Aig Europe (services) Limited LONDON


Aig Europe (services) started in year 1953 as Private Limited Company with registration number 00521852. The Aig Europe (services) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in London at The Aig Building. Postal code: EC3M 4AB. Since Monday 3rd December 2012 Aig Europe (services) Limited is no longer carrying the name Chartis Uk Services.

Currently there are 4 directors in the the company, namely Michal S., Laura H. and Geoffrey G. and others. In addition one secretary - Andrew K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aig Europe (services) Limited Address / Contact

Office Address The Aig Building
Office Address2 58 Fenchurch Street
Town London
Post code EC3M 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00521852
Date of Incorporation Fri, 17th Jul 1953
Industry Non-life insurance
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Michal S.

Position: Director

Appointed: 08 January 2024

Laura H.

Position: Director

Appointed: 06 December 2023

Geoffrey G.

Position: Director

Appointed: 22 January 2018

Andrew K.

Position: Secretary

Appointed: 30 June 2016

Kate H.

Position: Director

Appointed: 30 June 2016

Sonja C.

Position: Director

Appointed: 15 September 2021

Resigned: 17 October 2023

Jamie H.

Position: Director

Appointed: 30 June 2016

Resigned: 31 October 2017

Michael H.

Position: Director

Appointed: 22 July 2015

Resigned: 11 June 2021

Anthony M.

Position: Director

Appointed: 28 January 2015

Resigned: 30 June 2016

James L.

Position: Director

Appointed: 24 October 2014

Resigned: 22 July 2015

Neil B.

Position: Director

Appointed: 24 October 2014

Resigned: 30 June 2016

Kate H.

Position: Secretary

Appointed: 07 November 2013

Resigned: 30 June 2016

Christopher N.

Position: Secretary

Appointed: 05 February 2013

Resigned: 07 November 2013

Thomas C.

Position: Director

Appointed: 20 July 2012

Resigned: 24 October 2014

Richard D.

Position: Director

Appointed: 20 July 2012

Resigned: 24 October 2014

Michael H.

Position: Director

Appointed: 26 July 2010

Resigned: 26 July 2010

Hilary G.

Position: Secretary

Appointed: 28 January 2010

Resigned: 05 February 2013

Peter H.

Position: Director

Appointed: 29 October 2009

Resigned: 20 July 2012

Christopher N.

Position: Director

Appointed: 30 June 2009

Resigned: 24 October 2014

Simon W.

Position: Director

Appointed: 11 July 2008

Resigned: 27 August 2010

Alexander B.

Position: Director

Appointed: 08 December 2007

Resigned: 01 March 2012

Thomas D.

Position: Director

Appointed: 03 August 2007

Resigned: 07 August 2008

Philip S.

Position: Director

Appointed: 03 August 2007

Resigned: 07 April 2008

Brian R.

Position: Director

Appointed: 01 May 2006

Resigned: 31 May 2008

Lynda W.

Position: Director

Appointed: 01 July 2005

Resigned: 29 May 2009

Steven S.

Position: Director

Appointed: 01 July 2005

Resigned: 07 August 2008

Daniel G.

Position: Director

Appointed: 10 August 2002

Resigned: 07 December 2007

Simon W.

Position: Director

Appointed: 04 September 2001

Resigned: 28 March 2008

Kelly L.

Position: Director

Appointed: 04 September 2001

Resigned: 07 August 2008

Terence B.

Position: Director

Appointed: 13 June 2000

Resigned: 26 June 2007

Jeffrey M.

Position: Director

Appointed: 07 February 2000

Resigned: 28 August 2001

David H.

Position: Director

Appointed: 02 August 1999

Resigned: 30 April 2003

Michael S.

Position: Director

Appointed: 06 July 1998

Resigned: 27 September 1999

Stephen W.

Position: Director

Appointed: 10 December 1997

Resigned: 09 March 1999

Steven E.

Position: Director

Appointed: 10 December 1997

Resigned: 13 December 2007

Michael W.

Position: Director

Appointed: 17 June 1997

Resigned: 31 March 2006

Michael G.

Position: Director

Appointed: 10 December 1996

Resigned: 07 August 2008

Nicholas W.

Position: Director

Appointed: 02 September 1996

Resigned: 09 August 2002

Nigel C.

Position: Director

Appointed: 01 April 1996

Resigned: 10 July 2008

Robert G.

Position: Director

Appointed: 14 September 1995

Resigned: 06 July 1998

David H.

Position: Director

Appointed: 01 January 1995

Resigned: 03 December 2003

Roger D.

Position: Director

Appointed: 01 January 1995

Resigned: 01 January 1996

David O.

Position: Secretary

Appointed: 09 October 1992

Resigned: 16 December 2009

Nicholas W.

Position: Director

Appointed: 09 October 1992

Resigned: 01 April 1993

John T.

Position: Director

Appointed: 09 October 1992

Resigned: 17 October 1997

Martin S.

Position: Director

Appointed: 09 October 1992

Resigned: 25 August 1996

James S.

Position: Director

Appointed: 09 October 1992

Resigned: 31 January 1995

Jeremy C.

Position: Director

Appointed: 09 October 1992

Resigned: 01 December 1994

Stephen C.

Position: Director

Appointed: 09 October 1992

Resigned: 24 April 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is American International Group Uk Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

American International Group Uk Limited

The Aig Building 58 Fenchurch Street, London, EC3M 4AB, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 10737370
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chartis Uk Services December 3, 2012
Aig Uk Services November 30, 2009
Aig Europe (UK) November 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Thursday 30th November 2023
filed on: 21st, September 2023
Free Download (1 page)

Company search

Advertisements