AIG INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIG INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02444822

Incorporation date

20/11/1989

Size

Group

Contacts

Registered address

Registered address

Hill House 1, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1989)
dot icon17/02/2014
Final Gazette dissolved following liquidation
dot icon25/11/2013
Insolvency filing
dot icon17/11/2013
Return of final meeting in a members' voluntary winding up
dot icon03/04/2013
Liquidators' statement of receipts and payments to 2013-01-26
dot icon06/02/2012
Registered office address changed from 5th Floor One Curzon Street London W1J 5RT on 2012-02-07
dot icon05/02/2012
Declaration of solvency
dot icon05/02/2012
Appointment of a voluntary liquidator
dot icon05/02/2012
Resolutions
dot icon25/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Bruce Spalding Mccoy on 2010-02-02
dot icon01/02/2010
Secretary's details changed for Mr Bruce Spalding Mccoy on 2010-02-02
dot icon01/02/2010
Director's details changed for Mr Paul Griffiths on 2010-02-02
dot icon01/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/06/2009
Secretary appointed bruce mccoy
dot icon03/06/2009
Director appointed paul griffiths
dot icon26/05/2009
Appointment Terminated Director andrew forster
dot icon26/05/2009
Appointment Terminated Secretary anne cruikshank
dot icon14/04/2009
Director's Change of Particulars / mauro gabriele / 26/03/2009 / HouseName/Number was: 80M, now: one; Street was: eaton square, now: curzon street; Post Code was: SW1W 9AP, now: W1J 5RT; Secure Officer was: false, now: true
dot icon14/04/2009
Secretary's Change of Particulars / anne cruikshank / 26/03/2009 / HouseName/Number was: , now: one; Street was: 105C englefield road, now: curzon street; Post Code was: N1 3LJ, now: W1J 5RT; Secure Officer was: false, now: true
dot icon13/04/2009
Appointment Terminated Director mauro gabriele
dot icon12/03/2009
Memorandum and Articles of Association
dot icon12/03/2009
Resolutions
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon30/11/2008
Director's Change of Particulars / mauro gabriele / 31/10/2008 / HouseName/Number was: , now: 80M; Street was: 47 boulevard de beausejour, now: eaton square; Post Town was: paris, now: london; Post Code was: 75016, now: SW1W 9AP
dot icon18/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 31/01/08; full list of members
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/07/2007
Group of companies' accounts made up to 2005-12-31
dot icon10/04/2007
Secretary resigned;director resigned
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
New director appointed
dot icon11/03/2007
Return made up to 31/01/07; no change of members
dot icon14/08/2006
Group of companies' accounts made up to 2004-12-31
dot icon20/04/2006
Return made up to 31/01/06; no change of members
dot icon23/11/2005
Group of companies' accounts made up to 2003-12-31
dot icon31/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon03/04/2005
Return made up to 31/01/05; full list of members
dot icon09/05/2004
Registered office changed on 10/05/04 from: thomas more square 9 thomas more street london E1W 1WZ
dot icon23/03/2004
Return made up to 31/01/04; no change of members
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned;director resigned
dot icon05/03/2003
Return made up to 31/01/03; no change of members
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon08/01/2002
New director appointed
dot icon01/01/2002
Director resigned
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 31/01/01; full list of members
dot icon20/02/2001
Director's particulars changed
dot icon20/02/2001
Registered office changed on 21/02/01
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon14/02/2000
Registered office changed on 15/02/00
dot icon31/10/1999
Full group accounts made up to 1998-12-31
dot icon06/07/1999
Particulars of mortgage/charge
dot icon22/02/1999
