Background WavePink WaveYellow Wave

BANK OF IRELAND BRITAIN HOLDINGS LIMITED (02075756)

BANK OF IRELAND BRITAIN HOLDINGS LIMITED (02075756) is an active UK company. incorporated on 20 November 1986. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in banks and 1 other business activities. BANK OF IRELAND BRITAIN HOLDINGS LIMITED has been registered for 39 years. Current directors include HIGGINSON, George, WRIGHT, Thomas.

Company Number
02075756
Status
active
Type
ltd
Incorporated
20 November 1986
Age
39 years
Address
1 Temple Back East, Bristol, BS1 6DX
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
HIGGINSON, George, WRIGHT, Thomas
SIC Codes
64191, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK OF IRELAND BRITAIN HOLDINGS LIMITED

BANK OF IRELAND BRITAIN HOLDINGS LIMITED is an active company incorporated on 20 November 1986 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks and 1 other business activity. BANK OF IRELAND BRITAIN HOLDINGS LIMITED was registered 39 years ago.(SIC: 64191, 64999)

Status

active

Active since 39 years ago

Company No

02075756

LTD Company

Age

39 Years

Incorporated 20 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

DROPTRUE LIMITED
From: 20 November 1986To: 27 February 1987
Contact
Address

1 Temple Back East Temple Quay Bristol, BS1 6DX,

Previous Addresses

36 Queen Street London EC4R 1HJ
From: 20 November 1986To: 5 October 2011
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HILL WILSON SECRETARIAL LIMITED

Active
Mespil Road, Dublin 4
Corporate secretary
Appointed 03 Dec 2008

HIGGINSON, George

Active
Temple Back East, BristolBS1 6DX
Born October 1963
Director
Appointed 27 Feb 2026

WRIGHT, Thomas

Active
Temple Back East, BristolBS1 6DX
Born March 1975
Director
Appointed 19 Oct 2022

BOYD, William Michael

Resigned
34 Chaldon Way, CoulsdonCR5 1DB
Secretary
Appointed 10 Aug 1994
Resigned 03 Mar 1995

BURKE, Brian Anthony

Resigned
19 Whinney Hill, HolywoodBT18 0HW
Secretary
Appointed 23 Apr 2001
Resigned 10 Jan 2003

DORAN, Philip Francis

Resigned
93 Lexham Gardens, KensingtonW8 6SN
Secretary
Appointed 10 Jan 2003
Resigned 27 Feb 2003

HERBERT, John William

Resigned
20 Beech Glen, BracknellRG12 7DQ
Secretary
Appointed N/A
Resigned 29 Sept 1992

KING, Mary Ellen

Resigned
63 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 18 Oct 1993
Resigned 28 Feb 1995

MCAREAVEY, Thomas Bernard

Resigned
Temple Back East, BristolBS1 6DX
Secretary
Appointed 27 Feb 2003
Resigned 18 Dec 2012

O'NEILL, Thomas Gabriel

Resigned
Byways, AscotSL5 9HD
Secretary
Appointed 29 Sept 1992
Resigned 18 Oct 1993

SOLAN, Dudley Patrick

Resigned
4 Howgate Road, East SheenSW14 8NQ
Secretary
Appointed 01 Mar 1995
Resigned 23 Apr 2001

BREEN, Bernard Joseph

Resigned
110 Parkmore Drive, Dublin
Born April 1926
Director
Appointed N/A
Resigned 01 Jun 1992

BURKE, Brian Anthony

Resigned
19 Whinney Hill, HolywoodBT18 0HW
Born January 1953
Director
Appointed 23 Apr 2001
Resigned 10 Jan 2003

CLIFFORD, John Bosco

Resigned
Glenwood, WeybridgeKT13 0PU
Born September 1949
Director
Appointed N/A
Resigned 30 Sept 2000

CROWLEY, Desmond Edward

Resigned
Temple Back East, BristolBS1 6DX
Born October 1959
Director
Appointed 01 Jan 2006
Resigned 17 Oct 2019

DORAN, Philip Francis

Resigned
93 Lexham Gardens, KensingtonW8 6SN
Born December 1968
Director
Appointed 10 Jan 2003
Resigned 27 Feb 2003

DRIBBELL, Geoffrey Leigh Daniel

Resigned
53 Tycehurst Hill, LoughtonIG10 1BZ
Born March 1949
Director
Appointed 01 Jan 1996
Resigned 23 Apr 2001

FITZGERALD, Niall William Arthur

Resigned
Warren House Warreners Lane, WeybridgeKT13 0LQ
Born September 1945
Director
Appointed N/A
Resigned 01 Jun 1992

GREER, John-Anthony

Resigned
Temple Back East, BristolBS1 6DX
Born July 1977
Director
Appointed 13 Nov 2018
Resigned 27 Feb 2026

