01Director's details changed for Mr Ian Michael Brian Mclaughlin on 2020-09-01
2021-08-05AP01DIRECTOR APPOINTED MR RICHARD FRANCIS SOMMERS
2021-07-02AP01DIRECTOR APPOINTED MS CLARE LESLIE SALMON
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN BAINES
2021-03-30RP04TM01Second filing for the termination of Mimi Kung
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-18CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LTD on 2021-01-01
2021-01-04AP01DIRECTOR APPOINTED MS ALISON SARAH BURNS
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MIMI KUNG
2020-07-03SH03Purchase of own shares
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY FULLER
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-22SH06Cancellation of shares. Statement of capital on 2020-03-03 GBP 196,800,000
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04AP01DIRECTOR APPOINTED MR PETER RONALD HERBERT
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MYLES O'GRADY
2019-12-05AP01DIRECTOR APPOINTED MR IAN MICHAEL BRIAN MCLAUGHLIN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND EDWARD CROWLEY
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL MALTBY
2019-07-10AP01DIRECTOR APPOINTED MR MYLES O'GRADY
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070228850001
2019-06-04SH19Statement of capital on 2019-06-04 GBP 255,300,000
2019-06-04MISCReduced its capital and cancelled its capital redemption reserve as confirmed by an order of the high court of justice chancery division
2019-06-04OCRed cap, cancel cap red reserve
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAURENCE COLLINS
2019-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070228850002
2018-12-28RES13Resolutions passed:
  • Cancel £300000000 from capital redemption reseerve 12/12/2018
  • Resolution of reduction in issued share capital
2018-11-02AP01DIRECTOR APPOINTED MRS JACQUELINE DOROTHY MARY NOAKES
2018-09-04AP01DIRECTOR APPOINTED MR IAN DAVID BUCHANAN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HARRIS
2018-07-20PSC02Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 2016-04-06
2018-07-18PSC07CESSATION OF THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18PSC05Change of details for Bank of Ireland Group Plc as a person with significant control on 2017-07-11
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-31AUDAUDITOR'S RESIGNATION
2018-05-25PSC05Change of details for The Govenor and Company of the Bank of Ireland as a person with significant control on 2017-07-07
2018-05-21AUDAUDITOR'S RESIGNATION
2018-05-01AP01DIRECTOR APPOINTED MR JOHN DUNCAN BAINES
2018-04-04AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2018-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS LOVE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NOEL BUTLER
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AVERY WEYMOUTH
2017-11-09AP01DIRECTOR APPOINTED MS MIMI KUNG
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070228850001
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 851000000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GOVENOR AND COMPANY OF THE BANK OF IRELAND
2017-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-02AP01DIRECTOR APPOINTED MR THOMAS MCAREAVEY
2017-01-12AP01DIRECTOR APPOINTED MR PATRICK NOEL BUTLER
2016-11-08AP01DIRECTOR APPOINTED LEWIS LOVE
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HAREN
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMYTH
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 851000000
2016-06-30AR0129/06/16 FULL LIST
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SENAN MURPHY
2016-05-09AP01DIRECTOR APPOINTED MR ROBERT SHARPE
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-20AP01DIRECTOR APPOINTED MR JOHN NEIL MALTBY
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN
2015-10-19AP01DIRECTOR APPOINTED MR NEIL ANTHONY FULLER
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 851000000
2015-10-13AR0117/09/15 FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MR DANIEL LAURENCE COLLINS
2015-07-17AP01DIRECTOR APPOINTED MR DAVID AVERY WEYMOUTH
2015-07-17AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH HARRIS
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2015-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE SMYTH / 13/10/2014
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1151000000
2014-09-24AR0117/09/14 FULL LIST
2014-09-18AP01DIRECTOR APPOINTED LORRAINE ANNE SMYTH
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 1151000000
2013-09-17AR0117/09/13 FULL LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-29ANNOTATIONClarification
2013-04-29RP04SECOND FILING FOR FORM SH01
2013-04-29RP04SECOND FILING FOR FORM SH01
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-04-03SH0103/04/13 STATEMENT OF CAPITAL GBP 1066000000
2013-02-08AP01DIRECTOR APPOINTED MR DAVID BENNETT
2013-01-02AP01DIRECTOR APPOINTED MR PETER ANDERSON SHAW
2012-12-19SH0119/12/12 STATEMENT OF CAPITAL GBP 1066000000
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY KING
2012-09-19AR0117/09/12 FULL LIST
2012-07-16SH0116/07/12 STATEMENT OF CAPITAL GBP 1056000000
2012-07-09AP01DIRECTOR APPOINTED PATRICK HUGH HAREN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HOLT
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLOUGHLIN
2012-07-04AP01DIRECTOR APPOINTED MR SENAN JOSEPH MURPHY
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LTD / 06/04/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 27/10/2011
2012-01-04SH0121/12/11 STATEMENT OF CAPITAL GBP 1056000000
2011-09-20AR0117/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER / 17/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREL POWERS FREELING / 17/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCLOUGHLIN / 17/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOWAN / 17/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 17/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EIBHLIN KING / 17/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HOLT / 17/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FISHER / 17/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND EDWARD CROWLEY / 17/09/2011
2011-09-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LTD / 17/09/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUCHER
2011-02-23RES13BILL TO PROVIDE STATUTORY RIGHTS 09/02/2011
2010-10-19AR0117/09/10 FULL LIST
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY LUCIENE JAMES
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR THE COMPANY REGISTRATION AGENTS LIMITED
2010-10-11RES01ADOPT ARTICLES 07/10/2010
2010-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-11SH0107/10/10 STATEMENT OF CAPITAL GBP 881000000
2010-09-27AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCLLDUFF
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AP01DIRECTOR APPOINTED LAUREL POWERS FREELING
2010-07-14AP01DIRECTOR APPOINTED ROBERT WALKER
2010-05-28AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES FISHER
2010-05-07AP01DIRECTOR APPOINTED MARY EIBHLIN KING
2010-04-09AP01DIRECTOR APPOINTED JOHN WILLIAM MCLOUGHLIN
2010-04-08SH0126/03/10 STATEMENT OF CAPITAL GBP 50000
2010-04-01CERT8ACOMMENCE BUSINESS AND BORROW
2010-04-01SH50APPLICATION COMMENCE BUSINESS
2010-03-31AP01DIRECTOR APPOINTED THOMAS MCLLDUFF
2010-03-31AP01DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT
2010-03-31AP01DIRECTOR APPOINTED RICHARD AIDAN HUGH BOUCHER
2010-03-31AP01DIRECTOR APPOINTED DENNIS HOLT
2009-11-25AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-10-08MISCTHE COMPANY REGISTRATION AGENTS LIMITED RESIGNED AS SEC ON 17/09/09. DOC LOGGED.
2009-10-08AP01DIRECTOR APPOINTED DESMOND EDWARD CROWLEY
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES
2009-10-08AP01DIRECTOR APPOINTED DAVID MCGOWAN
2009-10-08AP04CORPORATE SECRETARY APPOINTED HILL WILSON SECRETARIAL LTD
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2009-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority EU Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BANK OF IRELAND (UK) PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION CHIEF MASTER MARSH 2015-10-20 to 2015-10-20 Blue Mango Investment Holdings Ltd & ors v Bank of Ireland (UK) PLC & ors
County Court at Central London District Judge Silverman 2016-05-05 to 2016-05-05 B4PP1883 BANK OF IRELAND (UK) PLC -v- O LIMITED 30 MINUTES APPLICATION
2016-05-05
County Court at Central London Deputy District Judge Whiteley 2016-08-31 to 2016-08-31 C5PP8099 BANK OF IRELAND (UK) PLC -v- MR PETER DENIS
2016-08-31
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BANK OF IRELAND (UK) PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
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 BANK OF IRELAND (UK) PLC