Return made up to 31/01/99; full list of members
dot icon22/02/1999
Secretary's particulars changed;director's particulars changed
dot icon01/11/1998
Full group accounts made up to 1997-12-31
dot icon31/03/1998
Particulars of mortgage/charge
dot icon19/02/1998
Return made up to 31/01/98; full list of members
dot icon01/11/1997
Full group accounts made up to 1996-12-31
dot icon20/08/1997
Registered office changed on 21/08/97 from: 120 leman street london E1 8EU
dot icon14/08/1997
Particulars of mortgage/charge
dot icon03/06/1997
New director appointed
dot icon27/02/1997
Return made up to 31/01/97; full list of members
dot icon31/10/1996
Full group accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 31/01/96; full list of members
dot icon18/07/1995
Full group accounts made up to 1994-12-31
dot icon08/02/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full group accounts made up to 1993-12-31
dot icon25/02/1994
Return made up to 31/01/94; full list of members
dot icon31/01/1994
£ nc 1000/2000 22/06/93
dot icon31/01/1994
Us$ nc 11500000/23000000 22/06/93
dot icon30/01/1994
Certificate of change of name
dot icon12/01/1994
Ad 21/12/93--------- us$ si 5000000@1=5000000 us$ ic 6500000/11500000
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon05/07/1993
Full group accounts made up to 1992-12-31
dot icon14/02/1993
Return made up to 31/01/93; no change of members
dot icon14/07/1992
Full group accounts made up to 1991-12-31
dot icon09/02/1992
Return made up to 31/01/92; no change of members
dot icon03/12/1991
Return made up to 21/11/91; full list of members
dot icon13/10/1991
Return made up to 21/11/90; full list of members
dot icon13/10/1991
Resolutions
dot icon13/10/1991
Resolutions
dot icon13/10/1991
Resolutions
dot icon13/10/1991
Return made up to 31/01/91; full list of members
dot icon21/08/1991
Full group accounts made up to 1990-12-31
dot icon15/07/1991
Ad 08/07/91--------- us$ si 1500000@1=1500000 us$ ic 5000000/6500000
dot icon15/07/1991
Nc inc already adjusted 24/06/91
dot icon15/07/1991
Resolutions
dot icon15/07/1991
Resolutions
dot icon15/01/1991
Statement of affairs
dot icon15/01/1991
Ad 07/12/90--------- us$ si 5000000@1
dot icon03/01/1991
Ad 07/12/90--------- us$ si 5000000@1=5000000 us$ ic 0/5000000
dot icon03/01/1991
Resolutions
dot icon03/01/1991
Resolutions
dot icon03/01/1991
Resolutions
dot icon03/01/1991
Resolutions
dot icon02/01/1991
Certificate of change of name
dot icon13/12/1990
Us$ nc 0/5000000 04/12/90
dot icon13/12/1990
Memorandum and Articles of Association
dot icon13/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon11/12/1990
Director resigned;new director appointed
dot icon06/12/1990
Registered office changed on 07/12/90 from: 2 baches street london N1 6UB
dot icon21/08/1990
Resolutions
dot icon20/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabriele, Mauro
Director
08/04/2005 - 10/04/2009
7
Forster, Andrew Thomas
Director
08/04/2005 - 18/05/2009
12
Mccoy, Bruce Spalding
Director
27/03/2007 - Present
9
Binysh, Howard Angus Craigmyle
Director
17/03/2003 - 11/04/2005
4
Griffiths, Paul
Director
29/05/1997 - 27/03/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIG INTERNATIONAL HOLDINGS LIMITED

AIG INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/11/1989 with the registered office located at Hill House 1, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIG INTERNATIONAL HOLDINGS LIMITED?

toggle

AIG INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 20/11/1989 and dissolved on 17/02/2014.

Where is AIG INTERNATIONAL HOLDINGS LIMITED located?

toggle

AIG INTERNATIONAL HOLDINGS LIMITED is registered at Hill House 1, 1 Little New Street, London EC4A 3TR.

What does AIG INTERNATIONAL HOLDINGS LIMITED do?

toggle

AIG INTERNATIONAL HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AIG INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2014: Final Gazette dissolved following liquidation.