AIG EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIG EUROPE LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01486260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIG EUROPE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is AIG EUROPE LIMITED located?

    Registered Office Address
    The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of AIG EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTIS EUROPE LIMITEDDec 01, 2011Dec 01, 2011
    CHARTIS INSURANCE UK LIMITEDNov 30, 2009Nov 30, 2009
    AIG UK LIMITEDNov 30, 2007Nov 30, 2007
    LANDMARK INSURANCE COMPANY LIMITEDAug 01, 1994Aug 01, 1994
    LANDMARK INSURANCE COMPANY (U.K.) LIMITEDMar 19, 1980Mar 19, 1980

    What are the latest accounts for AIG EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2018
    Next Accounts Due OnAug 31, 2019
    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for AIG EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC
    R7K57FGJ

    Miscellaneous

    Notification of completion of cross border merger
    3 pagesMISC
    Annotations
    DateAnnotation
    May 02, 2019Clarification The notification that was received from the Overseas Registry contained a factual error. A replacement notification containing the correct information has been received from the Registry and attached to the existing document.
    R7K2PI6A

    Miscellaneous

    Copy of order by competent authority approving completion of cross border merger
    13 pagesMISC
    R7JDNX4W

    legacy

    12 pagesSH20
    L7JAVBA0

    Statement of capital on Nov 23, 2018

    • Capital: GBP 199,295,835
    5 pagesSH19
    L7JAVB9S

    legacy

    12 pagesCAP-SS
    L7JAVB9K

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium 22/11/2018
    RES13

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Christopher George Townsend as a director on Oct 25, 2018

    2 pagesAP01
    X7HTPOK9

    Confirmation statement made on Oct 09, 2018 with updates

    4 pagesCS01
    X7HTQ2BS

    Statement of capital following an allotment of shares on Sep 01, 2018

    • Capital: GBP 199,295,835
    3 pagesSH01
    X7GUHQYI

    Director's details changed for Mr Christopher David Seymour Newby on Sep 06, 2018

    2 pagesCH01
    X7DXNS5K

    Full accounts made up to Nov 30, 2017

    100 pagesAA
    L76FN059

    Miscellaneous

    CB01 – cross border merger notice
    161 pagesMISC
    A74Z9ZXS

    Appointment of Mr Paul John Malvasio as a director on Apr 15, 2018

    2 pagesAP01
    X746ZI9M

    Director's details changed for Mr Anthony Michael Baldwin on Feb 02, 2018

    2 pagesCH01
    X6YXCFJV

    Termination of appointment of Robert Scott Schimek as a director on Oct 31, 2017

    1 pagesTM01
    X6IQCHZF

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01
    X6ID9UFU

    Appointment of Mr Christopher David Seymour Newby as a director on Jul 25, 2017

    2 pagesAP01
    X6BGCQE2

    Appointment of Ms Kathryn Hillery as a secretary on Jun 20, 2017

    2 pagesAP03
    X6936JRF

    Termination of appointment of Christopher David Seymour Newby as a secretary on Jun 20, 2017

    1 pagesTM02
    X6936GZD

    Full accounts made up to Nov 30, 2016

    82 pagesAA
    L660AQ9T

    Statement of capital following an allotment of shares on Mar 16, 2017

    • Capital: GBP 197,118,679
    8 pagesSH01
    A63U8LR4

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Restictions on authorised capital in memorandum be deleted, now form part of artices 16/03/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Secretary's details changed for Christopher David Seymour Newby on Feb 27, 2017

