Advanced company searchLink opens in new window

AIG TRANSACTION EXECUTION LIMITED

Company number 07420054

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)
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
  • RES15 ‐ Change company name resolution on 2012-12-03
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
  • GBP 10
08 Dec 2011 CERTNM Company name changed chartis emea transaction execution LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
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