COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED
Overview
| Company Name | COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04665011 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIG ASSET MANAGEMENT (EUROPE) LIMITED | Apr 06, 2009 | Apr 06, 2009 |
| AIG GLOBAL INVESTMENT (EUROPE) LTD | Feb 13, 2003 | Feb 13, 2003 |
| AIG GLOBAL INVESTMENT (EUROPE) LIMITED | Feb 12, 2003 | Feb 12, 2003 |
What are the latest accounts for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2027 |
|---|---|
| Next Confirmation Statement Due | May 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2026 |
| Overdue | No |
What are the latest filings for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed aig asset management (europe) LIMITED\certificate issued on 16/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Corebridge Financial, Inc. as a person with significant control on Sep 19, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of American International Group, Inc. as a person with significant control on Sep 19, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jonathan Lawless as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Mr Andrew Thomas Forster as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moore as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jayne Louise Winthrop as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sabra Rose Purtill as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sabra Rose Purtill as a director on Dec 12, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Termination of appointment of Guillermo Pablo Donadini as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENG, Hao | Secretary | St. Helen's Place EC3A 6AB London 3 England | 294274170001 | |||||||
| FEWINGS, Thomas, Mr. | Director | St. Helen's Place EC3A 6AB London 3 England | United Kingdom | British | 271236880001 | |||||
| FORSTER, Andrew Thomas | Director | St. Helen's Place EC3A 6AB London 3 England | United Kingdom | British | 311000980001 | |||||
| LAWLESS, Jonathan | Director | St. Helen's Place EC3A 6AB London 3 England | Ireland | Irish | 315059310001 | |||||
| GOLDING, Hilary | Secretary | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | British | 148960610001 | ||||||
| JAMES, Caroline Anne | Secretary | 63 Hambalt Road SW4 9EQ London | British | 87656290001 | ||||||
| LAURSEN, Pernille | Secretary | Fenchurch Street EC3M 4AB London 58 England | British | 172806730001 | ||||||
| OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
| VERDON, Maeve | Secretary | Fenchurch Street EC3M 4AB London 58 | 266456870001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BALDWIN, Jeremy | Director | Great Tower Street EC3R 5AZ London Plantation Place South 60 | Uk | British | 149028060001 | |||||
| BUTTER, Ian Peter | Director | Tewin Hill Tewin AL6 0LN Welwyn Akaroa Hertfordshire United Kingdom | England | British | 137987200001 | |||||
| CARLTON, Charles | Director | Fenchurch Street EC3M 4AB London 58 | England | British | 208712490001 | |||||
| CORNELL, Geoffrey | Director | Fenchurch Street EC3M 4AB London 58 England | United States | American | 187208250001 | |||||
| DONADINI, Guillermo Pablo | Director | Fenchurch Street EC3M 4AB London 58 England | England | Italian | 178394480001 | |||||
| DONADINI, Guillermo Pablo | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London | United Kingdom | Italian | 152815660001 | |||||
| DOOLEY, William | Director | Fenchurch Street EC3M 4AB London 58 England | Usa | Irish | 178770380001 | |||||
| FEWINGS, Tom | Director | Bisney Cottage GU5 0TB Shamley Green Surrey United Kingdom | United Kingdom | British | 162672800001 | |||||
| FEWINGS, Tom | Director | GU5 0TB Shamley Green Bisney Cottage Surrey United Kingdom | United Kingdom | British | 162672800001 | |||||
| FORSTER, Andy | Director | Dunny Lane Chipperfield WD4 9DF Hertfordshire Woodman’S Farm Hertfordshire United Kingdom | United Kingdom | English | 162830900001 | |||||
| GONZALEZ, Louis | Director | 12 Berrymede Road W4 5JF London | United Kingdom | British | 54572190002 | |||||
| HANSARD, Charles Louis Frederick Godfrey | Director | Fenchurch Street EC3M 4AB London 58 England | England | Irish | 30140970005 | |||||
| HESPE, William | Director | Fenchurch Street EC3M 4AB London 58 | United States | American | 209177880001 | |||||
| JAMES, Caroline Anne | Director | 63 Hambalt Road SW4 9EQ London | British | 87656290001 | ||||||
| MACHON, Monika Maria | Director | Pine Street New York 70 New York 10270 Usa | Usa | British | 62245150002 | |||||
| MCGONIGIE, Richard John | Director | 54 Aspen Close W5 4YQ London | British | 87656220001 | ||||||
| MOORE, Andrew, Mr. | Director | Fenchurch Street EC3M 4AB London 58 | Ireland | Irish | 271233020001 | |||||
| MOORREES, Alexander | Director | 2 Ormonde Gate SW3 4EU London | Usa | 45507820002 | ||||||
| NORMAN, Sandra Marie | Director | Chemin Des Grandes Vignes 12 St Sulpice 1025 Switzerland | United Kingdom | American | 98590810001 | |||||
| PURTILL, Sabra Rose | Director | Fenchurch Street EC3M 4AB London 58 | United States | American | 303297100001 | |||||
| REILLY, Brian Keith | Director | Fenchurch Street EC3M 4AB London 58 England | Usa | American | 187215330001 | |||||
| SCHIMEK, Robert | Director | Fenchurch Street EC3M 4AB London 58 England | Usa | American | 178769550001 | |||||
| SCHREIBER, Brian Todd | Director | Fenchurch Street EC3M 4AB London 58 England | United States | American | 187216760001 | |||||
| SCHWAGER, Reto | Director | Halden Street 145 Zuerich 8055 Switzerland | Swiss | 87806260001 | ||||||
| SHEPHARD, James William | Director | Fenchurch Street EC3M 4AB London 58 England | United Kingdom | American | 187618840001 |
Who are the persons with significant control of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corebridge Financial, Inc. | Sep 19, 2022 | 2919 Allen Parkway Houston Woodson Tower L4-01 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| American International Group, Inc. | Apr 06, 2016 | Water St NY 10038 New York 175 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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