Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BANK OF IRELAND UK HOLDINGS PLC
Company Information for

BANK OF IRELAND UK HOLDINGS PLC

1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR,
Company Registration Number
NI006941
Public Limited Company
Active

Company Overview

About Bank Of Ireland Uk Holdings Plc
BANK OF IRELAND UK HOLDINGS PLC was founded on 1967-05-05 and has its registered office in . The organisation's status is listed as "Active". Bank Of Ireland Uk Holdings Plc is a Public Limited Company registered in 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
BANK OF IRELAND UK HOLDINGS PLC
 
Legal Registered Office
1 DONEGALL SQUARE SOUTH
BELFAST
BT1 5LR
Other companies in BT1
 
Filing Information
Company Number NI006941
Company ID Number NI006941
Date formed 1967-05-05
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 FULL
Last Datalog update: 2023-10-08 08:55:56
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 BANK OF IRELAND UK HOLDINGS PLC

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2012-11-16
DESMOND EDWARD CROWLEY
Director 2006-01-01
ANDREW GEORGE KEATING
Director 2011-06-01
THOMAS MCAREAVEY
Director 2017-04-18
MARK JOSEPH SPAIN
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HICKEY
Director 2014-04-01 2016-06-30
DAVID MCGOWAN
Director 2005-02-18 2015-09-30
STEPHEN HOWARD MATCHETT
Director 2009-11-25 2014-04-04
MARY EIBHLIN KING
Director 2009-11-25 2014-03-31
RICHARD HOLDEN
Company Secretary 1967-05-05 2012-11-16
RICHARD MARTIN BROWN
Director 2004-01-28 2009-11-25
KIERAN MARK COLEMAN
Director 2007-05-14 2009-11-25
PETER FRANCIS MORRIS
Director 2007-11-21 2009-07-03
BRIAN JOSEPH GOGGIN
Director 2004-07-21 2009-02-25
ROBERT ERNEST BAILIE
Director 2006-08-01 2007-10-01
BERNARD ANTHONY CRAGG
Director 2002-06-25 2007-10-01
ALAN DAVID MCCLURE
Director 2002-06-25 2007-10-01
GEOFFREY ALAN MATTHEWS
Director 2002-06-25 2006-07-31
DOROTHY ANN BERRESFORD
Director 2002-06-25 2006-01-27
ROBERT KEENAN
Director 2003-03-01 2005-12-31
MAURICE AUGUSTINE KEANE
Director 2002-06-25 2005-02-28
NICHOLAS CHARLES FAITHORN BARBER
Director 2002-06-25 2004-07-31
CAROLINE ANNE MARLAND
Director 2002-06-25 2004-05-14
IAN DAVID KENNEDY
Director 2002-06-25 2003-03-31
DAVID MCGOWAN
Director 2001-09-14 2002-10-01
BRIAN ANTHONY BURKE
Director 2001-01-23 2002-06-25
BRIAN JOSEPH GOGGIN
Director 2001-09-14 2002-06-25
PETER THOMAS HAMMOND
Director 2001-01-23 2002-06-25
MARY EIBHLIN KING
Director 2001-02-06 2002-06-25
PETER FRANCIS MORRIS
Director 1967-05-05 2002-06-25
PAUL MICHAEL D'ALTON
Director 2001-01-23 2001-12-31
HERBERT WILLIAM FARRELL
Director 2001-01-23 2001-12-31
GERARD MAJELLA JOSEPH MCGINN
Director 2000-09-27 2001-08-31
GEOFFREY LEIGH DANIEL DRIBBELL
Director 1967-05-05 2001-01-23
JOHN BOSCO CLIFFORD
Director 1967-05-05 2000-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Active
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
DESMOND EDWARD CROWLEY FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED Director 2006-04-06 CURRENT 2001-09-14 Active
DESMOND EDWARD CROWLEY FIRST RATE EXCHANGE SERVICES LIMITED Director 2006-04-06 CURRENT 2001-09-14 Active
DESMOND EDWARD CROWLEY BRISTOL & WEST PLC Director 2006-01-01 CURRENT 1987-04-21 Liquidation
DESMOND EDWARD CROWLEY BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2006-01-01 CURRENT 1986-11-20 Active
DESMOND EDWARD CROWLEY MIDASGRANGE LTD Director 2004-04-05 CURRENT 2003-09-08 Active
ANDREW GEORGE KEATING GOVERNOR AND COMPANY OF THE BANK OF IRELAND Director 2012-02-01 CURRENT 1971-11-29 Active
ANDREW GEORGE KEATING BRISTOL & WEST PLC Director 2011-06-01 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY BANK OF IRELAND (UK) PLC Director 2017-03-02 CURRENT 2009-09-17 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 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
THOMAS MCAREAVEY COLLEGE GREEN LIMITED Director 2014-04-01 CURRENT 1985-11-01 Liquidation

