UKBizDB.co.uk

AIG LIFE LIMITED

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

This company is commonly known as Aig Life Limited. The company was founded 16 years ago and was given the registration number 06367921. 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 65110 - Life insurance.

Company Information

Name:AIG LIFE LIMITED
Company Number:06367921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - 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

Director07 June 2017Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director13 July 2023Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director20 January 2021Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director12 June 2019Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Secretary31 December 2014Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Secretary26 February 2021Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Secretary11 September 2007Active
Rotse Laerlaan 2, Tervuren, Belgium,

Director27 November 2007Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director28 March 2012Active
25 Deepdene Wood, Dorking, RH5 4BQ

Director11 September 2007Active
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA

Director11 May 2012Active
Ageas House, Tollgate, Eastleigh, England, SO53 3YA

Director05 May 2011Active
Ageas House, Tollgate, Eastleigh, England, SO53 3YA

Director08 October 2007Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director27 March 2024Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director09 September 2016Active
Brookdale Cottage, Bowes Gate Road, Bunbury, CW6 9PP

Director27 November 2007Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director15 December 2015Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director26 February 2021Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director05 November 2018Active
Aig Building, 58, Fenchurch Street, London, England, EC3M 4AB

Director30 March 2023Active
Ageas House, Tollgate, Eastleigh, England, SO53 3YA

Director11 September 2007Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director06 August 2021Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director04 March 2015Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director28 March 2011Active
Oudegracht 385, Utrecht, Netherlands, FOREIGN

Director27 November 2007Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director08 October 2007Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director01 July 2013Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director23 January 2009Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director11 February 2013Active
Ageas House, Tollgate, Eastleigh, England, SO53 3YA

Director11 September 2007Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director03 October 2012Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director04 March 2015Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director04 March 2015Active

People with Significant Control

Aviva Life & Pensions Uk Limited
Notified on:09 April 2024
Status:Active
Country of residence:England
Address:Aviva, Wellington Row, York, England, YO90 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Corebridge Financial, Inc.
Notified on:01 May 2021
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Aig Holdings Europe 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.