AIG (KH) LTD
Overview
| Company Name | AIG (KH) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14772222 |
| 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 (KH) LTD?
- Real estate agencies (68310) / Real estate activities
Where is AIG (KH) LTD located?
| Registered Office Address | 32 Portland Terrace Jesmond NE2 1QP Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIG (KH) LTD?
| Company Name | From | Until |
|---|---|---|
| ENSCO 1495 LIMITED | Mar 31, 2023 | Mar 31, 2023 |
What are the latest accounts for AIG (KH) LTD?
| 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 (KH) LTD?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for AIG (KH) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kane Hennessy on Mar 28, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gregory Winston Young on Jul 31, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Trafford as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Beverley Cheryl Poulton as a director on Jul 08, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 07, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on Jan 23, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Sub-division of shares on Apr 24, 2024 | 4 pages | SH02 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 147722220001, created on May 31, 2023 | 58 pages | MR01 | ||||||||||
Appointment of Mr Kane Hennessy as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Notification of Gregory Winston Young as a person with significant control on May 10, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Gateley Incorporations Limited as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Ward as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gregory Winston Young as a director on May 10, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Gateley Incorporations Limited as a person with significant control on May 10, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 5 Brooklands Place Brooklands Road Sale M33 3SD on May 12, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed ensco 1495 LIMITED\certificate issued on 10/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of AIG (KH) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSY, Kane | Director | Portland Terrace Jesmond NE2 1QP Newcastle Upon Tyne 32 England | England | British | 309912960002 | |||||||||
| POULTON, Beverley Cheryl | Director | Portland Terrace Jesmond NE2 1QP Newcastle Upon Tyne 32 England | United Kingdom | South African | 337794630001 | |||||||||
| TRAFFORD, Richard | Director | Portland Terrace Jesmond NE2 1QP Newcastle Upon Tyne 32 England | England | British | 342041040001 | |||||||||
| YOUNG, Gregory Winston | Director | Portland Terrace Jesmond NE2 1QP Newcastle Upon Tyne 32 England | United Kingdom | British | 306548570002 | |||||||||
| WARD, Michael James | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place England | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of AIG (KH) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gregory Winston Young | May 10, 2023 | Portland Terrace Jesmond NE2 1QP Newcastle Upon Tyne 32 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gateley Incorporations Limited | Mar 31, 2023 | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | Yes | ||||||||||
| |||||||||||||
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