UKBizDB.co.uk

AIG EUROPE (SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aig Europe (services) Limited. The company was founded 70 years ago and was given the registration number 00521852. The firm's registered office is in LONDON. You can find them at The Aig Building, 58 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AIG EUROPE (SERVICES) LIMITED
Company Number:00521852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1953
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Aig Building, 58 Fenchurch Street, London, EC3M 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Secretary30 June 2016Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director22 January 2018Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director30 June 2016Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director06 December 2023Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director08 January 2024Active
The Chartis Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Secretary28 January 2010Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Secretary07 November 2013Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Secretary05 February 2013Active
2 Lynton Close, Knutsford, WA16 8BH

Secretary-Active
The Chartis Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director08 December 2007Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director13 June 2000Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director24 October 2014Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director15 September 2021Active
21 Oval Road, Croydon, CR0 6BG

Director-Active
Spring Lodge, Hanging Birch Horam, Heathfield, TN21 0NT

Director-Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director01 April 1996Active
Aig Europe Limited, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director20 July 2012Active
Aig Europe Limited, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director20 July 2012Active
The Limes 4 The Glade, Hempstead Lane, Uckfield, TN22 1EF

Director01 January 1995Active
Aig Europe (Uk) Limited, The Aig, Building, 58 Fenchurch Street, London, EC3M 4AB

Director03 August 2007Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director10 December 1997Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director10 December 1996Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director10 August 2002Active
Failte 17 Sole Oak Drive, Sevenoaks, TN13 1JG

Director14 September 1995Active
58, Fenchurch Street, London, EC3M 4AB

Director29 October 2009Active
Clavis, Manor Way, Oxshott, Leatherhead, KT22 0HS

Director02 August 1999Active
36 Link Lane, Wallington, SM6 9EB

Director01 January 1995Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director22 July 2015Active
35, Piccadilly, London, United Kingdom, W1J 0DW

Director26 July 2010Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director30 June 2016Active
Aig Europe Limited, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director24 October 2014Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director04 September 2001Active
37 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director07 February 2000Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director28 January 2015Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Director30 June 2009Active

People with Significant Control

American International Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Aig Building, 58 Fenchurch Street, London, England, EC3M 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts amended with accounts type group.

Download
2023-09-21Accounts

Change account reference date company current extended.

Download
2023-09-20Accounts

Accounts amended with accounts type group.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.