COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED

COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED

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

    Company NameCOREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04665011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED located?

    Registered Office Address
    3 St. Helen's Place
    EC3A 6AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIG ASSET MANAGEMENT (EUROPE) LIMITEDApr 06, 2009Apr 06, 2009
    AIG GLOBAL INVESTMENT (EUROPE) LTDFeb 13, 2003Feb 13, 2003
    AIG GLOBAL INVESTMENT (EUROPE) LIMITEDFeb 12, 2003Feb 12, 2003

    What are the latest accounts for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2027
    Next Confirmation Statement DueMay 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2026
    OverdueNo

    What are the latest filings for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3 st. Helen's Place London EC3A 6AB England to 3 st. Helen's Place London EC3A 6AB

    1 pagesAD02

    Register inspection address has been changed from 58 Fenchurch Street Fenchurch Street London EC3M 4AB England to 3 st. Helen's Place London EC3A 6AB

    1 pagesAD02

    Registered office address changed from 3 st. Helen’S Place 3 st. Helen’S Place London London EC3A 6AB England to 3 st. Helen's Place London EC3A 6AB on Sep 23, 2024

    1 pagesAD01

    Registered office address changed from 58 Fenchurch Street London EC3M 4AB to 3 st. Helen’S Place 3 st. Helen’S Place London London EC3A 6AB on Sep 23, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Apr 22, 2024 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company name be changed 10/01/2024
    RES13

    Certificate of change of name

    Company name changed aig asset management (europe) LIMITED\certificate issued on 16/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2024

    RES15

    Notification of Corebridge Financial, Inc. as a person with significant control on Sep 19, 2022

    2 pagesPSC02

    Cessation of American International Group, Inc. as a person with significant control on Sep 19, 2022

    1 pagesPSC07

    Appointment of Mr Jonathan Lawless as a director on Oct 23, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Andrew Thomas Forster as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Andrew Moore as a director on May 25, 2023

    1 pagesTM01

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jayne Louise Winthrop as a director on Mar 16, 2023

    1 pagesTM01

    Termination of appointment of Sabra Rose Purtill as a director on Feb 15, 2023

    1 pagesTM01

    Appointment of Mrs Sabra Rose Purtill as a director on Dec 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Termination of appointment of Guillermo Pablo Donadini as a director on May 27, 2022