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
2023-09-13Compulsory strike-off action has been discontinued
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-09-07APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BRIAN MCLAUGHLIN
2023-09-07CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANNE SMYTH
2023-06-14APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANNE SMYTH
2022-12-13APPOINTMENT TERMINATED, DIRECTOR THOMAS MCAREAVEY
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LIMITED on 2021-01-01
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16AP01DIRECTOR APPOINTED MR IAN MICHAEL BRIAN MCLAUGHLIN
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND EDWARD CROWLEY
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-27AP01DIRECTOR APPOINTED MR ALAN ELLIOTT
2019-04-12AP01DIRECTOR APPOINTED MS LORRAINE SMYTH
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE KEATING
2018-08-03AUDAUDITOR'S RESIGNATION
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2477841
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11PSC02Notification of Boi European Holdings S.A.R.L as a person with significant control on 2016-04-06
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24AP01DIRECTOR APPOINTED MR THOMAS MCAREAVEY
2016-08-23AP01DIRECTOR APPOINTED MARK JOSEPH SPAIN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2477841
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2477841
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2477841
2014-10-13AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED JAMES HICKEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY KING
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2477841
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-20AP04CORPORATE SECRETARY APPOINTED HILL WILSON SECRETARIAL LIMITED
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOLDEN
2012-10-10AR0110/10/12 FULL LIST
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 27/10/2011
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONOVAN
2011-12-20AAINTERIM ACCOUNTS MADE UP TO 31/10/11
2011-10-13AR0110/10/11 FULL LIST
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HOLDEN / 10/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK O'DONOVAN / 10/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOWAN / 10/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 10/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY EIBHLIN KING / 10/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE KEATING / 10/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND EDWARD CROWLEY / 10/10/2011
2011-07-15AP01DIRECTOR APPOINTED ANDREW GEORGE KEATING
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-31AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-31AAINTERIM ACCOUNTS MADE UP TO 29/10/10
2010-11-10AR0110/10/10 FULL LIST
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EIBHLIN KING / 01/12/2009
2010-03-30AAINTERIM ACCOUNTS MADE UP TO 30/09/09
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN COLEMAN
2009-12-31AP01DIRECTOR APPOINTED MARY EIBHLIN KING
2009-12-31AP01DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT
2009-11-27AR0110/10/09 FULL LIST
2009-08-02AC(NI)31/03/09 ANNUAL ACCTS
2009-07-28296(NI)CHANGE OF DIRS/SEC
2009-03-30296(NI)CHANGE OF DIRS/SEC
2008-12-12371AR(NI)10/10/08
2008-09-11AC(NI)31/03/08 ANNUAL ACCTS
2008-07-24296(NI)CHANGE OF DIRS/SEC
2007-12-20296(NI)CHANGE OF DIRS/SEC
2007-11-23371S(NI)10/10/07 ANNUAL RETURN SHUTTLE
2007-11-23AC(NI)31/03/07 ANNUAL ACCTS
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-05-18296(NI)CHANGE OF DIRS/SEC
2006-10-19371S(NI)10/10/06 ANNUAL RETURN SHUTTLE
2006-09-13296(NI)CHANGE OF DIRS/SEC
2006-09-13296(NI)CHANGE OF DIRS/SEC
2006-08-31AC(NI)31/03/06 ANNUAL ACCTS
2006-08-31296(NI)CHANGE OF DIRS/SEC
2006-02-09296(NI)CHANGE OF DIRS/SEC
2006-01-17296(NI)CHANGE OF DIRS/SEC
2006-01-17296(NI)CHANGE OF DIRS/SEC
2006-01-06296(NI)CHANGE OF DIRS/SEC
2005-11-09371S(NI)10/10/05 ANNUAL RETURN SHUTTLE
2005-07-05AC(NI)31/03/05 ANNUAL ACCTS
2005-03-18296(NI)CHANGE OF DIRS/SEC
2001-01-31Updated mem and arts
1999-07-24Resolutions passed:<ul><li>Resolution Special/extra resolution</ul>
1999-02-16Resolutions passed:<ul><li>Resolution Special/extra resolution</ul>
1997-07-2931/03/97 annual accts
1995-07-2431/03/95 annual accts
1993-12-1728/02/93 annual accts
1992-07-0328/02/91 annual accts
1986-03-28Updated mem and arts
1967-05-05Memorandum
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BANK OF IRELAND UK HOLDINGS PLC 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 BANK OF IRELAND UK HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANK OF IRELAND UK HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-10-31
Annual Accounts
2010-12-31

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 HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of BANK OF IRELAND UK HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BANK OF IRELAND UK HOLDINGS PLC
Trademarks
We have not found any records of BANK OF IRELAND UK HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK OF IRELAND UK HOLDINGS 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 (64205 - Activities of financial services holding companies) as BANK OF IRELAND UK HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BANK OF IRELAND UK HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF IRELAND UK HOLDINGS 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 HOLDINGS 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.