AIG EUROPE HOLDINGS LIMITED
Overview
Company Name | AIG EUROPE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06338631 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AIG EUROPE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AIG EUROPE HOLDINGS LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIG EUROPE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CHARTIS EUROPE HOLDINGS LIMITED | Dec 01, 2011 | Dec 01, 2011 |
CHARTIS UK HOLDINGS LIMITED | Nov 30, 2009 | Nov 30, 2009 |
AIG UK HOLDINGS LIMITED | Nov 14, 2007 | Nov 14, 2007 |
AIG UK HOLDINGS PLC | Aug 09, 2007 | Aug 09, 2007 |
What are the latest accounts for AIG EUROPE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for AIG EUROPE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of James Alan Lenton as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 01, 2019 | 6 pages | LIQ03 | ||||||||||
Director's details changed for Mr Christopher David Seymour Newby on Sep 06, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Aig Building 58 Fenchurch Street London England EC3M 4AB to 15 Canada Square London E14 5GL on Aug 29, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 32 pages | AA | ||||||||||
Director's details changed for James Alan Lenton on Feb 27, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kate Hillery on Feb 27, 2017 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Christopher David Seymour Newby on Dec 07, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Jean-Marie Rene Nessi as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Philip Hope as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Ronald Bowers as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 9 pages | SH20 | ||||||||||
Who are the officers of AIG EUROPE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILLERY, Kate | Secretary | Canada Square E14 5GL London 15 | 180896140001 | |||||||
NEWBY, Christopher David Seymour | Director | Canada Square E14 5GL London 15 | England | British | General Counsel | 216689260006 | ||||
GOLDING, Hilary Margaret Victoria | Secretary | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | British | 148959750001 | ||||||
OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
BAUGH, Alexander Ross | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | United Kingdom | British | Director | 127698770003 | ||||
BOWERS, Martin Ronald | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | England | British | Insurance Broker | 108150830004 | ||||
BRULE, Emmanuel, Mr. | Director | 150 Cheapside EC2V 6ET London Aig Europe Limited United Kingdom | United Kingdom | French | Aig Emea Chief Risk Officer | 199390980001 | ||||
CHILDS, Nigel Fitzmaurice | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | British | Company Director | 47208120003 | |||||
COLRAINE, Thomas | Director | 150 Cheapside EC2V 6ET London Aig Europe Limited United Kingdom | United Kingdom | British | Director | 155888640004 | ||||
GILL, Robert John | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England England | British | Director | 123629320001 | |||||
GLASER, Daniel Scott | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | American | Director | 83937480002 | |||||
HOPE, Anthony Philip | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | England | British | Director | 119052730003 | ||||
LENTON, James Alan | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Chief Financial Officer Emea | 192211960002 | ||||
MAAG, Seraina | Director | Water Street 30th Floor 10038 New York 175 New York Usa | Usa | Swiss | Chief Executive Officer | 189578110002 | ||||
NESSI, Jean-Marie Rene | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | France | French | Company Director | 170271630002 | ||||
SMART, Steven David | Director | The Aig Building 58 Fenchurch Street EC3M 4AB London | British | Legal Counsel | 27149410003 | |||||
SPAGNOLI JARAMILLO, Ernesto Federico | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | England | Argentine | Regional Ceo Emea Consumer | 195707490001 | ||||
WOOD, Simon Vincent | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | England | British | Finance Director | 131999660002 |
Who are the persons with significant control of AIG EUROPE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Aig Property Casualty International, Llc | Apr 06, 2016 | 2711 Centerville Road Suite 400 DE19808 Wilmington Corporation Service Company United States | No | ||||||||
| |||||||||||
Natures of Control
|
Does AIG EUROPE HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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