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)
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on auth cap revoked 27/01/2015
02 Feb 2015 AD02 Register inspection address has been changed to Aig Europe Limited 150 Cheapside London EC2V 6ET
17 Jan 2015 TM01 Termination of appointment of Matthew David Thomas as a director on 31 December 2014
17 Jan 2015 TM02 Termination of appointment of Rosemary Anne Smith as a secretary on 31 December 2014
17 Jan 2015 TM01 Termination of appointment of Andrew Stuart Watson as a director on 31 December 2014
17 Jan 2015 AD01 Registered office address changed from Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA to The Aig Building 58 Fenchurch Street London EC3M 4AB on 17 January 2015
16 Jan 2015 TM01 Termination of appointment of Fernley Keith Dyson as a director on 31 December 2014
08 Jan 2015 AP03 Appointment of Kate Hillery as a secretary on 31 December 2014
07 Jan 2015 CERTNM Company name changed ageas protect LIMITED\certificate issued on 07/01/15
  • RES15 ‐ Change company name resolution on 2014-12-31
07 Jan 2015 CONNOT Change of name notice
26 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 160,110,000
14 Aug 2014 MISC Section 519 ca 2006
13 Aug 2014 MISC Section 519 2006
11 Aug 2014 AUD Auditor's resignation
12 Jun 2014 AA Full accounts made up to 31 December 2013
30 Sep 2013 AD01 Registered office address changed from Ageas House Tollgate Eastleigh Hampshire SO53 3YA England on 30 September 2013
19 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160,110,000
15 Jul 2013 AP01 Appointment of Mr Peter David Thomas as a director
02 Jul 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 TM01 Termination of appointment of Barry Smith as a director
03 Apr 2013 TM01 Termination of appointment of Julian Hance as a director
19 Feb 2013 AP01 Appointment of Mr Andrew Stuart Watson as a director
24 Jan 2013 TM01 Termination of appointment of Julian Harvey as a director
12 Oct 2012 AP01 Appointment of Mark Winlow as a director
04 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders