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

AIG TRAVEL EUROPE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03960626
Private Limited Company
Liquidation

Company Overview

About Aig Travel Europe Ltd
AIG TRAVEL EUROPE LIMITED was founded on 2000-03-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Aig Travel Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIG TRAVEL EUROPE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC3M
 
Previous Names
TRAVEL GUARD EUROPE LIMITED11/09/2014
UNAT DIRECT INSURANCE MANAGEMENT LIMITED17/09/2013
Filing Information
Company Number 03960626
Company ID Number 03960626
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIG TRAVEL EUROPE 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.

Company Officers of AIG TRAVEL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
KATE HILLERY
Company Secretary 2014-08-01
NEIL JOE MINNICH
Director 2016-02-23
JEFFREY RUTLEDGE
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MICHAEL CORBETT
Director 2009-11-30 2016-03-07
KENNETH JOHN STEVEN APPLEGATE
Director 2009-12-01 2015-12-17
DANIEL J DOHERTY
Director 2011-08-11 2015-12-01
THOMAS COLRAINE
Director 2014-06-19 2014-12-10
PAUL JONES
Director 2013-06-06 2014-08-07
CHRISTOPHER DAVID SEYMOUR NEWBY
Company Secretary 2013-02-28 2014-08-01
JOHN HAMMOND
Director 2013-06-06 2014-03-14
HILARY MARGARET VICTORIA GOLDING
Company Secretary 2010-01-28 2013-02-28
PEDRO BERNARDO FERNANDES
Director 2012-05-29 2012-10-25
SARAH ELIZABETH NICHOLLS
Director 2007-10-10 2012-05-29
JASON RICHARD HARRIS
Director 2011-02-04 2012-01-20
JOHN SIMON HOYLE
Director 2006-12-07 2011-11-30
JONATHAN PAUL COOPER
Director 2009-11-30 2010-08-19
DAVID OGDEN
Company Secretary 2000-04-19 2009-12-16
ROY ALAN FOREMAN
Director 2002-09-01 2009-11-17
BRIAN JOSEPH REILLY
Director 2006-08-11 2008-04-02
PAUL LONGVILLE
Director 2007-05-30 2008-01-07
STEVEN DAVID SMART
Director 2007-05-30 2008-01-07
FAY LORRAINE WESTRAY
Director 2000-04-19 2007-09-21
AUBREY PERCIVAL ANTHONY VENGAN
Director 2000-04-19 2007-05-23
PHILIP CORNILLE
Director 2000-04-19 2007-05-09
MICHAEL HENRY GIBLIN
Director 2000-04-19 2007-04-30
GARY ANTHONY HITCHENS
Director 2006-03-01 2006-08-11
JANICE MARGARET BUFFETT
Director 2000-04-19 2006-06-23
ANNE FELICITY TUBB
Director 2000-04-19 2004-11-19
CLAIRE JOSEPHINE BERWICK
Company Secretary 2000-04-06 2000-04-19
CLAIRE JOSEPHINE BERWICK
Director 2000-04-06 2000-04-19
MATHEW DAVID RUTTER
Director 2000-04-06 2000-04-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-03-30 2000-04-06
LUCIENE JAMES LIMITED
Nominated Director 2000-03-30 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOE MINNICH AZUR GROUP LIMITED Director 2017-07-25 CURRENT 2016-01-06 Liquidation
NEIL JOE MINNICH AZUR UNDERWRITING LIMITED Director 2017-07-14 CURRENT 2015-12-04 Active
NEIL JOE MINNICH AIG EUROPE LIMITED Director 2016-04-21 CURRENT 1980-03-19 Active
NEIL JOE MINNICH AIG TRAVEL EMEA LIMITED Director 2016-03-07 CURRENT 1983-06-01 Active
JEFFREY RUTLEDGE AIG TRAVEL EMEA LIMITED Director 2006-05-01 CURRENT 1983-06-01 Active

