Advanced company searchLink opens in new window

AIG LIFE LIMITED

Company number 06367921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2017 TM01 Termination of appointment of Gavin Philip Lock as a director on 1 April 2017
27 Feb 2017 CH03 Secretary's details changed for Kate Hillery on 27 February 2017
21 Dec 2016 AD02 Register inspection address has been changed from 150 Cheapside London EC2V 6ET England to The Aig Building 58 Fenchurch Street London EC3M 4AB
22 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 301,110,000
15 Sep 2016 AD03 Register(s) moved to registered inspection location 150 Cheapside London EC2V 6ET
15 Sep 2016 AD02 Register inspection address has been changed to 150 Cheapside London EC2V 6ET
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 291,110,000
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 281,110,000
18 May 2016 TM01 Termination of appointment of Peter David Thomas as a director on 30 April 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 255,110,000
06 Apr 2016 TM01 Termination of appointment of Ernesto Federico Spagnoli Jaramillo as a director on 31 March 2016
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 245,110,000
21 Dec 2015 AP01 Appointment of Mr. Gavin Philip Lock as a director on 15 December 2015
02 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 185,110,000
01 Oct 2015 TM01 Termination of appointment of Jane Elizabeth Dale as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Darren Stephen Spriggs as a director on 30 September 2015
29 Sep 2015 CH01 Director's details changed for Ernesto Federico Spagnoli Jaramillo on 10 September 2015
17 Jun 2015 MISC Section 519
15 Jun 2015 AUD Auditor's resignation
28 Apr 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AP01 Appointment of Ernesto Federico Spagnoli Jaramillo as a director on 4 March 2015
05 Mar 2015 AP01 Appointment of Mr. Adam Charles Winslow as a director on 4 March 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 185,110,000