Intangible Assets
Patents
We have not found any records of BANK OF IRELAND (UK) PLC registering or being granted any patents
Domain Names

BANK OF IRELAND (UK) PLC owns 1 domain names.

bankofirelandmortgages.co.uk  

Trademarks
We have not found any records of BANK OF IRELAND (UK) PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE OR CHARGE 2,292
LEGAL CHARGE 2,280
DEBENTURE 1,531
622
MORTGAGE 261
DEED OF RENTAL ASSIGNMENT 243
STANDARD SECURITY 227
CHARGE ON DEPOSIT 154
CHARGE 111
FLOATING CHARGE 62

We have found 9164 mortgage charges which are owed to BANK OF IRELAND (UK) PLC

Income
Government Income
We have not found government income sources for BANK OF IRELAND (UK) PLC. 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 (64191 - Banks) as BANK OF IRELAND (UK) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BANK OF IRELAND (UK) PLC 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.
Legal Notices/Action
Initiating party BANK OF IRELAND (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyARTISAN HOLDINGS LIMITEDEvent Date2012-01-24
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2112 A Petition to wind up the above-named Company of Express Networks 3, 6 Oldham Road, Manchester M4 5DE , presented on 24 January 2012 by BANK OF IRELAND (UK) PLC , of 5th Floor, 15-16 Park Row, Leeds LS1 5HD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 19 March 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Petitioners Solicitor is HBJ Gateley , Exchange Tower, 19 Canning Street, Edinburgh .(Ref JLM/BAN0034.00139.) :
 
Initiating party BANK OF IRELAND (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyTBAC INVESTMENTS LIMITEDEvent Date2011-05-11
In the High Court of Justice case number 3753 A Petition to wind up the above-named Company of Jute House, Unit 1, Valmar Trading Estate, Valmar Road, London, SE5 9NW presented on 11 May 2011 by BANK OF IRELAND (UK) PLC of Bow Bells House, 1 Bread Street, London, EC4M 9BE , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL , on 22 June 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is Phillip Smith, Boyes Turner , Abbots House, Abbey Street, Reading, RG1 3BD , telephone 0118 9527205, email psmith@boyesturner.com (Ref PJS/4591/19048.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF IRELAND (UK) PLC 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 BANK OF IRELAND (UK) PLC 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.