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
2023-07-20Register inspection address changed from The Aig Building 58 Fenchurch Street London EC3M 4AB England to 58 58 Fenchurch Street London EC3M 4AB
2023-07-20Registers moved to registered inspection location of 58 58 Fenchurch Street London EC3M 4AB
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM The Aig Building 58 Fenchurch Street London EC3M 4AB
2023-07-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-12Appointment of a voluntary liquidator
2023-07-12Voluntary liquidation declaration of solvency
2023-05-23CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27SH19Statement of capital on 2022-10-27 GBP 9,715,000
2022-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-26SH20Statement by Directors
2022-10-26CAP-SSSolvency Statement dated 20/10/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-08AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-12-02AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-24AP01DIRECTOR APPOINTED MR. JAMES ROBERT HOWARD
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOE MINNICH
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 9715000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR KATE HILLERY on 2017-02-27
2016-12-21AD02Register inspection address changed from 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
2016-09-19AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mr Neil Minnich on 2016-03-07
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL CORBETT
2016-02-25AP01DIRECTOR APPOINTED MR NEIL MINNICH
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DOHERTY
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPLEGATE
2015-07-14AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 9715000
2015-04-09AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLRAINE
2014-09-11RES15CHANGE OF COMPANY NAME 08/09/21
2014-09-11CERTNMCompany name changed travel guard europe LIMITED\certificate issued on 11/09/14
2014-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-04AP03Appointment of Kate Hillery as company secretary on 2014-08-01
2014-09-04TM02Termination of appointment of Christopher David Seymour Newby on 2014-08-01
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2014-08-14AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-19AP01DIRECTOR APPOINTED THOMAS COLRAINE
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 9715000
2014-04-04AR0130/03/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL J DOHERTY / 29/11/2013
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL CORBETT / 01/03/2014
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RUTLEDGE / 07/01/2014
2013-09-17RES15CHANGE OF NAME 04/09/2013
2013-09-17CERTNMCOMPANY NAME CHANGED UNAT DIRECT INSURANCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/09/13
2013-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-01AP01DIRECTOR APPOINTED JEFFREY RUTLEDGE
2013-06-28AP01DIRECTOR APPOINTED PAUL JONES
2013-06-28AP01DIRECTOR APPOINTED MR JOHN HAMMOND
2013-06-11SH1911/06/13 STATEMENT OF CAPITAL GBP 9715000
2013-06-11CAP-SSSOLVENCY STATEMENT DATED 28/05/13
2013-06-11SH20STATEMENT BY DIRECTORS
2013-06-11RES06REDUCE ISSUED CAPITAL 29/05/2013
2013-04-26AR0130/03/13 FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY HILARY MARGARET VICTORIA GOLDING
2013-03-05AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2013-03-05AP03SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL CORBETT / 01/11/2012
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 13/12/12
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 10714449
2012-12-27RES06REDUCE ISSUED CAPITAL 14/12/2012
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO FERNANDES
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 96 GEORGE STREET CROYDON CR9 1BU
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLLS
2012-05-31AP01DIRECTOR APPOINTED PEDRO BERNARDO FERNANDES
2012-04-25AR0130/03/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARRIS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOYLE
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-25AP01DIRECTOR APPOINTED DANIEL J DOHERTY
2011-03-30AR0130/03/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED JASON RICHARD HARRIS
2010-12-06SH0126/11/10 STATEMENT OF CAPITAL GBP 18722808
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-13AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER
2010-04-01AR0130/03/10 FULL LIST
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
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 358-REC OF RES ETC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-15AP03SECRETARY APPOINTED HILARY MARGARET VICTORIA GOLDING
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

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 TRAVEL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-06
Appointment of Liquidators2023-07-06
Fines / Sanctions
No fines or sanctions have been issued against AIG TRAVEL EUROPE 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 TRAVEL EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

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

AIG TRAVEL EUROPE LIMITED owns 2 domain names.

iptinfo.co.uk   forwardtoafriend.co.uk  

Trademarks
We have not found any records of AIG TRAVEL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIG TRAVEL EUROPE 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 (65110 - Life insurance) as AIG TRAVEL EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIG TRAVEL EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIG TRAVEL EUROPE 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 TRAVEL EUROPE 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.