AIG EUROPE HOLDINGS LIMITED: Filings

  • Overview

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

    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

    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