Get an alert when AIB ASSET MANAGEMENT HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-20 (in 5mo)

Last made up 2025-10-06

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial statements have been prepared on a basis other than that of going concern as the Directors intend to wind up the Company in the near future, after settlement of taxation and payment of a dividend. Under this basis of accounting assets are stated at their estimated realisable value and liabilities are stated at their estimated settlement value.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 39 resigned

Name Role Appointed Born Nationality
GOULDSON, Conor Secretary 2026-01-16
HALL, Thomas Francis Director 2008-10-10 May 1968 British
SCULLY, Paul Peter Director 2017-03-28 Jan 1975 Irish
Show 39 resigned officers
Name Role Appointed Resigned
BAUMER, Jack Hippisley Secretary 2008-10-10 2012-03-09
DOLAN, Martina Secretary 1997-07-08 2008-10-10
GILHOOLEY, Cerian Natasha Secretary 2014-10-04 2016-09-09
HALLISSEY, Elizabeth Anne Secretary 2020-12-11 2022-01-26
HAMILTON, Iain Alexander Secretary 2017-03-31 2019-06-28
KEARNS, Brian Secretary 2019-06-28 2020-12-11
KELLY, Adrian Richard Secretary 2022-01-27 2026-01-16
MOFFATT, Peter John Secretary 1995-12-01 1997-07-08
O'CALLAGHAN, David Secretary 2016-09-09 2017-03-31
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1995-11-30 1995-12-01
LONDON REGISTRARS P.L.C. Corporate Secretary 2011-10-01 2014-10-04
BOLAND, Robert Matthew Director 2009-10-21 2011-06-13
BUCKLEY, Michael Donal Director 1995-12-29 1998-12-15
CORCORAN, Kieran Patrick Director 1995-12-29 1997-02-06
CUNNEEN, Patrick Kieran Director 1995-12-29 1999-05-12
DOHERTY, Colm Director 1995-12-29 2004-02-02
DOLAN, Martina Director 1998-12-15 2008-10-10
DOWNING, Paul Director 2000-10-26 2005-03-21
FITZPATRICK, Eileen Mary Director 1998-12-15 2006-07-28
FOWLER, Charles Andrew Director 1995-12-01 1998-09-08
HARTE, Martin Maurice Director 1997-02-06 2000-04-26
JOLL, James Anthony Boyd Director 1997-01-09 2003-12-31
LEE, Brian Martin Director 1995-12-01 1995-12-29
LIM, Hua Min Director 1996-11-26 1998-09-24
MAHER, Barry Gerald William Director 2013-11-14 2016-09-23
MCEVOY, Noel John Director 1999-02-05 2004-01-02
MCEVOY, Noel John Director 1995-12-29 1996-11-26
MCHALE, Michael James Director 2005-03-10 2007-07-25
MCWILLIAM, David Alan Director 2007-12-19 2009-05-01
MITCHELL, Keith Eugene Director 1998-12-15 2000-09-01
MITFORD-SLADE, Patrick Buxton Director 1996-09-26 1998-09-23
MURRAY, John Wallace Director 1998-12-15 2003-05-23
O'DONNELL, Hugh Anthony Director 2006-07-28 2012-09-20
OHOGARTAIGH, Maeliosa Director 2000-10-26 2006-09-19
PAKENHAM, Kevin John Toussaint Director 1995-12-01 2000-03-28
PEJACSEVICH, Peter Stephen Leslie Director 1995-12-01 1995-12-29
SEYMOUR, Brian Peter Director 2012-09-20 2013-11-14
TEO, Poh Jin Kim Director 2001-11-22 2003-04-11
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1995-11-30 1995-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aib Group P.L.C. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-12-08 Active
Allied Irish Banks, P.L.C. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-21 Ceased 2017-12-08

Filing timeline

Last 20 of 232 total filings

Date Type Category Description
2026-01-30 TM02 officers Termination secretary company with name termination date PDF
2026-01-30 AP03 officers Appoint person secretary company with name date PDF
2025-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-19 AA accounts Accounts with accounts type full
2025-02-11 CH01 officers Change person director company with change date PDF
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-28 AA accounts Accounts with accounts type full
2024-03-25 AD01 address Change registered office address company with date old address new address PDF
2023-11-14 CH01 officers Change person director company with change date PDF
2023-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 CH01 officers Change person director company with change date PDF
2023-06-17 AA accounts Accounts with accounts type full
2022-10-07 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-04 AAMD accounts Accounts amended with accounts type full
2022-07-25 AA accounts Accounts with accounts type full
2022-07-20 SH19 capital Capital statement capital company with date currency figure
2022-07-20 SH20 capital Legacy
2022-07-20 CAP-SS insolvency Legacy
2022-07-20 RESOLUTIONS resolution Resolution
2022-07-13 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page