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.
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 | : |
|
Registered Address | : | The Aig Building, 58 Fenchurch Street, London, EC3M 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 07 June 2017 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 13 July 2023 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 20 January 2021 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 12 June 2019 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Secretary | 31 December 2014 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Secretary | 26 February 2021 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Secretary | 11 September 2007 | Active |
Rotse Laerlaan 2, Tervuren, Belgium, | Director | 27 November 2007 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 28 March 2012 | Active |
25 Deepdene Wood, Dorking, RH5 4BQ | Director | 11 September 2007 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 11 May 2012 | Active |
Ageas House, Tollgate, Eastleigh, England, SO53 3YA | Director | 05 May 2011 | Active |
Ageas House, Tollgate, Eastleigh, England, SO53 3YA | Director | 08 October 2007 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 27 March 2024 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 09 September 2016 | Active |
Brookdale Cottage, Bowes Gate Road, Bunbury, CW6 9PP | Director | 27 November 2007 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 15 December 2015 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 26 February 2021 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 05 November 2018 | Active |
Aig Building, 58, Fenchurch Street, London, England, EC3M 4AB | Director | 30 March 2023 | Active |
Ageas House, Tollgate, Eastleigh, England, SO53 3YA | Director | 11 September 2007 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 06 August 2021 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 04 March 2015 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 28 March 2011 | Active |
Oudegracht 385, Utrecht, Netherlands, FOREIGN | Director | 27 November 2007 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 08 October 2007 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 01 July 2013 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 23 January 2009 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 11 February 2013 | Active |
Ageas House, Tollgate, Eastleigh, England, SO53 3YA | Director | 11 September 2007 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 03 October 2012 | Active |
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB | Director | 04 March 2015 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 04 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-10 | Capital | Capital allotment shares. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.