Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIG EUROPE (SERVICES) LIMITED
Company Information for

AIG EUROPE (SERVICES) LIMITED

THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, EC3M 4AB,
Company Registration Number
00521852
Private Limited Company
Active

Company Overview

About Aig Europe (services) Ltd
AIG EUROPE (SERVICES) LIMITED was founded on 1953-07-17 and has its registered office in London. The organisation's status is listed as "Active". Aig Europe (services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIG EUROPE (SERVICES) LIMITED
 
Legal Registered Office
THE AIG BUILDING
58 FENCHURCH STREET
LONDON
EC3M 4AB
Other companies in EC3M
 
Previous Names
CHARTIS UK SERVICES LIMITED03/12/2012
AIG UK SERVICES LIMITED30/11/2009
AIG EUROPE (UK) LIMITED30/11/2007
Filing Information
Company Number 00521852
Company ID Number 00521852
Date formed 1953-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts GROUP
Last Datalog update: 2024-09-09 01:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIG EUROPE (SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIG EUROPE (SERVICES) LIMITED
The following companies were found which have the same name as AIG EUROPE (SERVICES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIG EUROPE (SERVICES) LIMITED 30 NORTH WALL QUAY INTERNATIONAL FINANCIAL SERVICES CENTRE DUBLIN 1, DUBLIN, D01R8H7, IRELAND D01R8H7 Active Company formed on the 1953-07-17

