AIG EUROPE HOLDINGS LIMITED

AIG EUROPE HOLDINGS LIMITED

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

    Company NameAIG EUROPE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06338631
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AIG EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTIS EUROPE HOLDINGS LIMITEDDec 01, 2011Dec 01, 2011
    CHARTIS UK HOLDINGS LIMITEDNov 30, 2009Nov 30, 2009
    AIG UK HOLDINGS LIMITEDNov 14, 2007Nov 14, 2007
    AIG UK HOLDINGS PLCAug 09, 2007Aug 09, 2007

    What are the latest accounts for AIG EUROPE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for AIG EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of James Alan Lenton as a director on Jan 31, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 01, 2019

    6 pagesLIQ03

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

    2 pagesCH01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2018

    LRESSP

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    25 pagesAA

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2016

    32 pagesAA

    Director's details changed for James Alan Lenton on Feb 27, 2017

    2 pagesCH01

    Secretary's details changed for Kate Hillery on Feb 27, 2017

    1 pagesCH03

    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 pagesAD02

    Director's details changed for Mr Christopher David Seymour Newby on Dec 07, 2016

    2 pagesCH01

    Full accounts made up to Nov 30, 2015

    36 pagesAA

    Confirmation statement made on Aug 05, 2016 with updates

    6 pagesCS01

    Termination of appointment of Jean-Marie Rene Nessi as a director on Jul 08, 2016

    1 pagesTM01

    Termination of appointment of Anthony Philip Hope as a director on Jul 08, 2016

    1 pagesTM01

    Termination of appointment of Martin Ronald Bowers as a director on Jul 08, 2016

    1 pagesTM01

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    9 pagesSH20

    Who are the officers of AIG EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLERY, Kate
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    180896140001
    NEWBY, Christopher David Seymour
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishGeneral Counsel216689260006
    GOLDING, Hilary Margaret Victoria
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    British148959750001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    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
    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
    BRULE, Emmanuel, Mr.
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    United KingdomFrenchAig Emea Chief Risk Officer199390980001
    CHILDS, Nigel Fitzmaurice
    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
    BritishCompany Director47208120003
    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
    GILL, Robert John
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    England
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    England
    BritishDirector123629320001
    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
    AmericanDirector83937480002
    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
    LENTON, James Alan
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishChief Financial Officer Emea192211960002
    MAAG, Seraina
    Water Street
    30th Floor
    10038 New York
    175
    New York
    Usa
    Director
    Water Street
    30th Floor
    10038 New York
    175
    New York
    Usa
    UsaSwissChief Executive Officer189578110002
    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
    SMART, Steven David
    The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    BritishLegal Counsel27149410003
    SPAGNOLI JARAMILLO, Ernesto Federico
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    EnglandArgentineRegional Ceo Emea Consumer195707490001
    WOOD, Simon Vincent
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    EnglandBritishFinance Director131999660002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aig Property Casualty International, Llc
    2711 Centerville Road
    Suite 400
    DE19808
    Wilmington
    Corporation Service Company
    United States
    Apr 06, 2016
    2711 Centerville Road
    Suite 400
    DE19808
    Wilmington
    Corporation Service Company
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIG EUROPE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2018Commencement of winding up
    Sep 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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