Aig Trade Finance Limited LONDON


Founded in 2006, Aig Trade Finance, classified under reg no. 05841578 is an active company. Currently registered at The Aig Building EC3M 4AB, London the company has been in the business for 18 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2021. Since 3rd December 2012 Aig Trade Finance Limited is no longer carrying the name Chartis Trade Finance.

At the moment there are 3 directors in the the firm, namely Michal S., Benjamin T. and Oliver L.. 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 Trade Finance 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 05841578
Date of Incorporation Thu, 8th Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (296 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Michal S.

Position: Director

Appointed: 08 January 2024

Benjamin T.

Position: Director

Appointed: 04 July 2019

Oliver L.

Position: Director

Appointed: 09 July 2018

Andrew K.

Position: Secretary

Appointed: 04 August 2015

Sonja C.

Position: Director

Appointed: 15 September 2021

Resigned: 17 October 2023

Marilyn B.

Position: Director

Appointed: 09 July 2018

Resigned: 19 May 2021

Richard W.

Position: Director

Appointed: 19 April 2017

Resigned: 04 July 2019

Kate H.

Position: Secretary

Appointed: 22 July 2014

Resigned: 04 August 2015

Edward B.

Position: Director

Appointed: 16 December 2013

Resigned: 05 November 2018

Christopher N.

Position: Secretary

Appointed: 01 March 2013

Resigned: 22 July 2014

William C.

Position: Director

Appointed: 01 March 2013

Resigned: 19 April 2017

Margaret B.

Position: Director

Appointed: 20 October 2011

Resigned: 09 October 2017

Hilary G.

Position: Secretary

Appointed: 28 January 2010

Resigned: 01 March 2013

Kelly L.

Position: Director

Appointed: 12 September 2007

Resigned: 19 May 2011

Daniel G.

Position: Director

Appointed: 11 January 2007

Resigned: 12 September 2007

David O.

Position: Secretary

Appointed: 11 January 2007

Resigned: 16 December 2009

Neil R.

Position: Director

Appointed: 11 January 2007

Resigned: 20 May 2022

John S.

Position: Director

Appointed: 11 January 2007

Resigned: 14 May 2013

Alastair M.

Position: Secretary

Appointed: 14 July 2006

Resigned: 11 January 2007

Alastair M.

Position: Director

Appointed: 14 July 2006

Resigned: 20 October 2011

David B.

Position: Director

Appointed: 14 July 2006

Resigned: 09 October 2017

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 08 June 2006

Resigned: 14 July 2006

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 2006

Resigned: 14 July 2006

Mitre Directors Limited

Position: Corporate Director

Appointed: 08 June 2006

Resigned: 14 July 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Aig Europe (Services) Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Aig Europe (Services) Limited

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

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 521852
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chartis Trade Finance December 3, 2012
Aig Trade Finance November 30, 2009
Intercede 2123 July 12, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Current accounting period extended from 30th November 2023 to 31st December 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements