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

AIG EUROPE HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
06338631
Private Limited Company
Liquidation

Company Overview

About Aig Europe Holdings Ltd
AIG EUROPE HOLDINGS LIMITED was founded on 2007-08-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Aig Europe Holdings 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 EUROPE HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC3M
 
Previous Names
CHARTIS EUROPE HOLDINGS LIMITED03/12/2012
CHARTIS UK HOLDINGS LIMITED01/12/2011
AIG UK HOLDINGS LIMITED30/11/2009
Filing Information
Company Number 06338631
Company ID Number 06338631
Date formed 2007-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 10:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIG EUROPE HOLDINGS 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 EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATE HILLERY
Company Secretary 2013-08-28
JAMES ALAN LENTON
Director 2015-03-19
CHRISTOPHER DAVID SEYMOUR NEWBY
Director 2009-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RONALD BOWERS
Director 2015-07-09 2016-07-08
ANTHONY PHILIP HOPE
Director 2015-07-09 2016-07-08
JEAN-MARIE RENE NESSI
Director 2015-07-09 2016-07-08
SERAINA MAAG
Director 2014-12-31 2016-03-31
ERNESTO FEDERICO SPAGNOLI JARAMILLO
Director 2015-07-09 2016-03-31
EMMANUEL BRULE
Director 2015-07-09 2015-09-30
THOMAS COLRAINE
Director 2011-11-21 2014-12-31
HILARY MARGARET VICTORIA GOLDING
Company Secretary 2010-01-28 2013-08-28
ROBERT JOHN GILL
Director 2007-08-09 2013-07-22
ALEXANDER ROSS BAUGH
Director 2009-03-09 2012-03-01
SIMON VINCENT WOOD
Director 2008-07-10 2011-11-21
DAVID OGDEN
Company Secretary 2007-08-09 2009-12-16
STEVEN DAVID SMART
Director 2007-08-10 2009-03-09
NIGEL FITZMAURICE CHILDS
Director 2007-11-14 2008-07-09
DANIEL SCOTT GLASER
Director 2007-08-10 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN LENTON AIG HOLDINGS EUROPE LIMITED Director 2016-06-01 CURRENT 2016-01-28 Active
CHRISTOPHER DAVID SEYMOUR NEWBY AIG INVESTMENTS UK LIMITED Director 2009-03-09 CURRENT 2007-10-11 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
2020-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-01
2018-09-11CH01Director's details changed for Mr Christopher David Seymour Newby on 2018-09-06
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM The Aig Building 58 Fenchurch Street London England EC3M 4AB
2018-08-26LIQ01Voluntary liquidation declaration of solvency
2018-08-26600Appointment of a voluntary liquidator
2018-08-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-02
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-28CH01Director's details changed for James Alan Lenton on 2017-02-27
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR KATE HILLERY 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
2016-12-08CH01Director's details changed for Mr Christopher David Seymour Newby on 2016-12-07
2016-08-23AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOPE
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE NESSI
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWERS
2016-05-26MEM/ARTSARTICLES OF ASSOCIATION
2016-05-26RES01ADOPT ARTICLES 26/05/16
2016-05-25SH20Statement by Directors
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-25SH19Statement of capital on 2016-05-25 GBP 10
2016-05-25CAP-SSSolvency Statement dated 25/05/16
2016-05-25RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 25/05/2016
2016-05-25RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 25/05/2016
2016-05-25RES06REDUCE ISSUED CAPITAL 25/05/2016
2016-05-25RES06REDUCE ISSUED CAPITAL 25/05/2016
2016-05-24SH0124/05/16 STATEMENT OF CAPITAL GBP 230815385
2016-05-24SH0124/05/16 STATEMENT OF CAPITAL GBP 230815385
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ERNESTO SPAGNOLI JARAMILLO
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SERAINA MAAG
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SERAINA MAAG / 02/01/2016
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BRULE
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO FEDERICO SPAGNOLI JARAMILLO / 10/09/2015
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 54275991
2015-08-05AR0105/08/15 FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR. EMMANUEL BRULE
2015-07-15AP01DIRECTOR APPOINTED MARTIN RONALD BOWERS
2015-07-15AP01DIRECTOR APPOINTED ERNESTO FEDERICO SPAGNOLI JARAMILLO
2015-07-14AP01DIRECTOR APPOINTED MR ANTHONY PHILIP HOPE
2015-07-14AP01DIRECTOR APPOINTED MR JEAN-MARIE RENE NESSI
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SEYMOUR NEWBY / 01/09/2014
2015-03-23AP01DIRECTOR APPOINTED JAMES ALAN LENTON