Company Officers of AIG EUROPE (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE KANE
Company Secretary 2016-06-30
MICHAEL CONRAD HEAP
Director 2015-07-22
KATE HILLERY
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE HOLMAN
Director 2016-06-30 2017-10-31
KATE HILLERY
Company Secretary 2013-11-07 2016-06-30
NEIL BRAAKENBURG
Director 2014-10-24 2016-06-30
ANTHONY BRIAN MCLOUGHLIN
Director 2015-01-28 2016-06-30
JAMES ALAN LENTON
Director 2014-10-24 2015-07-22
THOMAS COLRAINE
Director 2012-07-20 2014-10-24
RICHARD GEORGE DAVIES
Director 2012-07-20 2014-10-24
CHRISTOPHER DAVID SEYMOUR NEWBY
Director 2009-06-30 2014-10-24
CHRISTOPHER DAVID SEYMOUR NEWBY
Company Secretary 2013-02-05 2013-11-07
HILARY MARGARET VICTORIA GOLDING
Company Secretary 2010-01-28 2013-02-05
PETER JAMES HANDFORD
Director 2009-10-29 2012-07-20
ALEXANDER ROSS BAUGH
Director 2007-12-08 2012-03-01
MICHAEL LESLIE HEPHER
Director 2010-07-26 2010-07-26
DAVID OGDEN
Company Secretary 1992-10-09 2009-12-16
THOMAS JAMES DOHERTY
Director 2007-08-03 2008-08-07
MICHAEL HENRY GIBLIN
Director 1996-12-10 2008-08-07
KELLY LYLES
Director 2001-09-04 2008-08-07
STEVEN DAVID SMART
Director 2005-07-01 2008-08-07
NIGEL FITZMAURICE CHILDS
Director 1996-04-01 2008-07-10
BRIAN JOSEPH REILLY
Director 2006-05-01 2008-05-31
PHILIP DAVID SHARPE
Director 2007-08-03 2008-04-07
STEVEN FREDERICK ECKHARDT
Director 1997-12-10 2007-12-13
DANIEL SCOTT GLASER
Director 2002-08-10 2007-12-07
TERENCE HENRY BENNETT
Director 2000-06-13 2007-06-26
DAVID HEALEY
Director 1995-01-01 2003-12-03
DAVID STEPHEN HAWKSBY
Director 1999-08-02 2003-04-30
JEFFREY MICHAEL MALKOVSKY
Director 2000-02-07 2001-08-28
MICHAEL LEE SHERMAN
Director 1998-07-06 1999-09-27
ROBERT NEEDHAM GORDON
Director 1995-09-14 1998-07-06
ROGER ALLAN STEPHEN DAY
Director 1995-01-01 1996-01-01
STEPHEN VICTOR CASTLE
Director 1992-10-09 1995-04-24
JEREMY RALPH CATERHAM
Director 1992-10-09 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CONRAD HEAP AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED Director 2014-05-08 CURRENT 1998-02-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-05CH01Director's details changed for Mr Michal Sabo on 2024-06-05
2024-01-12AP01DIRECTOR APPOINTED MR MICHAL SABO
2023-12-13CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-13DIRECTOR APPOINTED MRS LAURA HUNT
2023-12-13AP01DIRECTOR APPOINTED MRS LAURA HUNT
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR SONJA CARNALL
2023-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SONJA CARNALL
2023-10-03Amended group accounts made up to 2022-11-30
2023-10-03AAMDAmended group accounts made up to 2022-11-30
2023-09-21Current accounting period extended from 30/11/23 TO 31/12/23
2023-09-21AA01Current accounting period extended from 30/11/23 TO 31/12/23
2023-09-20Amended group accounts made up to 2022-11-30
2023-09-20AAMDAmended group accounts made up to 2022-11-30
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-01-25CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-02-16Change of details for Aig Europe Limited as a person with significant control on 2018-12-01
2022-02-16PSC05Change of details for Aig Europe Limited as a person with significant control on 2018-12-01
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-09-15AP01DIRECTOR APPOINTED MRS SONJA CARNALL
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONRAD HEAP
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-01-22AP01DIRECTOR APPOINTED MR GEOFFREY GILES WILLIAM GODWIN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HOLMAN
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-12-21AD02Register inspection address changed from 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 740000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-12AP01DIRECTOR APPOINTED MR JAMIE HOLMAN
2016-07-11AP01DIRECTOR APPOINTED MS KATE HILLERY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLOUGHLIN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRAAKENBURG
2016-07-05AP03Appointment of Mr Andrew George Kane as company secretary on 2016-06-30
2016-07-05TM02Termination of appointment of Kate Hillery on 2016-06-30
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 740000
2015-10-23AR0109/10/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-23AP01DIRECTOR APPOINTED MICHAEL CONRAD HEAP
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN LENTON
2015-02-10AP01DIRECTOR APPOINTED MR ANTHONY BRIAN MCLOUGHLIN
2014-10-29AP01DIRECTOR APPOINTED JAMES ALAN LENTON
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLRAINE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBY
2014-10-29AP01DIRECTOR APPOINTED NEIL BRAAKENBURG
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 740000
2014-10-09AR0109/10/14 FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-07AP03SECRETARY APPOINTED KATE HILLERY
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWBY
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 740000
2013-10-10AR0109/10/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE DAVIES / 08/10/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLRAINE / 30/08/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SEYMOUR NEWBY / 04/09/2013
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-20TM02TERMINATE SEC APPOINTMENT
2013-02-20AP03SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY
2013-02-20AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2013-01-04AR0109/10/12 FULL LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2012-12-03RES15CHANGE OF NAME 03/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CHARTIS UK SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-24AP01DIRECTOR APPOINTED THOMAS COLRAINE
2012-07-24AP01DIRECTOR APPOINTED MR RICHARD GEORGE DAVIES
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANDFORD
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAUGH
2011-10-25AR0109/10/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE HEPHER
2010-09-29AR0129/09/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MICHAEL LESLIE HEPHER
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD
2010-07-08AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-15AP03SECRETARY APPOINTED HILARY MARGARET VICTORIA GOLDING
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID OGDEN
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2009-11-30RES15CHANGE OF NAME 24/11/2009
2009-11-30CERTNMCOMPANY NAME CHANGED AIG UK SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-19AP01DIRECTOR APPOINTED PETER JAMES HANDFORD
2009-11-12CH01CHANGE PERSON AS DIRECTOR
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENT WOOD / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEYMOUR NEWBY / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 10/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 10/10/2009
2009-10-21AR0109/10/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWBY / 10/08/2009
2009-07-06288aDIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY
2009-06-11RES01ALTER ARTICLES 28/04/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR LYNDA WOOD
2009-06-01MEM/ARTSARTICLES OF ASSOCIATION
2008-12-11RES13SECTION 175(5)(A) 23/10/2008
2008-12-11RES01ADOPT ARTICLES 23/10/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WOOD / 25/11/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BAUGH / 25/11/2008
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to AIG EUROPE (SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIG EUROPE (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIG EUROPE (SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIG EUROPE (SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of AIG EUROPE (SERVICES) LIMITED registering or being granted any patents
Domain Names

AIG EUROPE (SERVICES) LIMITED owns 1 domain names.

aig.co.uk  

Trademarks
We have not found any records of AIG EUROPE (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIG EUROPE (SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AIG EUROPE (SERVICES) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where AIG EUROPE (SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AIG EUROPE (SERVICES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0175081000Cloth, grill, netting and fencing, of nickel wire
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIG EUROPE (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIG EUROPE (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.