AIG EUROPE LIMITED

The Aig Building The Aig Building, London, EC3M 4AB
StatusCONVERTED-CLOSED
Company No.01486260
Category
Incorporated19 Mar 1980
Age44 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution05 Dec 2018
Years5 years, 5 months, 12 days

SUMMARY

AIG EUROPE LIMITED is an converted-closed with number 01486260. It was incorporated 44 years, 1 month, 29 days ago, on 19 March 1980 and it was dissolved 5 years, 5 months, 12 days ago, on 05 December 2018. The company address is The Aig Building The Aig Building, London, EC3M 4AB.



Company Fillings

Miscellaneous

Date: 05 Dec 2018

Category: Miscellaneous

Type: MISC

Description: Confirmation of transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 05 Dec 2018

Category: Miscellaneous

Type: MISC

Description: Notification of completion of cross border merger

Documents

View document PDF

Miscellaneous

Date: 30 Nov 2018

Category: Miscellaneous

Type: MISC

Description: Copy of order by competent authority approving completion of cross border merger

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-23

Capital : 199,295,835 GBP

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/18

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Townsend

Appointment date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 199,295,835 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Seymour Newby

Change date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Miscellaneous

Date: 02 May 2018

Category: Miscellaneous

Type: MISC

Description: CB01 – cross border merger notice

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-15

Officer name: Mr Paul John Malvasio

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Anthony Michael Baldwin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Scott Schimek

Termination date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Christopher David Seymour Newby

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kathryn Hillery

Appointment date: 2017-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-20

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-16

Capital : 197,118,679 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-27

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alan Lenton

Change date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Robert Scott Schimek

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Mr Neil Minnich

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Ernesto Federico Spagnoli Jaramillo

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seraina Maag

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seraina Maag

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Michael Garceau

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: James Alan Lenton

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Seraina Maag

Change date: 2016-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Shephard

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Ernesto Federico Spagnoli Jaramillo

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Michael Baldwin

Appointment date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr. Michael Garceau

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: George Robert Stratts

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bracken

Termination date: 2015-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Colraine

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: James Alan Lenton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Philippe Zoetelief Tromp

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Nicholas Charles Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seraina Maag

Appointment date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 30 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-30

Officer name: Mr James William Shephard

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Feb 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AAMD

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 197,118,479 GBP

Documents

View document PDF

Miscellaneous

Date: 18 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Court order completion of cross border merger 01/12/2013

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Robert Stratts

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Shephard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Marie Rene Nessi

Change date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-03

Officer name: Philippe Tromp

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Walsh

Change date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Ronald Bowers

Change date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-03

Officer name: Anthony Philip Hope

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Bracken

Change date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Thomas Colraine

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Camilla Kampmann

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2013

Category: Miscellaneous

Type: MISC

Description: CB01- cross border merger notice

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Schimek

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Scott Higgins Schimek

Change date: 2013-04-23

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Golding

Documents

View document PDF

Change sail address company with old address

Date: 25 Jan 2013

Category: Address

Type: AD02

Old address: The Aig Building 58 Fenchurch Street London EC3M 4AB England

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-01

Capital : 197,118,478.00 GBP

Documents

View document PDF

Change sail address company with old address

Date: 10 Dec 2012

Category: Address

Type: AD02

Old address: The Chartis Building 58 Fenchurch Street London EC3M 4AB

Documents

View document PDF

Resolution

Date: 07 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom

Change date: 2012-12-04

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chartis europe LIMITED\certificate issued on 03/12/12

Documents

View document PDF

Change of name notice

Date: 03 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Court order confirming merger with chartis europe sa effective from 01/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Miscellaneous

Date: 19 Jul 2012

Category: Miscellaneous

Type: MISC

Description: CB01- cross border merger merger notice

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Marie Rene Nessi

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Edmond Zoetelief Tromp

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scott Higgins Schimek

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Baugh

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leslie Hepher

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Capital : 103,412,144 GBP

Date: 2011-12-01

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chartis insurance uk LIMITED\certificate issued on 01/12/11

Documents

View document PDF

Change of name notice

Date: 01 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 16 Nov 2011

Category: Miscellaneous

Type: MISC

Description: Uk court order - completion of merger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Shea

Documents

View document PDF

Miscellaneous

Date: 20 Jul 2011

Category: Miscellaneous

Type: MISC

Description: CB01 notice of a cross border merger involving a uk registered company

Documents

View document PDF

Resolution

Date: 27 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRITELINES LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:08813992
Status:ACTIVE
Category:Private Limited Company

FINISHING INTERIOR SOLUTIONS LIMITED

CARLETON HOUSE, 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:09542906
Status:ACTIVE
Category:Private Limited Company

GENERAL ASSET MANAGEMENT LIMITED

MILL GREEN HOUSE,HAYWARDS HEATH,RH16 1XJ

Number:04015712
Status:ACTIVE
Category:Private Limited Company

GOLDCREST CONTRACTORS LIMITED

1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:02904791
Status:ACTIVE
Category:Private Limited Company

GUITARS DIRECT LIMITED

SUITE 15 DUNNSWOOD HOUSE,CUMBERNAULD,G67 3EN

Number:SC187266
Status:ACTIVE
Category:Private Limited Company

PARTNERS WITH YOU LIMITED

306 HUGHENDEN ROAD,HIGH WYCOMBE,HP13 5PF

Number:04203663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source