    1 pagesCH03
    X615I1XK

    Who are the officers of AIG EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLERY, Kathryn
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    234008550001
    BALDWIN, Anthony Michael
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United KingdomBritishCeo Uk And Ael General Insurance202680980001
    BOWERS, Martin Ronald
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    EnglandBritishInsurance Broker108150830004
    HOPE, Anthony Philip
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    EnglandBritishDirector119052730003
    KAMPMANN, Camilla
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    DenmarkDanishLawyer180697840001
    LENTON, James Alan
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United KingdomBritishChief Financial Officer192211960001
    MALVASIO, Paul John
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United StatesAmericanDirector245528260001
    MINNICH, Neil Joe
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    EnglandAmericanHead Of Personal Insurance205478970001
    NESSI, Jean-Marie Rene
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    FranceFrenchCompany Director170271630002
    NEWBY, Christopher David Seymour
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    EnglandBritishGeneral Counsel149601330001
    TOWNSEND, Christopher George
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Hong KongBritishCeo, International General Insurance252056420001
    ZOETELIEF TROMP, Philippe
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United KingdomFrenchCompany Director163056950003
    GOLDING, Hilary Margaret Victoria
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    British149129360001
    NEWBY, Christopher David Seymour
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    175304410001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    BARBOSA, Anthony Fernandez
    2a Kings Road
    HA4 8BH Ruislip
    Middlesex
    Director
    2a Kings Road
    HA4 8BH Ruislip
    Middlesex
    BritishInsurance35234420001
    BAUGH, Alexander Ross
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    United KingdomBritishDirector127698770003
    BENNETT, Terence Henry
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    BritishRegional Reinsurance Officer70915740002
    BRACKEN, James
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United StatesBritishCompany Director160288560001
    CASTLE, Stephen Victor
    21 Oval Road
    CR0 6BG Croydon
    Surrey
    Director
    21 Oval Road
    CR0 6BG Croydon
    Surrey
    BritishAccountant50415920001
    CATERHAM, Jeremy Ralph
    Spring Lodge
    Hanging Birch Horam
    TN21 0NT Heathfield
    East Sussex
    Director
    Spring Lodge
    Hanging Birch Horam
    TN21 0NT Heathfield
    East Sussex
    BritishInsurance Official19566280002
    CHILDS, Nigel Fitzmaurice
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    BritishAccountant47208120003
    COLRAINE, Thomas
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    United KingdomBritishDirector155888640004
    DOHERTY, Thomas James
    Aig Europe (Uk) Limited, The Aig
    Building, 58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe (Uk) Limited, The Aig
    Building, 58 Fenchurch Street
    EC3M 4AB London
    BritishInsurance Executive55221130002
    DURKAN, Kevin
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    Director
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    EnglandBritishInsurance Manager116667390001
    ECKHARDT, Steven Frederick
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    United StatesBritishReg Claims Insurance Manager56257710003
    GARCEAU, Michael, Mr.
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United KingdomAmericanChief Operating Officer, Emea201334120001
    GIBLIN, Michael Henry
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    United KingdomBritishInsurance Manager50743380003
    GLASER, Daniel Scott
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    AmericanCompany Director83937480002
    HANSEN, Howard Craig
    Woodthorpe
    Leigh Hill Road
    KT11 2HY Cobham
    Surrey
    Director
    Woodthorpe
    Leigh Hill Road
    KT11 2HY Cobham
    Surrey
    Us AmericanInsurance Official19566290001
    HEPHER, Michael Leslie
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    United KingdomBritishCompany Director154487450001
    KEYS, Gordon Donald
    17 Hill Barn
    Sanderstead
    CR2 0RU South Croydon
    Surrey
    Director
    17 Hill Barn
    Sanderstead
    CR2 0RU South Croydon
    Surrey
    BritishInsurance Offical51505050001
    KEYS, Gordon Donald
    17 Hill Barn
    Sanderstead
    CR2 0RU South Croydon
    Surrey
    Director
    17 Hill Barn
    Sanderstead
    CR2 0RU South Croydon
    Surrey
    BritishInsurance Official51505050001
    LEE, Raymond Errol
    31-32 Bloomingdlae Drive
    FOREIGN Hillsborough
    New Jersey 08844
    Usa
    Director
    31-32 Bloomingdlae Drive
    FOREIGN Hillsborough
    New Jersey 08844
    Usa
    UsaPresident Aiu Personal Lines86401970001
    LYLES, Kelly
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Us AmericanInsurance Underwriter125014330001

    Who are the persons with significant control of AIG EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    Apr 06, 2016
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number09976229
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIG EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of reinsurance contracts and parental undertakings
    Created On Dec 01, 2008
    Delivered On Dec 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and benefit of all claims in the reinsurance contracts and any parental undertaking meaning any agreement entered into by the company and chargee.
    Persons Entitled
    • Hsbc Holdings PLC (The Security Trustee) as Trustee for Itself and for the Hsbc Parties
    Transactions
    • Dec 08, 2008Registration of a charge (395)
    Security deed
    Created On Nov 25, 2008
    Delivered On Nov 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first fixed security interest over all rights in respect of the collateral, see image for full details.
    Persons Entitled
    • Citibank N.A., London Branch
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    Reinsurance deposit agreement
    Created On Nov 19, 2008
    Delivered On Dec 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the chargor's rights,title and interest in all monies see image for full details.
    Persons Entitled
    • Citibank Europe PLC
    Transactions
    • Dec 05, 2008Registration of a charge (395)
    • Mar 17, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0