AIG TRANSACTION EXECUTION LIMITED
Overview
| Company Name | AIG TRANSACTION EXECUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07420054 |
| 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 TRANSACTION EXECUTION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AIG TRANSACTION EXECUTION LIMITED located?
| Registered Office Address | The Aig Building 58 Fenchurch Street EC3M 4AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIG TRANSACTION EXECUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTIS TRANSACTION EXECUTION LIMITED | Dec 08, 2011 | Dec 08, 2011 |
| CHARTIS EMEA TRANSACTION EXECUTION LIMITED | Oct 27, 2010 | Oct 27, 2010 |
What are the latest accounts for AIG TRANSACTION EXECUTION 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 AIG TRANSACTION EXECUTION LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for AIG TRANSACTION EXECUTION LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Jonathan Kyriakakis on Feb 20, 2026 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Jonathan Kyriakakis as a director | 5 pages | RP04AP01 | ||||||
Termination of appointment of Abayomi Akisanya as a secretary on Dec 09, 2025 | 1 pages | TM02 | ||||||
Appointment of Mr Abayomi Akisanya as a secretary on Jul 15, 2025 | 2 pages | AP03 | ||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||
Termination of appointment of Kate Hillery as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||
Director's details changed for Mr Jonathan Kyriakakis on Jun 01, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michal Sabo on Jun 05, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Michal Sabo as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sonja Carnall as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||
Current accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||
Full accounts made up to Nov 30, 2022 | 24 pages | AA | ||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Nov 30, 2021 | 25 pages | AA | ||||||
Appointment of Mr Jonathan Kyriakakis as a director on Jun 07, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mrs Sonja Carnall as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Justin Jerome Walls Caulfield as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Alun Christopher Thomas as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Nov 30, 2020 | 27 pages | AA | ||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of AIG TRANSACTION EXECUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENGTSSON, Ola | Director | 2-8 Altyre Road CR9 2LG Croydon The Aig Building Surrey United Kingdom | United Kingdom | Swedish | 192161670001 | |||||||||
| KYRIAKAKIS, Jonathan | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | United States | American | 297078880002 | |||||||||
| SABO, Michal | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | England | British,Slovak | 317985430001 | |||||||||
| AKISANYA, Abayomi | Secretary | 58 Fenchurch Street EC3M 4AB London The Aig Building England | 338108120001 | |||||||||||
| GOLDING, Hilary Margaret | Secretary | 58 Fenchurch Street EC3M 4AB London The Aig Building England England | British | 155806170001 | ||||||||||
| HILLERY, Kate | Secretary | 58 Fenchurch Street EC3M 4AB London The Aig Building England | 190382420001 | |||||||||||
| NEWBY, Christopher David Seymour | Secretary | Cheapside EC2V 6ET London 150 United Kingdom | 177113070001 | |||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| BYRNE, Paul | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building | England | Irish | 156131670001 | |||||||||
| CARNALL, Sonja Patricia | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | United Kingdom | British | 325964870001 | |||||||||
| CAULFIELD, Justin Jerome Walls | Director | Maiden Lane 10038 New York 180 New York United States | United States | American | 174594860001 | |||||||||
| CLAASSEN, Ernest | Director | 2-8 Altyre Road CR9 2LG Croydon The Aig Building Surrey United Kingdom | United Kingdom | South African | 167971770001 | |||||||||
| COLRAINE, Thomas | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building | United Kingdom | British | 155888640001 | |||||||||
| FERNANDES, Pedro Bernardo | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | United Kingdom | Portugese | 293487530001 | |||||||||
| FORNI, John Fabio | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England England | England | American | 156131450001 | |||||||||
| JACOBSON, Robert Paul | Director | Fenchurch Street, EC3M4AB London 58 United Kingdom | United States | American | 166323150001 | |||||||||
| MOLINARO, Joseph Michael | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | United States | American | 190757520001 | |||||||||
| NEWBY, Christopher David Seymour | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building | England | British | 149601330001 | |||||||||
| STEWART, Alan | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | United States | American | 215693890001 | |||||||||
| THOMAS, Alun Christopher | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | England | British | 86484560002 | |||||||||
| WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 149546050001 |
Who are the persons with significant control of AIG TRANSACTION EXECUTION 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