AIG EUROPE SUB HOLDINGS LIMITED

  • Company statusdissolved
  • Company No06397543
  • Age17 years 9 months Incorporated 12 October 2007
  • Officers0

Address

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

AIG EUROPE SUB HOLDINGS LIMITED is an dissolved company incorporated on 12 October 2007 and based in London, England, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

10 Years Ago on 13 Jan 2015

Gazette Notice Voluntary

10 Years Ago on 30 Sep 2014

Dissolution Application Strike Off Company

10 Years Ago on 22 Sep 2014

Capital Allotment Shares

10 Years Ago on 06 Sep 2014

Memorandum Articles

10 Years Ago on 06 Sep 2014

Resolution

10 Years Ago on 06 Sep 2014

Legacy

10 Years Ago on 28 Aug 2014

Capital Statement Capital Company With Date Currency Figure

10 Years Ago on 28 Aug 2014

Legacy

10 Years Ago on 28 Aug 2014

Resolution

10 Years Ago on 28 Aug 2014

Accounts With Accounts Type Full

10 Years Ago on 14 Aug 2014

Capital Allotment Shares

11 Years Ago on 28 Jul 2014

Second Filing Of Form With Form Type Made Up Date

11 Years Ago on 23 Jun 2014

Second Filing Of Form With Form Type Made Up Date

11 Years Ago on 23 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 10 Oct 2013

Change Person Director Company With Change Date

11 Years Ago on 18 Sep 2013

Change Person Director Company With Change Date

11 Years Ago on 04 Sep 2013

Accounts With Accounts Type Full

11 Years Ago on 04 Sep 2013

Appoint Person Secretary Company With Name Date

11 Years Ago on 29 Aug 2013

Termination Secretary Company With Name Termination Date

11 Years Ago on 29 Aug 2013

Change Sail Address Company With Old Address

11 Years Ago on 29 Aug 2013

Capital Allotment Shares

12 Years Ago on 06 Jan 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 13 Dec 2012

Certificate Change Of Name Company

12 Years Ago on 03 Dec 2012

Change Of Name Notice

12 Years Ago on 03 Dec 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HILLERY, Katesecretary 28 Aug 2013
COLRAINE, Thomasdirector Jun 195821 Nov 2011
NEWBY, Christopher David Seymourdirector Oct 197309 Mar 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.