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 Name | ||||||
---|---|---|---|---|---|---|
AIG EUROPE (SERVICES) LIMITED | ||||||
Legal Registered Office | ||||||
THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB Other companies in EC3M | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEORGE KANE |
||
MICHAEL CONRAD HEAP |
||
KATE HILLERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE HOLMAN |
Director | ||
KATE HILLERY |
Company Secretary | ||
NEIL BRAAKENBURG |
Director | ||
ANTHONY BRIAN MCLOUGHLIN |
Director | ||
JAMES ALAN LENTON |
Director | ||
THOMAS COLRAINE |
Director | ||
RICHARD GEORGE DAVIES |
Director | ||
CHRISTOPHER DAVID SEYMOUR NEWBY |
Director | ||
CHRISTOPHER DAVID SEYMOUR NEWBY |
Company Secretary | ||
HILARY MARGARET VICTORIA GOLDING |
Company Secretary | ||
PETER JAMES HANDFORD |
Director | ||
ALEXANDER ROSS BAUGH |
Director | ||
MICHAEL LESLIE HEPHER |
Director | ||
DAVID OGDEN |
Company Secretary | ||
THOMAS JAMES DOHERTY |
Director | ||
MICHAEL HENRY GIBLIN |
Director | ||
KELLY LYLES |
Director | ||
STEVEN DAVID SMART |
Director | ||
NIGEL FITZMAURICE CHILDS |
Director | ||
BRIAN JOSEPH REILLY |
Director | ||
PHILIP DAVID SHARPE |
Director | ||
STEVEN FREDERICK ECKHARDT |
Director | ||
DANIEL SCOTT GLASER |
Director | ||
TERENCE HENRY BENNETT |
Director | ||
DAVID HEALEY |
Director | ||
DAVID STEPHEN HAWKSBY |
Director | ||
JEFFREY MICHAEL MALKOVSKY |
Director | ||
MICHAEL LEE SHERMAN |
Director | ||
ROBERT NEEDHAM GORDON |
Director | ||
ROGER ALLAN STEPHEN DAY |
Director | ||
STEPHEN VICTOR CASTLE |
Director | ||
JEREMY RALPH CATERHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED | Director | 2014-05-08 | CURRENT | 1998-02-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for Mr Michal Sabo on 2024-06-05 | |
AP01 | DIRECTOR APPOINTED MR MICHAL SABO | |
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS LAURA HUNT | ||
AP01 | DIRECTOR APPOINTED MRS LAURA HUNT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR SONJA CARNALL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONJA CARNALL | |
Amended group accounts made up to 2022-11-30 | ||
AAMD | Amended group accounts made up to 2022-11-30 | |
Current accounting period extended from 30/11/23 TO 31/12/23 | ||
AA01 | Current accounting period extended from 30/11/23 TO 31/12/23 | |
Amended group accounts made up to 2022-11-30 | ||
AAMD | Amended group accounts made up to 2022-11-30 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | |
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
Change of details for Aig Europe Limited as a person with significant control on 2018-12-01 | ||
PSC05 | Change of details for Aig Europe Limited as a person with significant control on 2018-12-01 | |
CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
AP01 | DIRECTOR APPOINTED MRS SONJA CARNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONRAD HEAP | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY GILES WILLIAM GODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HOLMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
AD02 | Register inspection address changed from 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 740000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
AP01 | DIRECTOR APPOINTED MR JAMIE HOLMAN | |
AP01 | DIRECTOR APPOINTED MS KATE HILLERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BRAAKENBURG | |
AP03 | Appointment of Mr Andrew George Kane as company secretary on 2016-06-30 | |
TM02 | Termination of appointment of Kate Hillery on 2016-06-30 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 740000 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
AP01 | DIRECTOR APPOINTED MICHAEL CONRAD HEAP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN LENTON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BRIAN MCLOUGHLIN | |
AP01 | DIRECTOR APPOINTED JAMES ALAN LENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COLRAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBY | |
AP01 | DIRECTOR APPOINTED NEIL BRAAKENBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 740000 | |
AR01 | 09/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AP03 | SECRETARY APPOINTED KATE HILLERY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWBY | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 740000 | |
AR01 | 09/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE DAVIES / 08/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLRAINE / 30/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SEYMOUR NEWBY / 04/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP03 | SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY | |
AD02 | SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM | |
AR01 | 09/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB | |
RES15 | CHANGE OF NAME 03/12/2012 | |
CERTNM | COMPANY NAME CHANGED CHARTIS UK SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED THOMAS COLRAINE | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAUGH | |
AR01 | 09/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE HEPHER | |
AR01 | 29/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL LESLIE HEPHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED HILARY MARGARET VICTORIA GOLDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID OGDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB | |
RES15 | CHANGE OF NAME 24/11/2009 | |
CERTNM | COMPANY NAME CHANGED AIG UK SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PETER JAMES HANDFORD | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENT WOOD / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEYMOUR NEWBY / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 10/10/2009 | |
AR01 | 09/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWBY / 10/08/2009 | |
288a | DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY | |
RES01 | ALTER ARTICLES 28/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNDA WOOD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SECTION 175(5)(A) 23/10/2008 | |
RES01 | ADOPT ARTICLES 23/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOOD / 25/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BAUGH / 25/11/2008 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
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
AIG EUROPE (SERVICES) LIMITED owns 1 domain names.
aig.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AIG EUROPE (SERVICES) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
75081000 | Cloth, grill, netting and fencing, of nickel wire | |||
85176200 | Machines 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
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. |