Advanced company searchLink opens in new window

AIG TRAVEL EMEA LIMITED

Company number 01728011

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)
17 Dec 2014 TM01 Termination of appointment of Thomas Colraine as a director on 10 December 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 13,741,893
11 Sep 2014 CERTNM Company name changed travel guard emea LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-09-03
11 Sep 2014 CONNOT Change of name notice
04 Sep 2014 AP03 Appointment of Kate Hillery as a secretary on 1 August 2014
04 Sep 2014 TM02 Termination of appointment of Christopher David Seymour Newby as a secretary on 1 August 2014
28 Aug 2014 TM01 Termination of appointment of Paul Jones as a director on 7 August 2014
14 Aug 2014 AA Full accounts made up to 30 November 2013
03 Apr 2014 CH01 Director's details changed for Daniel J Doherty on 29 November 2013
03 Apr 2014 CH01 Director's details changed for Patrick Michael Corbett on 1 March 2014
14 Mar 2014 TM01 Termination of appointment of John Hammond as a director
17 Jan 2014 AUD Auditor's resignation
09 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 13,741,893
07 Jan 2014 CH01 Director's details changed for Mr John Hammond on 29 November 2013
03 Dec 2013 AP01 Appointment of Thomas Colraine as a director
05 Sep 2013 AA Full accounts made up to 30 November 2012
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 13,741,893
05 Jun 2013 AP01 Appointment of Kenneth John Steven Applegate as a director
31 May 2013 TM01 Termination of appointment of Adrian Morris as a director
12 Mar 2013 TM02 Termination of appointment of Hilary Golding as a secretary
12 Mar 2013 AP03 Appointment of Christopher David Seymour Newby as a secretary
20 Feb 2013 AD02 Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB
21 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Patrick Michael Corbett on 1 November 2012
19 Dec 2012 AP01 Appointment of Paul Jones as a director