AIG EUROPE LIMITED
Overview
Company Name | AIG EUROPE LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01486260 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIG EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
CHARTIS EUROPE LIMITED | Dec 01, 2011 | Dec 01, 2011 |
CHARTIS INSURANCE UK LIMITED | Nov 30, 2009 | Nov 30, 2009 |
AIG UK LIMITED | Nov 30, 2007 | Nov 30, 2007 |
LANDMARK INSURANCE COMPANY LIMITED | Aug 01, 1994 | Aug 01, 1994 |
LANDMARK INSURANCE COMPANY (U.K.) LIMITED | Mar 19, 1980 | Mar 19, 1980 |
What are the latest accounts for AIG EUROPE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2018 |
Next Accounts Due On | Aug 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for AIG EUROPE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||||||||||
Miscellaneous Notification of completion of cross border merger | 3 pages | MISC | ||||||||||||||||||
| ||||||||||||||||||||
Miscellaneous Copy of order by competent authority approving completion of cross border merger | 13 pages | MISC | ||||||||||||||||||
legacy | 12 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 23, 2018
| 5 pages | SH19 | ||||||||||||||||||
legacy | 12 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Christopher George Townsend as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 01, 2018
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Christopher David Seymour Newby on Sep 06, 2018 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Nov 30, 2017 | 100 pages | AA | ||||||||||||||||||
Miscellaneous CB01 – cross border merger notice | 161 pages | MISC | ||||||||||||||||||
Appointment of Mr Paul John Malvasio as a director on Apr 15, 2018 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Mr Anthony Michael Baldwin on Feb 02, 2018 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Robert Scott Schimek as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 09, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Christopher David Seymour Newby as a director on Jul 25, 2017 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Kathryn Hillery as a secretary on Jun 20, 2017 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Christopher David Seymour Newby as a secretary on Jun 20, 2017 | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Nov 30, 2016 | 82 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2017
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Christopher David Seymour Newby on Feb 27, 2017 | 1 pages | CH03 | ||||||||||||||||||
Who are the officers of AIG EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILLERY, Kathryn | Secretary | 58 Fenchurch Street EC3M 4AB London The Aig Building | 234008550001 | |||||||
BALDWIN, Anthony Michael | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | United Kingdom | British | Ceo Uk And Ael General Insurance | 202680980001 | ||||
BOWERS, Martin Ronald | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | England | British | Insurance Broker | 108150830004 | ||||
HOPE, Anthony Philip | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | England | British | Director | 119052730003 | ||||
KAMPMANN, Camilla | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | Denmark | Danish | Lawyer | 180697840001 | ||||
LENTON, James Alan | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building | United Kingdom | British | Chief Financial Officer | 192211960001 | ||||
MALVASIO, Paul John | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building | United States | American | Director | 245528260001 | ||||
MINNICH, Neil Joe | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building | England | American | Head Of Personal Insurance | 205478970001 | ||||
NESSI, Jean-Marie Rene | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | France | French | Company Director | 170271630002 | ||||
NEWBY, Christopher David Seymour | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building | England | British | General Counsel | 149601330001 | ||||
TOWNSEND, Christopher George | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building | Hong Kong | British | Ceo, International General Insurance | 252056420001 | ||||
ZOETELIEF TROMP, Philippe | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | United Kingdom | French | Company Director | 163056950003 | ||||
GOLDING, Hilary Margaret Victoria | Secretary | 58 Fenchurch Street EC3M 4AB London The Chartis Building | British | 149129360001 | ||||||
NEWBY, Christopher David Seymour | Secretary | 58 Fenchurch Street EC3M 4AB London The Aig Building | 175304410001 | |||||||
OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
BARBOSA, Anthony Fernandez | Director | 2a Kings Road HA4 8BH Ruislip Middlesex | British | Insurance | 35234420001 | |||||
BAUGH, Alexander Ross | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | United Kingdom | British | Director | 127698770003 | ||||
BENNETT, Terence Henry | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | British | Regional Reinsurance Officer | 70915740002 | |||||
BRACKEN, James | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | United States | British | Company Director | 160288560001 | ||||
CASTLE, Stephen Victor | Director | 21 Oval Road CR0 6BG Croydon Surrey | British | Accountant | 50415920001 | |||||
CATERHAM, Jeremy Ralph | Director | Spring Lodge Hanging Birch Horam TN21 0NT Heathfield East Sussex | British | Insurance Official | 19566280002 | |||||
CHILDS, Nigel Fitzmaurice | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | British | Accountant | 47208120003 | |||||
COLRAINE, Thomas | Director | 150 Cheapside EC2V 6ET London Aig Europe Limited United Kingdom | United Kingdom | British | Director | 155888640004 | ||||
DOHERTY, Thomas James | Director | Aig Europe (Uk) Limited, The Aig Building, 58 Fenchurch Street EC3M 4AB London | British | Insurance Executive | 55221130002 | |||||
DURKAN, Kevin | Director | 15 Park Road Sherington MK16 9PF Milton Keynes Bucks | England | British | Insurance Manager | 116667390001 | ||||
ECKHARDT, Steven Frederick | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | United States | British | Reg Claims Insurance Manager | 56257710003 | ||||
GARCEAU, Michael, Mr. | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | United Kingdom | American | Chief Operating Officer, Emea | 201334120001 | ||||
GIBLIN, Michael Henry | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | United Kingdom | British | Insurance Manager | 50743380003 | ||||
GLASER, Daniel Scott | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | American | Company Director | 83937480002 | |||||
HANSEN, Howard Craig | Director | Woodthorpe Leigh Hill Road KT11 2HY Cobham Surrey | Us American | Insurance Official | 19566290001 | |||||
HEPHER, Michael Leslie | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | United Kingdom | British | Company Director | 154487450001 | ||||
KEYS, Gordon Donald | Director | 17 Hill Barn Sanderstead CR2 0RU South Croydon Surrey | British | Insurance Offical | 51505050001 | |||||
KEYS, Gordon Donald | Director | 17 Hill Barn Sanderstead CR2 0RU South Croydon Surrey | British | Insurance Official | 51505050001 | |||||
LEE, Raymond Errol | Director | 31-32 Bloomingdlae Drive FOREIGN Hillsborough New Jersey 08844 Usa | Usa | President Aiu Personal Lines | 86401970001 | |||||
LYLES, Kelly | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | Us American | Insurance Underwriter | 125014330001 |
Who are the persons with significant control of AIG EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aig Holdings Europe Limited | Apr 06, 2016 | 58 Fenchurch Street EC3M 4AB London The Aig Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AIG EUROPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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