Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIG INVESTMENTS UK LIMITED
Company Information for

AIG INVESTMENTS UK LIMITED

THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, EC3M 4AB,
Company Registration Number
06397037
Private Limited Company
Active

Company Overview

About Aig Investments Uk Ltd
AIG INVESTMENTS UK LIMITED was founded on 2007-10-11 and has its registered office in London. The organisation's status is listed as "Active". Aig Investments Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIG INVESTMENTS UK LIMITED
 
Legal Registered Office
THE AIG BUILDING
58 FENCHURCH STREET
LONDON
EC3M 4AB
Other companies in EC3M
 
Previous Names
AIG EUROPE FINANCING LIMITED29/12/2014
CHARTIS EUROPE FINANCING LIMITED03/12/2012
CHARTIS UK FINANCING LIMITED01/12/2011
AIG UK FINANCING LIMITED30/11/2009
Filing Information
Company Number 06397037
Company ID Number 06397037
Date formed 2007-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIG INVESTMENTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIG INVESTMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE KANE
Company Secretary 2015-08-04
CHRISTOPHER DAVID SEYMOUR NEWBY
Director 2009-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATE HILLERY
Company Secretary 2013-08-28 2015-08-04
THOMAS COLRAINE
Director 2011-11-21 2014-12-31
HILARY MARGARET VICTORIA GOLDING
Company Secretary 2010-01-28 2013-08-28
ALEXANDER ROSS BAUGH
Director 2009-03-09 2012-03-01
SIMON VINCENT WOOD
Director 2008-07-11 2011-11-21
DAVID OGDEN
Company Secretary 2007-10-11 2009-12-16
STEVEN DAVID SMART
Director 2007-10-11 2009-03-09
NIGEL FITZMAURICE CHILDS
Director 2007-10-12 2008-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID SEYMOUR NEWBY AIG EUROPE HOLDINGS LIMITED Director 2009-03-09 CURRENT 2007-08-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-08AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-11-24SH19Statement of capital on 2021-11-24 GBP 1,674,041
2021-11-24SH20Statement by Directors
2021-11-24CAP-SSSolvency Statement dated 18/11/21
2021-11-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON
2021-09-06AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-13AP01DIRECTOR APPOINTED MR. CHRISTOPHER JOHN ROLAND RASH
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST MORRIS
2020-12-07SH0101/12/20 STATEMENT OF CAPITAL GBP 1674041
2020-11-20AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH BARTON
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID WACHMAN
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-12-23SH0106/12/19 STATEMENT OF CAPITAL GBP 1521601
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AP01DIRECTOR APPOINTED MR DAVID ERNEST MORRIS
2019-04-11SH0101/04/19 STATEMENT OF CAPITAL GBP 1
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-11CH01Director's details changed for Mr Christopher David Seymour Newby on 2018-09-06
2018-08-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW GEORGE KANE on 2017-02-27
2016-12-21AD02Register inspection address changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
2016-12-08CH01Director's details changed for Mr Christopher David Seymour Newby on 2016-12-07
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-18CH01Director's details changed for Mr Christopher David Seymour Newby on 2014-09-01
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-23AR0111/10/15 ANNUAL RETURN FULL LIST
2015-08-04AP03Appointment of Mr. Andrew George Kane as company secretary on 2015-08-04
2015-08-04TM02Termination of appointment of Kate Hillery on 2015-08-04
2015-07-22AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLRAINE
2014-12-29RES15CHANGE OF NAME 16/12/2014
2014-12-29CERTNMCompany name changed aig europe financing LIMITED\certificate issued on 29/12/14
2014-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-05DS02Withdrawal of the company strike off application
2014-09-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-09-22DS01Application to strike the company off the register
2014-09-06MEM/ARTSARTICLES OF ASSOCIATION
2014-09-06RES14CAPITALISATION OF SHARES 26/08/2014
2014-09-06RES01ALTER ARTICLES 26/08/2014
2014-09-06SH0126/08/14 STATEMENT OF CAPITAL GBP 237583247
2014-08-28SH20STATEMENT BY DIRECTORS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28SH1928/08/14 STATEMENT OF CAPITAL GBP 1
2014-08-28CAP-SSSOLVENCY STATEMENT DATED 26/08/14
2014-08-28RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/08/2014
2014-08-28RES06REDUCE ISSUED CAPITAL 26/08/2014
2014-08-14AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-28SH0119/12/13 STATEMENT OF CAPITAL GBP 61043853
2014-07-21ANNOTATIONReplaced
2014-06-23RP04SECOND FILING WITH MUD 11/10/12 FOR FORM AR01
2014-06-23RP04SECOND FILING WITH MUD 11/10/13 FOR FORM AR01
2014-06-23ANNOTATIONClarification
2013-10-14AR0111/10/13 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLRAINE / 30/08/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SEYMOUR NEWBY / 04/09/2013
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-29AP03SECRETARY APPOINTED KATE HILLERY
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING
2013-08-29AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2013-01-06SH0103/12/12 STATEMENT OF CAPITAL GBP 61043852
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, THE CHARTIS BUILDING 58 FENCHURCH STREET, LONDON, EC3M 4AB, UNITED KINGDOM
2012-12-03RES15CHANGE OF NAME 03/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CHARTIS EUROPE FINANCING LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-05AR0111/10/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAUGH
2011-12-15AP01DIRECTOR APPOINTED THOMAS COLRAINE
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD
2011-12-08SH0101/12/11 STATEMENT OF CAPITAL GBP 32248039
2011-12-01RES15CHANGE OF NAME 21/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED CHARTIS UK FINANCING LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-25AR0111/10/11 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-04AR0104/10/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-15AP03SECRETARY APPOINTED HILARY MARGARET VICTORIA GOLDING
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID OGDEN
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 58 FENCHURCH STREET LONDON EC3M 4AB
2009-11-30RES15CHANGE OF NAME 24/11/2009
2009-11-30CERTNMCOMPANY NAME CHANGED AIG UK FINANCING LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM, 58 FENCHURCH STREET, LONDON, EC3M 4AB
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENT WOOD / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEYMOUR NEWBY / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 10/11/2009
2009-11-04AR0111/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 10/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 10/10/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWBY / 10/08/2009
2009-08-07AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-28288aDIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY
2009-03-24288aDIRECTOR APPOINTED ALEXANDER ROSS BAUGH
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN SMART
2008-12-11RES01ALTER ARTICLES 27/11/2008
2008-12-11MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIG INVESTMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIG INVESTMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIG INVESTMENTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIG INVESTMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of AIG INVESTMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIG INVESTMENTS UK LIMITED
Trademarks
We have not found any records of AIG INVESTMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIG INVESTMENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIG INVESTMENTS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIG INVESTMENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIG INVESTMENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIG INVESTMENTS UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.