Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIG TRADE FINANCE LIMITED
Company Information for

AIG TRADE FINANCE LIMITED

THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AB,
Company Registration Number
05841578
Private Limited Company
Active

Company Overview

About Aig Trade Finance Ltd
AIG TRADE FINANCE LIMITED was founded on 2006-06-08 and has its registered office in London. The organisation's status is listed as "Active". Aig Trade Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIG TRADE FINANCE LIMITED
 
Legal Registered Office
THE AIG BUILDING
58 FENCHURCH STREET
LONDON
ENGLAND
EC3M 4AB
Other companies in EC3M
 
Previous Names
CHARTIS TRADE FINANCE LIMITED03/12/2012
AIG TRADE FINANCE LIMITED30/11/2009
INTERCEDE 2123 LIMITED12/07/2006
Filing Information
Company Number 05841578
Company ID Number 05841578
Date formed 2006-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 13:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIG TRADE FINANCE 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 TRADE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE KANE
Company Secretary 2015-08-04
MARILYN GEORGIA BLATTNER-HOYLE
Director 2018-07-09
EDWARD CRAIG BRITTENHAM
Director 2013-12-16
OLIVER LAMBERT
Director 2018-07-09
NEIL ROSS
Director 2007-01-11
RICHARD JOHN WEBSTER
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BONSALL
Director 2006-07-14 2017-10-09
MARGARET RUTH BONSALL
Director 2011-10-20 2017-10-09
WILLIAM JOSEPH CLARK
Director 2013-03-01 2017-04-19
KATE HILLERY
Company Secretary 2014-07-22 2015-08-04
CHRISTOPHER DAVID SEYMOUR NEWBY
Company Secretary 2013-03-01 2014-07-22
JOHN SALINGER
Director 2007-01-11 2013-05-14
HILARY MARGARET VICTORIA GOLDING
Company Secretary 2010-01-28 2013-03-01
ALASTAIR DAVID MALCOLM
Director 2006-07-14 2011-10-20
KELLY LYLES
Director 2007-09-12 2011-05-19
DAVID OGDEN
Company Secretary 2007-01-11 2009-12-16
DANIEL SCOTT GLASER
Director 2007-01-11 2007-09-12
ALASTAIR DAVID MALCOLM
Company Secretary 2006-07-14 2007-01-11
MITRE SECRETARIES LIMITED
Company Secretary 2006-06-08 2006-07-14
MITRE DIRECTORS LIMITED
Director 2006-06-08 2006-07-14
MITRE SECRETARIES LIMITED
Director 2006-06-08 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CRAIG BRITTENHAM AIG RECEIVABLES MANAGEMENT LIMITED Director 2013-08-22 CURRENT 2009-07-29 Liquidation
NEIL ROSS AIG RECEIVABLES MANAGEMENT LIMITED Director 2010-02-15 CURRENT 2009-07-29 Liquidation
RICHARD JOHN WEBSTER MERLIN RESTORATION AND REPAIR SERVICES LIMITED Director 2008-01-23 CURRENT 2001-06-05 Dissolved 2014-01-15
RICHARD JOHN WEBSTER MERLIN CLAIMS LIMITED Director 2008-01-23 CURRENT 2005-09-15 Dissolved 2014-01-15
RICHARD JOHN WEBSTER MERLIN SURVEYING SERVICES LIMITED Director 2008-01-23 CURRENT 2002-03-27 Dissolved 2014-01-15
RICHARD JOHN WEBSTER MERLIN COMMERCIAL AND COMPLEX CLAIMS LIMITED Director 2008-01-23 CURRENT 2006-12-14 Dissolved 2014-01-23
RICHARD JOHN WEBSTER EULER HERMES UK PLC Director 2006-10-17 CURRENT 2006-10-17 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
2024-06-19CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR SONJA CARNALL
2023-08-10Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-10Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-15Audit exemption subsidiary accounts made up to 2021-11-30
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2023-02-27Resolutions passed:<ul><li>Resolution Previous minutes approved/company business/exempt from audit under section 479A 06/10/2022</ul>
2023-02-27Annotation
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROSS
2021-10-13AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AP01DIRECTOR APPOINTED MRS SONJA CARNALL
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN GEORGIA BLATTNER-HOYLE
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-26AP01DIRECTOR APPOINTED MR. BENJAMIN BENNY TOLéDANO
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WEBSTER
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CRAIG BRITTENHAM
2018-08-08AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-19AP01DIRECTOR APPOINTED MS. MARILYN GEORGIA BLATTNER-HOYLE
2018-07-19AP01DIRECTOR APPOINTED MR. OLIVER LAMBERT
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-10-25AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BONSALL
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONSALL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR RICHARD JOHN WEBSTER
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH CLARK
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW GEORGE KANE on 2017-02-27
2016-12-21AD02Register inspection address changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-05AP03Appointment of Mr. Andrew George Kane as company secretary on 2015-08-04
2015-08-05TM02Termination of appointment of Kate Hillery on 2015-08-04
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-22AP03Appointment of Kate Hillery as company secretary on 2014-07-22
2014-08-22TM02Termination of appointment of Christopher David Seymour Newby on 2014-07-22
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-13CH01Director's details changed for Mrs Margaret Ruth Bonsall on 2014-06-01
2013-12-20AP01DIRECTOR APPOINTED EDWARD CRAIG BRITTENHAM
2013-08-23AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-22AP01DIRECTOR APPOINTED WILLIAM JOSEPH CLARK
2013-08-02AR0108/06/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SALINGER
2013-06-03AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING
2013-03-08AP03SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2012-12-03RES15CHANGE OF NAME 03/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CHARTIS TRADE FINANCE LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-24RES01ADOPT ARTICLES 05/09/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-21AR0108/06/12 FULL LIST
2012-01-09RES01ADOPT ARTICLES 22/12/2011
2011-11-09AP01DIRECTOR APPOINTED MRS MARGARET RUTH BONSALL
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MALCOLM
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-09AR0108/06/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LYLES
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-14AR0108/06/10 FULL LIST
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
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 275-REG SEC
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
2010-02-18AD02SAIL 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 TRADE FINANCE LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY LYLES / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONSALL / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID MALCOLM / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSS / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SALINGER / 10/11/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-06-16363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-08288aNEW DIRECTOR APPOINTED
2007-09-21288bDIRECTOR RESIGNED
2007-07-16288bSECRETARY RESIGNED
2007-07-06363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-22225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIG TRADE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIG TRADE FINANCE 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 TRADE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 TRADE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of AIG TRADE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIG TRADE FINANCE LIMITED
Trademarks
We have not found any records of AIG TRADE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIG TRADE FINANCE 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 (82990 - Other business support service activities n.e.c.) as AIG TRADE FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIG TRADE FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIG TRADE FINANCE 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 TRADE FINANCE 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.