AIG EUROPE HOLDINGS LIMITED
LONDON CHARTIS EUROPE HOLDINGS LIMITED CHARTIS UK HOLDINGS LIMITED AIG UK HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3M 4AB
Company number 06338631
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Director's details changed for James Alan Lenton on 27 February 2017; Secretary's details changed for Kate Hillery on 27 February 2017; Register inspection address has been changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB. The most likely internet sites of AIG EUROPE HOLDINGS LIMITED are www.aigeuropeholdings.co.uk, and www.aig-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aig Europe Holdings Limited is a Private Limited Company. The company registration number is 06338631. Aig Europe Holdings Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Aig Europe Holdings Limited is The Aig Building 58 Fenchurch Street London England Ec3m 4ab. . HILLERY, Kate is a Secretary of the company. LENTON, James Alan is a Director of the company. NEWBY, Christopher David Seymour is a Director of the company. Secretary GOLDING, Hilary Margaret Victoria has been resigned. Secretary OGDEN, David has been resigned. Director BAUGH, Alexander Ross has been resigned. Director BOWERS, Martin Ronald has been resigned. Director BRULE, Emmanuel has been resigned. Director CHILDS, Nigel Fitzmaurice has been resigned. Director COLRAINE, Thomas has been resigned. Director GILL, Robert John has been resigned. Director GLASER, Daniel Scott has been resigned. Director HOPE, Anthony Philip has been resigned. Director MAAG, Seraina has been resigned. Director NESSI, Jean-Marie Rene has been resigned. Director SMART, Steven David has been resigned. Director SPAGNOLI JARAMILLO, Ernesto Federico has been resigned. Director WOOD, Simon Vincent has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HILLERY, Kate
Appointed Date: 28 August 2013

Director
LENTON, James Alan
Appointed Date: 19 March 2015
50 years old

Director
NEWBY, Christopher David Seymour
Appointed Date: 09 March 2009
52 years old

Resigned Directors

Secretary
GOLDING, Hilary Margaret Victoria
Resigned: 28 August 2013
Appointed Date: 28 January 2010

Secretary
OGDEN, David
Resigned: 16 December 2009
Appointed Date: 09 August 2007

Director
BAUGH, Alexander Ross
Resigned: 01 March 2012
Appointed Date: 09 March 2009
64 years old

Director
BOWERS, Martin Ronald
Resigned: 08 July 2016
Appointed Date: 09 July 2015
80 years old

Director
BRULE, Emmanuel
Resigned: 30 September 2015
Appointed Date: 09 July 2015
59 years old

Director
CHILDS, Nigel Fitzmaurice
Resigned: 09 July 2008
Appointed Date: 14 November 2007
67 years old

Director
COLRAINE, Thomas
Resigned: 31 December 2014
Appointed Date: 21 November 2011
67 years old

Director
GILL, Robert John
Resigned: 22 July 2013
Appointed Date: 09 August 2007
73 years old

Director
GLASER, Daniel Scott
Resigned: 07 December 2007
Appointed Date: 10 August 2007
65 years old

Director
HOPE, Anthony Philip
Resigned: 08 July 2016
Appointed Date: 09 July 2015
79 years old

Director
MAAG, Seraina
Resigned: 31 March 2016
Appointed Date: 31 December 2014
57 years old

Director
NESSI, Jean-Marie Rene
Resigned: 08 July 2016
Appointed Date: 09 July 2015
76 years old

Director
SMART, Steven David
Resigned: 09 March 2009
Appointed Date: 10 August 2007
63 years old

Director
SPAGNOLI JARAMILLO, Ernesto Federico
Resigned: 31 March 2016
Appointed Date: 09 July 2015
52 years old

Director
WOOD, Simon Vincent
Resigned: 21 November 2011
Appointed Date: 10 July 2008
58 years old

Persons With Significant Control

Aig Property Casualty International, Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIG EUROPE HOLDINGS LIMITED Events

28 Feb 2017
Director's details changed for James Alan Lenton on 27 February 2017
27 Feb 2017
Secretary's details changed for Kate Hillery on 27 February 2017
21 Dec 2016
Register inspection address has been changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
08 Dec 2016
Director's details changed for Mr Christopher David Seymour Newby on 7 December 2016
23 Aug 2016
Full accounts made up to 30 November 2015
...
... and 147 more events
14 Nov 2007
Resolutions
  • RES02 ‐ Resolution of re-registration

14 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Aug 2007
Certificate of authorisation to commence business and borrow
09 Aug 2007
Application to commence business
09 Aug 2007
Incorporation