    1 pagesTM01

    Who are the officers of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENG, Hao
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Secretary
    St. Helen's Place
    EC3A 6AB London
    3
    England
    294274170001
    FEWINGS, Thomas, Mr.
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    United KingdomBritish271236880001
    FORSTER, Andrew Thomas
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    United KingdomBritish311000980001
    LAWLESS, Jonathan
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    IrelandIrish315059310001
    GOLDING, Hilary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    British148960610001
    JAMES, Caroline Anne
    63 Hambalt Road
    SW4 9EQ London
    Secretary
    63 Hambalt Road
    SW4 9EQ London
    British87656290001
    LAURSEN, Pernille
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Secretary
    Fenchurch Street
    EC3M 4AB London
    58
    England
    British172806730001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    VERDON, Maeve
    Fenchurch Street
    EC3M 4AB London
    58
    Secretary
    Fenchurch Street
    EC3M 4AB London
    58
    266456870001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BALDWIN, Jeremy
    Great Tower Street
    EC3R 5AZ London
    Plantation Place South 60
    Director
    Great Tower Street
    EC3R 5AZ London
    Plantation Place South 60
    UkBritish149028060001
    BUTTER, Ian Peter
    Tewin Hill
    Tewin
    AL6 0LN Welwyn
    Akaroa
    Hertfordshire
    United Kingdom
    Director
    Tewin Hill
    Tewin
    AL6 0LN Welwyn
    Akaroa
    Hertfordshire
    United Kingdom
    EnglandBritish137987200001
    CARLTON, Charles
    Fenchurch Street
    EC3M 4AB London
    58
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    EnglandBritish208712490001
    CORNELL, Geoffrey
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    United StatesAmerican187208250001
    DONADINI, Guillermo Pablo
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    EnglandItalian178394480001
    DONADINI, Guillermo Pablo
    Plantation Place South
    60 Great Tower Street
    EC3R 5AZ London
    Director
    Plantation Place South
    60 Great Tower Street
    EC3R 5AZ London
    United KingdomItalian152815660001
    DOOLEY, William
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    UsaIrish178770380001
    FEWINGS, Tom
    Bisney Cottage
    GU5 0TB Shamley Green
    Surrey
    United Kingdom
    Director
    Bisney Cottage
    GU5 0TB Shamley Green
    Surrey
    United Kingdom
    United KingdomBritish162672800001
    FEWINGS, Tom
    GU5 0TB Shamley Green
    Bisney Cottage
    Surrey
    United Kingdom
    Director
    GU5 0TB Shamley Green
    Bisney Cottage
    Surrey
    United Kingdom
    United KingdomBritish162672800001
    FORSTER, Andy
    Dunny Lane
    Chipperfield
    WD4 9DF Hertfordshire
    Woodman’S Farm
    Hertfordshire
    United Kingdom
    Director
    Dunny Lane
    Chipperfield
    WD4 9DF Hertfordshire
    Woodman’S Farm
    Hertfordshire
    United Kingdom
    United KingdomEnglish162830900001
    GONZALEZ, Louis
    12 Berrymede Road
    W4 5JF London
    Director
    12 Berrymede Road
    W4 5JF London
    United KingdomBritish54572190002
    HANSARD, Charles Louis Frederick Godfrey
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    EnglandIrish30140970005
    HESPE, William
    Fenchurch Street
    EC3M 4AB London
    58
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    United StatesAmerican209177880001
    JAMES, Caroline Anne
    63 Hambalt Road
    SW4 9EQ London
    Director
    63 Hambalt Road
    SW4 9EQ London
    British87656290001
    MACHON, Monika Maria
    Pine Street
    New York
    70
    New York 10270
    Usa
    Director
    Pine Street
    New York
    70
    New York 10270
    Usa
    UsaBritish62245150002
    MCGONIGIE, Richard John
    54 Aspen Close
    W5 4YQ London
    Director
    54 Aspen Close
    W5 4YQ London
    British87656220001
    MOORE, Andrew, Mr.
    Fenchurch Street
    EC3M 4AB London
    58
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    IrelandIrish271233020001
    MOORREES, Alexander
    2 Ormonde Gate
    SW3 4EU London
    Director
    2 Ormonde Gate
    SW3 4EU London
    Usa45507820002
    NORMAN, Sandra Marie
    Chemin Des Grandes Vignes 12
    St Sulpice
    1025
    Switzerland
    Director
    Chemin Des Grandes Vignes 12
    St Sulpice
    1025
    Switzerland
    United KingdomAmerican98590810001
    PURTILL, Sabra Rose
    Fenchurch Street
    EC3M 4AB London
    58
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    United StatesAmerican303297100001
    REILLY, Brian Keith
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    UsaAmerican187215330001
    SCHIMEK, Robert
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    UsaAmerican178769550001
    SCHREIBER, Brian Todd
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    United StatesAmerican187216760001
    SCHWAGER, Reto
    Halden Street 145
    Zuerich
    8055
    Switzerland
    Director
    Halden Street 145
    Zuerich
    8055
    Switzerland
    Swiss87806260001
    SHEPHARD, James William
    Fenchurch Street
    EC3M 4AB London
    58
    England
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    England
    United KingdomAmerican187618840001

    Who are the persons with significant control of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corebridge Financial, Inc.
    2919 Allen Parkway
    Houston
    Woodson Tower L4-01
    United States
    Sep 19, 2022
    2919 Allen Parkway
    Houston
    Woodson Tower L4-01
    United States
    No
    Legal FormUs Corporation
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredDelaware
    Registration Number2974174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    American International Group, Inc.
    Water St
    NY 10038 New York
    175
    United States
    Apr 06, 2016
    Water St
    NY 10038 New York
    175
    United States
    Yes
    Legal FormUs Corporation
    Country RegisteredDelaware Secretary Of State
    Legal AuthorityState Of Delaware Delaware Code; Title 8 Corporations; Chapter 1. General
    Place RegisteredDelaware Secretary Of State
    Registration Number658607
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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