AIG INVESTMENTS UK LIMITED

The Aig Building The Aig Building, London, EC3M 4AB
StatusACTIVE
Company No.06397037
CategoryPrivate Limited Company
Incorporated11 Oct 2007
Age16 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

AIG INVESTMENTS UK LIMITED is an active private limited company with number 06397037. It was incorporated 16 years, 7 months, 11 days ago, on 11 October 2007. The company address is The Aig Building The Aig Building, London, EC3M 4AB.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-24

Capital : 1,674,041 GBP

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/21

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Elizabeth Barton

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Mr. Christopher John Roland Rash

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ernest Morris

Termination date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 1,674,041 GBP

Date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mrs Catherine Elizabeth Barton

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-16

Officer name: Nigel David Wachman

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 06 Dec 2019

Category: Capital

Type: SH01

Capital : 1,521,601 GBP

Date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Wachman

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ernest Morris

Appointment date: 2019-03-19

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

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

Change date: 2018-09-06

Officer name: Mr Christopher David Seymour Newby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-27

Officer name: Mr. Andrew George Kane

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Dec 2016

Category: Address

Type: AD02

Old address: Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom

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

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-07

Officer name: Mr Christopher David Seymour Newby

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 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: 18 Dec 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Christopher David Seymour Newby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-04

Officer name: Mr. Andrew George Kane

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Hillery

Termination date: 2015-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 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

Certificate change of name company

Date: 29 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aig europe financing LIMITED\certificate issued on 29/12/14

Documents

View document PDF

Change of name notice

Date: 29 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Nov 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2014

Action Date: 26 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-26

Capital : 237,583,247 GBP

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 28 Aug 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-08-28

Documents

View document PDF

Legacy

Date: 28 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/08/14

Documents

View document PDF

Resolution

Date: 28 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 61,043,853 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jun 2014

Action Date: 11 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jun 2014

Action Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

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

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Seymour Newby

Change date: 2013-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Hillery

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Golding

Documents

View document PDF

Change sail address company with old address

Date: 29 Aug 2013

Category: Address

Type: AD02

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

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2013

Action Date: 03 Dec 2012

Category: Capital

Type: SH01

Capital : 61,043,852 GBP

Date: 2012-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

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

Change date: 2012-12-13

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 financing 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

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Baugh

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Colraine

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wood

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Capital : 32,248,039 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 uk financing 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

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hilary Margaret Victoria Golding

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ogden

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: , 58 Fenchurch Street, London, EC3M 4AB

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aig uk financing LIMITED\certificate issued on 30/11/09

Documents

View document PDF

Change of name notice

Date: 30 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Simon Vincent Wood

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Christopher David Seymour Newby

Documents

View document PDF


Some Companies

GEORGE GROUNDWORKS LIMITED

1, STABLE COURT BUSINESS CENTRE WATER LANE FARM,PRESCOT,L35 1RD

Number:09211674
Status:ACTIVE
Category:Private Limited Company

HEBE LABS LP

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SL012260
Status:ACTIVE
Category:Limited Partnership

IO LANDSCAPE DESIGN LTD

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:07964848
Status:ACTIVE
Category:Private Limited Company

OTTERBURN CONSULTING LIMITED

BRYNHAFOD FAWR,LLANDEILO,SA19 7AA

Number:11798246
Status:ACTIVE
Category:Private Limited Company

SITEFORM TRUCKS LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:07784354
Status:ACTIVE
Category:Private Limited Company

SPEEDY CONSULTING LTD

1ST FLOOR NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:10780726
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