Advanced company searchLink opens in new window

AIG EUROPE SUB HOLDINGS LIMITED

Company number 06397543

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)
22 Feb 2010 AD03 Register(s) moved to registered inspection location
22 Feb 2010 AD03 Register(s) moved to registered inspection location
22 Feb 2010 AD03 Register(s) moved to registered inspection location
18 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 AP03 Appointment of Hilary Margaret Victoria Golding as a secretary
03 Feb 2010 TM02 Termination of appointment of David Ogden as a secretary
30 Nov 2009 AD01 Registered office address changed from The Aig Building 58 Fenchurch Street London EC3M 4AB on 30 November 2009
30 Nov 2009 CERTNM Company name changed aig uk sub holdings LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-24
30 Nov 2009 CONNOT Change of name notice
11 Nov 2009 CH01 Director's details changed for Simon Vincent Wood on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Christopher David Seymour Newby on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Alexander Ross Baugh on 10 November 2009
04 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Alexander Ross Baugh on 10 October 2009
04 Nov 2009 CH01 Director's details changed for Alexander Ross Baugh on 10 October 2009
18 Aug 2009 288c Director's change of particulars / christopher newby / 10/08/2009
07 Aug 2009 AA Full accounts made up to 30 November 2008
28 Mar 2009 288a Director appointed christopher david seymour newby
25 Mar 2009 288a Director appointed simon vincent wood
24 Mar 2009 288a Director appointed alexander ross baugh
19 Mar 2009 288b Appointment terminated director nigel childs
19 Mar 2009 288b Appointment terminated director steven smart
11 Dec 2008 MEM/ARTS Memorandum and Articles of Association
11 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 27/11/2008