HAMMOND, Peter Thomas

Resigned
Ventnor Drive, LondonN20 8BU
Born May 1956
Director
Appointed 24 Sept 2001
Resigned 28 Feb 2006

HOLDEN, Richard

Resigned
Temple Back East, BristolBS1 6DX
Born June 1955
Director
Appointed 04 Dec 2009
Resigned 22 Dec 2016

HOOPER, Richard

Resigned
27 Knocknacree Park, Dalkey
Born August 1936
Director
Appointed N/A
Resigned 01 Jun 1992

IEVSKAYA, Polina

Resigned
Temple Back East, BristolBS1 6DX
Born September 1978
Director
Appointed 16 Dec 2021
Resigned 07 Feb 2024

KEENAN, Robert

Resigned
21 Eagle Valley, EnniskerryIRISH
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 2005

KENNEDY, David Mario

Resigned
46 Upper Mount Street, Dublin 2
Born November 1938
Director
Appointed N/A
Resigned 01 Jun 1992

LEONARD, Paul Francis

Resigned
Temple Back East, BristolBS1 6DX
Born February 1960
Director
Appointed 22 Dec 2016
Resigned 13 Nov 2018

LOUDEN RYAN, William James

Resigned
2 Kilgobbin LawnIRISH
Born October 1924
Director
Appointed N/A
Resigned 09 Jul 1992

MATCHETT, Stephen Howard

Resigned
Temple Back East, BristolBS1 6DX
Born April 1968
Director
Appointed 16 Nov 2005
Resigned 04 Apr 2014

MCAREAVEY, Thomas

Resigned
Temple Back East, BristolBS1 6DX
Born November 1970
Director
Appointed 17 Oct 2019
Resigned 19 Oct 2022

MCGINN, Gerard Majella Joseph

Resigned
32 Shore Road, Newtown AbbeyBT38 8UE
Born May 1957
Director
Appointed 27 Sept 2000
Resigned 24 Sept 2001

MCGOWAN, David

Resigned
Temple Back East, BristolBS1 6DX
Born October 1955
Director
Appointed 16 Nov 2005
Resigned 30 Sept 2015

MEAGHER, Michael

Resigned
Wellington Road, Dublin 4
Born May 1942
Director
Appointed N/A
Resigned 01 Jun 1992

MORRIS, Peter Francis

Resigned
7 Crescent Lane, BathBA1 2PU
Born March 1957
Director
Appointed 23 Apr 2001
Resigned 24 Nov 2009

O'HARA, Patrick

Resigned
The Coach House Wey Road, WeybridgeKT13 8HP
Born March 1935
Director
Appointed N/A
Resigned 24 Jun 1991

O'NEILL, Thomas Gabriel

Resigned
Byways, AscotSL5 9HD
Born December 1939
Director
Appointed 10 Aug 1994
Resigned 31 Dec 1995

Persons with significant control

1

Donegall Square South, BelfastBT1 5LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Move Registers To Sail Company
7 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
18 April 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 August 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Legacy
9 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
28 July 2004
363aAnnual Return
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
13 August 2003
363aAnnual Return
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
30 July 2002
363aAnnual Return
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363aAnnual Return
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363aAnnual Return
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
21 August 1998
363aAnnual Return
Legacy
13 October 1997
288cChange of Particulars
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
28 January 1997
287Change of Registered Office
Legacy
11 December 1996
363aAnnual Return
Legacy
12 November 1996
288cChange of Particulars
Legacy
12 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
8 February 1996
287Change of Registered Office
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
17 August 1995
363x363x
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
17 March 1995
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
5 August 1994
363x363x
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
225(1)225(1)
Legacy
19 July 1993
363sAnnual Return (shuttle)
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
16 August 1991
88(2)R88(2)R
Legacy
16 August 1991
123Notice of Increase in Nominal Capital
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
14 June 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
3 October 1990
288288
Legacy
3 August 1990
363363
Legacy
3 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
10 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
8 March 1989
288288
Legacy
5 July 1988
225(1)225(1)
Accounts With Made Up Date
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
18 May 1988
288288
Legacy
25 January 1988
288288
Legacy
12 January 1988
288288
Legacy
11 December 1987
288288
Legacy
21 October 1987
288288
Legacy
5 September 1987
287Change of Registered Office
Legacy
5 September 1987
288288
Legacy
5 September 1987
288288
Legacy
17 August 1987
287Change of Registered Office
Legacy
6 March 1987
GAZ(U)GAZ(U)
Legacy
2 March 1987
224224
Resolution
27 February 1987
RESOLUTIONSResolutions
Resolution
27 February 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1987
288288
Legacy
12 February 1987
288288
Memorandum Articles
6 February 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation