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.



People

KANE, Andrew George, Mr.

Secretary

ACTIVE

Assigned on 04 Aug 2015

Current time on role 8 years, 9 months, 18 days

NEWBY, Christopher David Seymour

Director

General Counsel

ACTIVE

Assigned on 09 Mar 2009

Current time on role 15 years, 2 months, 13 days

RASH, Christopher John Roland

Director

Accoutant

ACTIVE

Assigned on 10 May 2021

Current time on role 3 years, 12 days

GOLDING, Hilary Margaret Victoria

Secretary

RESIGNED

Assigned on 28 Jan 2010

Resigned on 28 Aug 2013

Time on role 3 years, 7 months

HILLERY, Kate

Secretary

RESIGNED

Assigned on 28 Aug 2013

Resigned on 04 Aug 2015

Time on role 1 year, 11 months, 7 days

OGDEN, David

Secretary

RESIGNED

Assigned on 11 Oct 2007

Resigned on 16 Dec 2009

Time on role 2 years, 2 months, 5 days

BARTON, Catherine Elizabeth

Director

Actuary

RESIGNED

Assigned on 09 Nov 2020

Resigned on 31 Aug 2021

Time on role 9 months, 22 days

BAUGH, Alexander Ross

Director

Director

RESIGNED

Assigned on 09 Mar 2009

Resigned on 01 Mar 2012

Time on role 2 years, 11 months, 23 days

CHILDS, Nigel Fitzmaurice

Director

Company Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 10 Jul 2008

Time on role 8 months, 29 days

COLRAINE, Thomas

Director

Director

RESIGNED

Assigned on 21 Nov 2011

Resigned on 31 Dec 2014

Time on role 3 years, 1 month, 10 days

MORRIS, David Ernest

Director

Acting Ceo And Syndicate Active Underwriter

RESIGNED

Assigned on 19 Mar 2019

Resigned on 31 Jan 2021

Time on role 1 year, 10 months, 12 days

SMART, Steven David

Director

Company Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 09 Mar 2009

Time on role 1 year, 4 months, 29 days

WACHMAN, Nigel David

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Mar 2019

Resigned on 16 Sep 2020

Time on role 1 year, 5 months, 28 days

WOOD, Simon Vincent

Director

Finance Director

RESIGNED

Assigned on 11 Jul 2008

Resigned on 21 Nov 2011

Time on role 3 years, 4 months, 10 days


Some Companies

EXCLUSIVELY ROOMS LLP

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:OC400355
Status:ACTIVE
Category:Limited Liability Partnership

JIGNA PATEL LTD

35 SHERWOOD AVENUE,LONDON,E18 1PB

Number:11921574
Status:ACTIVE
Category:Private Limited Company

SOURCE 2 SUPPLY LIMITED

BRONCOED HOUSE BRONCOED BUSINESS PARK,MOLD,CH7 1HP

Number:05568281
Status:ACTIVE
Category:Private Limited Company

THINCATS PARTICIPATIONS LIMITED

UNIT 2/3,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:09510880
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THREE QUARTER COTTAGE LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:09582775
Status:ACTIVE
Category:Private Limited Company

TIN DONUTS LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:10205965
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