Advanced company searchLink opens in new window

AIG EUROPE LIMITED

Company number 01486260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2018 MISC Confirmation of transfer of assets and liabilities
05 Dec 2018 MISC Notification of completion of cross border merger
  • ANNOTATION Clarification The notification that was received from the Overseas Registry contained a factual error. A replacement notification containing the correct information has been received from the Registry and attached to the existing document.
30 Nov 2018 MISC Copy of order by competent authority approving completion of cross border merger
23 Nov 2018 SH20 Statement by Directors
23 Nov 2018 SH19 Statement of capital on 23 November 2018
  • GBP 199,295,835
23 Nov 2018 CAP-SS Solvency Statement dated 22/11/18
23 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 22/11/2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2018 AP01 Appointment of Mr Christopher George Townsend as a director on 25 October 2018
01 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with updates
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 199,295,835
11 Sep 2018 CH01 Director's details changed for Mr Christopher David Seymour Newby on 6 September 2018
29 May 2018 AA Full accounts made up to 30 November 2017
02 May 2018 MISC CB01 – cross border merger notice
20 Apr 2018 AP01 Appointment of Mr Paul John Malvasio as a director on 15 April 2018
02 Feb 2018 CH01 Director's details changed for Mr Anthony Michael Baldwin on 2 February 2018
07 Nov 2017 TM01 Termination of appointment of Robert Scott Schimek as a director on 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with updates
27 Jul 2017 AP01 Appointment of Mr Christopher David Seymour Newby as a director on 25 July 2017
21 Jun 2017 AP03 Appointment of Ms Kathryn Hillery as a secretary on 20 June 2017
21 Jun 2017 TM02 Termination of appointment of Christopher David Seymour Newby as a secretary on 20 June 2017
12 May 2017 AA Full accounts made up to 30 November 2016
02 May 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 197,118,679
29 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restictions on authorised capital in memorandum be deleted, now form part of artices 16/03/2017
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2017 CH03 Secretary's details changed for Christopher David Seymour Newby on 27 February 2017