Advanced company searchLink opens in new window

AIG PORTFOLIO SOLUTIONS (EUROPE) LIMITED

Company number 07880707

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 4.70 Declaration of solvency
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
29 Feb 2016 TM02 Termination of appointment of Afsar Farman-Famaian as a secretary on 17 November 2015
29 Feb 2016 AP01 Appointment of Mr Nick Williams as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Simon Charles John Francis Isbister as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Vincent Noel Oratore as a director on 29 February 2016
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 Sep 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AP03 Appointment of Ms Afsar Farman-Famaian as a secretary on 4 August 2014
04 Aug 2014 TM02 Termination of appointment of James Barclay Roberts as a secretary on 4 August 2014
03 Apr 2014 AD01 Registered office address changed from One Curzon Street 5Th Floor London W1J 5RT on 3 April 2014
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
18 Sep 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
07 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2012 AP03 Appointment of Mr James Barclay Roberts as a secretary
01 Feb 2012 AD01 Registered office address changed from the Chartis Building 58 Fenchurch Street London EC3M 4AB on 1 February 2012
30 Jan 2012 AP01 Appointment of Vincent Noel Oratore as a director
26 Jan 2012 TM01 Termination of appointment of Travers Smith Limited as a director