AIG (KH) LTD

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

    Company NameAIG (KH) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14772222
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AIG (KH) LTD?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1495 LIMITEDMar 31, 2023Mar 31, 2023

    What are the latest accounts for AIG (KH) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AIG (KH) LTD?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for AIG (KH) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Kane Hennessy on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Gregory Winston Young on Jul 31, 2025

    2 pagesCH01

    Appointment of Mr Richard Trafford as a director on Oct 15, 2025

    2 pagesAP01

    Appointment of Mrs Beverley Cheryl Poulton as a director on Jul 08, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 1.32
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 18, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Sub-division of shares on Apr 24, 2024

    4 pagesSH02

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 30, 2024 with updates

    4 pagesCS01

    Registration of charge 147722220001, created on May 31, 2023

    58 pagesMR01

    Appointment of Mr Kane Hennessy as a director on May 31, 2023

    2 pagesAP01

    Notification of Gregory Winston Young as a person with significant control on May 10, 2023

    2 pagesPSC01

    Termination of appointment of Gateley Incorporations Limited as a director on May 10, 2023

    1 pagesTM01

    Termination of appointment of Michael James Ward as a director on May 10, 2023

    1 pagesTM01

    Appointment of Mr Gregory Winston Young as a director on May 10, 2023

    2 pagesAP01

    Cessation of Gateley Incorporations Limited as a person with significant control on May 10, 2023

    1 pagesPSC07

    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 pagesAD01

    Certificate of change of name

    Company name changed ensco 1495 LIMITED\certificate issued on 10/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2023

    RES15

    Who are the officers of AIG (KH) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSY, Kane
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    Director
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    EnglandBritish309912960002
    POULTON, Beverley Cheryl
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    Director
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    United KingdomSouth African337794630001
    TRAFFORD, Richard
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    Director
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    EnglandBritish342041040001
    YOUNG, Gregory Winston
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    Director
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    United KingdomBritish306548570002
    WARD, Michael James
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    England
    Director
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    England
    EnglandBritish7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03519693
    68279000006

    Who are the persons with significant control of AIG (KH) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory Winston Young
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    May 10, 2023
    Portland Terrace
    Jesmond
    NE2 1QP Newcastle Upon Tyne
    32
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gateley Incorporations Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Mar 31, 2023
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number03519693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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