AIG INVESTMENTS UK LIMITED
Overview
Company Name | AIG INVESTMENTS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06397037 |
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 AIG INVESTMENTS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AIG INVESTMENTS UK LIMITED located?
Registered Office Address | The Aig Building 58 Fenchurch Street EC3M 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIG INVESTMENTS UK LIMITED?
Company Name | From | Until |
---|---|---|
AIG EUROPE FINANCING LIMITED | Dec 03, 2012 | Dec 03, 2012 |
CHARTIS EUROPE FINANCING LIMITED | Dec 01, 2011 | Dec 01, 2011 |
CHARTIS UK FINANCING LIMITED | Nov 30, 2009 | Nov 30, 2009 |
AIG UK FINANCING LIMITED | Oct 11, 2007 | Oct 11, 2007 |
What are the latest accounts for AIG INVESTMENTS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AIG INVESTMENTS UK LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2025 |
---|---|
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | No |
What are the latest filings for AIG INVESTMENTS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew George Kane as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher David Seymour Newby as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Statement of capital on Nov 24, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Catherine Elizabeth Barton as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 22 pages | AA | ||||||||||
Appointment of Mr. Christopher John Roland Rash as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Ernest Morris as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Catherine Elizabeth Barton as a director on Nov 09, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nigel David Wachman as a director on Sep 16, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 21 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 06, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of AIG INVESTMENTS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RASH, Christopher John Roland | Director | Building 58 Fenchurch Street EC3M 4AB London The Aig | England | British | Accoutant | 181443950001 | ||||
GOLDING, Hilary Margaret Victoria | Secretary | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | British | 148959400001 | ||||||
HILLERY, Kate | Secretary | Cheapside EC2V 6ET London 150 United Kingdom | 180915150001 | |||||||
KANE, Andrew George, Mr. | Secretary | Building 58 Fenchurch Street EC3M 4AB London The Aig | 199919310001 | |||||||
OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
BARTON, Catherine Elizabeth | Director | Building 58 Fenchurch Street EC3M 4AB London The Aig | England | British | Actuary | 276762550001 | ||||
BAUGH, Alexander Ross | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | United Kingdom | British | Director | 127698770003 | ||||
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 | ||||
MORRIS, David Ernest | Director | Building 58 Fenchurch Street EC3M 4AB London The Aig | England | British | Acting Ceo And Syndicate Active Underwriter | 254889530001 | ||||
NEWBY, Christopher David Seymour | Director | Building 58 Fenchurch Street EC3M 4AB London The Aig | England | British | General Counsel | 149601330001 | ||||
SMART, Steven David | Director | The Aig Building 58 Fenchurch Street EC3M 4AB London | British | Company Director | 27149410003 | |||||
WACHMAN, Nigel David | Director | Building 58 Fenchurch Street EC3M 4AB London The Aig | England | British | Chief Financial Officer | 51338770002 | ||||
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 INVESTMENTS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
American International Group, Inc. | Apr 06, 2016 | Corporation Service Company 2711 Centerville Road, Suite 400 19808 Wilmington, De 2711 United States | No | ||||||||
| |||||||||||
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