2015-01-06AP01DIRECTOR APPOINTED SERAINA MAAG
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLRAINE
2014-10-09RES12VARYING SHARE RIGHTS AND NAMES
2014-10-09RES01ADOPT ARTICLES 01/09/2013
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 54275991
2014-08-29AR0105/08/14 FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-11AR0105/08/13 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLRAINE / 30/08/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SEYMOUR NEWBY / 04/09/2013
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING
2013-08-29AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2013-08-29AP03SECRETARY APPOINTED KATE HILLERY
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL
2013-01-06SH0130/11/12 STATEMENT OF CAPITAL GBP 54275991
2012-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13RES01ALTER ARTICLES 20/11/2012
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2012-12-10MEM/ARTSARTICLES OF ASSOCIATION
2012-12-03RES15CHANGE OF NAME 03/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CHARTIS EUROPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-30AR0105/08/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-29SH0629/06/12 STATEMENT OF CAPITAL GBP 51419936
2012-06-29RES13PAYMNET MADE OUT OF DIST RESERVES 24/05/2012
2012-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-09SH0108/05/12 STATEMENT OF CAPITAL GBP 51619936
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAUGH
2012-01-08RES13DIVIDENDS TO BE PAID 01/12/2011
2011-12-15AP01DIRECTOR APPOINTED THOMAS COLRAINE
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD
2011-12-01RES15CHANGE OF NAME 25/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED CHARTIS UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-24AR0105/08/11 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-08RES13UNISSUED SHARES CONVERTED TO PREFERRED SHARES 14/07/2011
2011-03-10SH0101/03/11 STATEMENT OF CAPITAL GBP 51619930.00
2011-02-28SH1928/02/11 STATEMENT OF CAPITAL GBP 200001
2011-02-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-02-28CERT15REDUCTION OF ISSUED CAPITAL
2011-02-09MISCCOURT ORDER FOR COMPLETION OF CROSS BORDER MERGER
2011-01-31SH0107/12/10 STATEMENT OF CAPITAL GBP 23247599
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19RES06REDUCE ISSUED CAPITAL 29/12/2010
2010-11-18MISCCB01 - DRAFT TERMS OF MERGER
2010-10-29SH20STATEMENT BY DIRECTORS
2010-10-29CAP-SSSOLVENCY STATEMENT DATED 20/10/10
2010-10-29RES13SHARE PREMIUM ACCOUNT REDUCED BY 566,029,395.00 27/10/2010
2010-10-29SH1929/10/10 STATEMENT OF CAPITAL GBP 21447598
2010-08-24AR0104/08/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-05AR0105/08/10 FULL LIST
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 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 275-REG SEC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
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 877-INST CREATE CHARGES:EW & NI
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
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 UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GILL / 10/11/2009
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 EUROPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-15
Notices to2018-08-15
Resolution2018-08-15
Fines / Sanctions
No fines or sanctions have been issued against AIG EUROPE HOLDINGS 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 EUROPE HOLDINGS 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

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 EUROPE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AIG EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIG EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of AIG EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIG EUROPE HOLDINGS 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 EUROPE HOLDINGS 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 EUROPE HOLDINGS 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 TypeAppointmen
Defending partyAIG EUROPE HOLDINGS LIMITEDEvent Date2018-08-15
Company Number: 06338631 Name of Company: AIG EUROPE HOLDINGS LIMITED Previous Name of Company: Chartis Europe Holdings Limited (untill 03/12/2012), Chartis UK Holdings Limited (until 01/12/2011), AIG…
 
Initiating party Event TypeNotices to
Defending partyAIG EUROPE HOLDINGS LIMITEDEvent Date2018-08-15
 
Initiating party Event TypeResolution
Defending partyAIG EUROPE HOLDINGS LIMITEDEvent Date2018-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIG EUROPE HOLDINGS 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 EUROPE HOLDINGS LIMITED any grants or awards.
Ownership
    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.