Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED
Company Information for

AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03517649
Private Limited Company
Liquidation

Company Overview

About Aig Medical Management Services (uk) Ltd
AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED was founded on 1998-02-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Aig Medical Management Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC3M
 
Previous Names
AIG MEDICAL & REHABILITATION LIMITED18/06/2013
CHARTIS MEDICAL & REHABILITATION LIMITED03/12/2012
AIG MEDICAL & REHABILITATION LIMITED30/11/2009
Filing Information
Company Number 03517649
Company ID Number 03517649
Date formed 1998-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2020-01-15 17:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE KANE
Company Secretary 2015-07-27
STEPHEN AGUTTER
Director 2016-10-20
MICHAEL CONRAD HEAP
Director 2014-05-08
MICHAEL HARRY LARIO
Director 2015-12-10
FABIOLA YVONNE MAHONEY
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN FREDERICK ECKHARDT
Director 2013-12-18 2015-12-31
DONALD C. HURTER
Director 2013-12-18 2015-12-31
TARA LAWS
Director 2009-04-08 2015-09-25
KATE HILLERY
Company Secretary 2014-07-23 2015-07-27
CHRISTOPHER DAVID SEYMOUR NEWBY
Company Secretary 2013-03-14 2014-07-23
RABIENDRAN MAHENDRA
Director 2012-12-12 2014-04-30
JOHN CAMERON
Director 2012-12-12 2014-03-31
DAVID STUART MILLER
Director 2012-08-29 2013-11-25
HILARY MARGARET VICTORIA GOLDING
Company Secretary 2010-01-28 2013-03-14
MELANIE JANE SUMMERS
Director 2002-09-10 2012-07-13
JASON RICHARD HARRIS
Director 2010-03-31 2012-01-30
STEVEN DAVID SMART
Director 2009-04-08 2009-12-31
DAVID OGDEN
Company Secretary 1998-04-07 2009-12-16
MICHAEL HENRY GIBLIN
Director 1999-11-08 2009-04-08
SIMON VINCENT WOOD
Director 2008-07-11 2009-04-08
NIGEL FITZMAURICE CHILDS
Director 1998-04-07 2008-07-10
STEVEN FREDERICK ECKHARDT
Director 1998-04-07 2007-12-13
DANIEL SCOTT GLASER
Director 2002-08-10 2007-12-07
MICHAEL JOHN WHITWELL
Director 1999-11-08 2006-03-31
NICHOLAS CHARLES WALSH
Director 1998-04-07 2002-08-09
HELEN CLARE MERFIELD
Director 2001-01-01 2001-03-02
MICHAEL LEE SHERMAN
Director 1998-07-06 1999-09-27
ROBERT NEEDHAM GORDON
Director 1998-04-07 1998-07-06
STEPHEN ASHLEY ABRAHAM
Company Secretary 1998-03-17 1998-04-07
STEPHEN ASHLEY ABRAHAM
Director 1998-03-17 1998-04-07
LOUISE WORKMAN
Director 1998-03-17 1998-04-07
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-02-26 1998-03-17
LUCIENE JAMES LIMITED
Nominated Director 1998-02-26 1998-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CONRAD HEAP AIG EUROPE (SERVICES) LIMITED Director 2015-07-22 CURRENT 1953-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-24
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FABIOLA YVONNE MAHONEY
2019-05-09600Appointment of a voluntary liquidator
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM The Aig Building 58 Fenchurch Street London EC3M 4AB
2019-04-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-25
2019-04-25LIQ01Voluntary liquidation declaration of solvency
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY LARIO
2018-08-07AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW GEORGE KANE on 2017-02-27
2016-12-21AD02Register inspection address changed from 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
2016-11-01AP01DIRECTOR APPOINTED MR STEPHEN AGUTTER
2016-07-27AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HURTER
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ECKHARDT
2015-12-17AP01DIRECTOR APPOINTED MR MICHAEL HARRY LARIO
2015-12-14AP01DIRECTOR APPOINTED MRS FABIOLA YVONNE MAHONEY
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TARA LAWS
2015-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW KANE on 2015-08-03
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-29AP03Appointment of Mr. Andrew Kane as company secretary on 2015-07-27
2015-07-29TM02Termination of appointment of Kate Hillery on 2015-07-27
2015-06-12CH01Director's details changed for Tara Laws on 2013-11-01
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA LAWS / 01/11/2013
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-05AR0126/02/15 FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK ECKHARDT / 06/04/2014
2014-08-22AP03SECRETARY APPOINTED KATE HILLERY
2014-08-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWBY
2014-08-12AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-15AP01DIRECTOR APPOINTED MICHAEL CONRAD HEAP
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RABIENDRAN MAHENDRA
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-17AR0126/02/14 FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2013-12-20AP01DIRECTOR APPOINTED STEVEN FREDERICK ECKHARDT
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA HINKLY / 12/07/2013
2013-12-18AP01DIRECTOR APPOINTED DONALD C. HURTER
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2013-10-11RP04SECOND FILING FOR FORM TM02
2013-10-11RP04SECOND FILING FOR FORM AP03
2013-10-11ANNOTATIONClarification
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-18RES15CHANGE OF NAME 08/05/2013
2013-06-18CERTNMCOMPANY NAME CHANGED AIG MEDICAL & REHABILITATION LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-26AP03SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA HINKLY / 14/03/2013
2013-03-27AR0126/02/13 FULL LIST
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING
2013-03-26AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2013-03-05AP01DIRECTOR APPOINTED JOHN CAMERON
2013-03-05AP01DIRECTOR APPOINTED RABIENDRAN MAHENDRA
2012-12-03RES15CHANGE OF NAME 03/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CHARTIS MEDICAL & REHABILITATION LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-21AP01DIRECTOR APPOINTED MR. DAVID STUART MILLER
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SUMMERS
2012-02-29AR0126/02/12 FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARRIS
2011-09-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-01AR0126/02/11 FULL LIST
2010-11-04RES01ADOPT MEM AND ARTS 15/10/2010
2010-08-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-11AP01DIRECTOR APPOINTED JASON RICHARD HARRIS
2010-03-22AR0126/02/10 FULL LIST
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMART
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-15AP03SECRETARY APPOINTED HILARY MARGARET VICTORIA GOLDING
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID OGDEN
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2009-11-30RES15CHANGE OF NAME 24/11/2009
2009-11-30CERTNMCOMPANY NAME CHANGED AIG MEDICAL & REHABILITATION LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMART / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE SUMMERS / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA HINKLY / 10/11/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-23288aDIRECTOR APPOINTED STEVEN DAVID SMART
2009-06-03288aDIRECTOR APPOINTED TARA HINKLY
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-09
Appointmen2019-04-09
Resolution2019-04-09
Fines / Sanctions
No fines or sanctions have been issued against AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED
Trademarks
We have not found any records of AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAIG MEDICAL MANAGEMENT SERVICES (UK) LIMITEDEvent Date2019-04-09
 
Initiating party Event TypeAppointmen
Defending partyAIG MEDICAL MANAGEMENT SERVICES (UK) LIMITEDEvent Date2019-04-09
Company Number: 03517649 Name of Company: AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED Previous Name of Company: AIG Medical & Rehabilitation Limited (until 18/06/2013); Chartis Medical & Rehabilitati…
 
Initiating party Event TypeResolution
Defending partyAIG MEDICAL MANAGEMENT SERVICES (UK) LIMITEDEvent Date2019-04-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.