Advanced company searchLink opens in new window

BANK OF IRELAND (UK) PLC

Company number 07022885

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 AP01 Appointment of Mrs Helen Margaret Page as a director on 9 February 2024
12 Feb 2024 TM01 Termination of appointment of Polina Ievskaya as a director on 7 February 2024
12 Feb 2024 TM01 Termination of appointment of Alison Sarah Burns as a director on 31 January 2024
30 Jan 2024 TM01 Termination of appointment of David William Sutherland as a director on 22 January 2024
30 Jan 2024 AP01 Appointment of Mrs Gail Louise Goldie as a director on 22 January 2024
06 Sep 2023 AP01 Appointment of Mr David William Sutherland as a director on 25 August 2023
05 Sep 2023 TM01 Termination of appointment of Ian Michael Brian Mclaughlin as a director on 25 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
11 May 2023 AA Group of companies' accounts made up to 31 December 2022
21 Nov 2022 AP01 Appointment of Ms Polina Ievskaya as a director on 18 November 2022
25 Oct 2022 AP01 Appointment of Mr Thomas Wright as a director on 24 October 2022
25 Oct 2022 TM01 Termination of appointment of Thomas Mcareavey as a director on 24 October 2022
06 Sep 2022 AUD Auditor's resignation
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
17 May 2022 AP01 Appointment of Mr Enda Michael Johnson as a director on 12 May 2022
19 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
05 Apr 2022 TM01 Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 31 March 2022
24 Mar 2022 AUD Auditor's resignation
22 Mar 2022 AUD Auditor's resignation
29 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation of relief from stamp duty regarding this transaction
24 Dec 2021 SH06 Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 121,800,000
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2021 CH01 Director's details changed for Mr Ian Michael Brian Mclaughlin on 1 September 2020
05 Aug 2021 AP01 Appointment of Mr Richard Francis Sommers as a director on 3 August 2021
02 Jul 2021 AP01 Appointment of Ms Clare Leslie Salmon as a director on 1 July 2021