Aig Investments Uk Limited LONDON


Founded in 2007, Aig Investments Uk, classified under reg no. 06397037 is an active company. Currently registered at The Aig Building EC3M 4AB, London the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th December 2014 Aig Investments Uk Limited is no longer carrying the name Aig Europe Financing.

At the moment there are 2 directors in the the firm, namely Christopher R. and Christopher N.. In addition one secretary - Andrew K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aig Investments Uk 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 06397037
Date of Incorporation Thu, 11th Oct 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Christopher R.

Position: Director

Appointed: 10 May 2021

Andrew K.

Position: Secretary

Appointed: 04 August 2015

Christopher N.

Position: Director

Appointed: 09 March 2009

Catherine B.

Position: Director

Appointed: 09 November 2020

Resigned: 31 August 2021

Nigel W.

Position: Director

Appointed: 19 March 2019

Resigned: 16 September 2020

David M.

Position: Director

Appointed: 19 March 2019

Resigned: 31 January 2021

Kate H.

Position: Secretary

Appointed: 28 August 2013

Resigned: 04 August 2015

Thomas C.

Position: Director

Appointed: 21 November 2011

Resigned: 31 December 2014

Hilary G.

Position: Secretary

Appointed: 28 January 2010

Resigned: 28 August 2013

Alexander B.

Position: Director

Appointed: 09 March 2009

Resigned: 01 March 2012

Simon W.

Position: Director

Appointed: 11 July 2008

Resigned: 21 November 2011

Nigel C.

Position: Director

Appointed: 12 October 2007

Resigned: 10 July 2008

Steven S.

Position: Director

Appointed: 11 October 2007

Resigned: 09 March 2009

David O.

Position: Secretary

Appointed: 11 October 2007

Resigned: 16 December 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is American International Group, Inc. from Wilmington, De, United States. The abovementioned PSC is categorised as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

American International Group, Inc.

2711 Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, De, 19808, United States

Legal authority Us
Legal form Corporation
Country registered Wilmington De
Place registered United States
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aig Europe Financing December 29, 2014
Chartis Europe Financing December 3, 2012
Chartis Uk Financing December 1, 2011
Aig Uk Financing November 30, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, July 2023
Free Download (21 pages)

Company search

Advertisements