- Company Overview for AIG TRANSACTION EXECUTION LIMITED (07420054)
- Filing history for AIG TRANSACTION EXECUTION LIMITED (07420054)
- People for AIG TRANSACTION EXECUTION LIMITED (07420054)
- Registers for AIG TRANSACTION EXECUTION LIMITED (07420054)
- More for AIG TRANSACTION EXECUTION LIMITED (07420054)
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) |
---|---|---|---|
28 Jun 2013 | TM01 | Termination of appointment of Robert Jacobson as a director | |
02 Apr 2013 | AP03 | Appointment of Christopher David Seymour Newby as a secretary | |
02 Apr 2013 | TM02 | Termination of appointment of Hilary Golding as a secretary | |
02 Apr 2013 | AD02 | Register inspection address has been changed | |
24 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
24 Dec 2012 | AP01 | Appointment of Justin Jerome Walls Caulfield as a director | |
24 Dec 2012 | AP01 | Appointment of Ernest Claassen as a director | |
14 Dec 2012 | AD01 | Registered office address changed from the Chartis Building 58 Fenchurch Street London EC3M 4AB on 14 December 2012 | |
03 Dec 2012 | CERTNM |
Company name changed chartis transaction execution LIMITED\certificate issued on 03/12/12
|
|
03 Dec 2012 | CONNOT | Change of name notice | |
21 Nov 2012 | TM01 | Termination of appointment of Christopher Newby as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Paul Byrne as a director | |
31 Jul 2012 | AA | Full accounts made up to 30 November 2011 | |
28 Mar 2012 | TM01 | Termination of appointment of Pedro Fernandes as a director | |
22 Mar 2012 | AP01 | Appointment of Pedro Bernardo Fernandes as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Thomas Colraine as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Robert Paul Jacobson as a director | |
09 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
08 Dec 2011 | CERTNM |
Company name changed chartis emea transaction execution LIMITED\certificate issued on 08/12/11
|
|
03 Dec 2010 | AP01 | Appointment of Paul Byrne as a director | |
03 Dec 2010 | AP01 | Appointment of John Fabio Forni as a director | |
23 Nov 2010 | AP01 | Appointment of Thomas Colraine as a director | |
23 Nov 2010 | AP01 | Appointment of Christopher David Seymour Newby as a director | |
19 Nov 2010 | AP03 | Appointment of Hilary Margaret Golding as a secretary |