Background WavePink WaveYellow Wave

AMERICAN INTERNATIONAL GROUP UK LIMITED (10737370)

AMERICAN INTERNATIONAL GROUP UK LIMITED (10737370) is an active UK company. incorporated on 24 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AMERICAN INTERNATIONAL GROUP UK LIMITED has been registered for 8 years. Current directors include HANCOCK, Jon Lawton, Mr., KAPOOR, Naval, LEACH, Jane Susannah and 4 others.

Company Number
10737370
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
The Aig Building, London, EC3M 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANCOCK, Jon Lawton, Mr., KAPOOR, Naval, LEACH, Jane Susannah, RASH, Christopher John Roland, SHAW, Penelope Margaret, SMITH, David William, SNOWBALL, Patrick Joseph Robert
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN INTERNATIONAL GROUP UK LIMITED

AMERICAN INTERNATIONAL GROUP UK LIMITED is an active company incorporated on 24 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AMERICAN INTERNATIONAL GROUP UK LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

10737370

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

AIG NEWCO LIMITED
From: 24 April 2017To: 14 December 2017
Contact
Address

The Aig Building 58 Fenchurch Street London, EC3M 4AB,

Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Feb 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

GUERIN, Karine

Active
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 10 Dec 2025

HANCOCK, Jon Lawton, Mr.

Active
58 Fenchurch Street, LondonEC3M 4AB
Born December 1965
Director
Appointed 14 Dec 2020

KAPOOR, Naval

Active
58 Fenchurch Street, LondonEC3M 4AB
Born May 1974
Director
Appointed 06 Mar 2023

LEACH, Jane Susannah

Active
58 Fenchurch Street, LondonEC3M 4AB
Born May 1966
Director
Appointed 24 Mar 2025

RASH, Christopher John Roland

Active
58 Fenchurch Street, LondonEC3M 4AB
Born July 1964
Director
Appointed 24 Mar 2025

SHAW, Penelope Margaret

Active
58 Fenchurch Street, LondonEC3M 4AB
Born August 1975
Director
Appointed 01 Jun 2020

SMITH, David William

Active
58 Fenchurch Street, LondonEC3M 4AB
Born August 1959
Director
Appointed 01 Jan 2020

SNOWBALL, Patrick Joseph Robert

Active
58 Fenchurch Street, LondonEC3M 4AB
Born June 1950
Director
Appointed 18 Mar 2024

AKISANYA, Abayomi

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 12 Jun 2025
Resigned 10 Dec 2025

HILLERY, Kate

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2024

LINCE, Robin

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 31 Dec 2024
Resigned 12 Jun 2025

BALDWIN, Anthony Michael

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born October 1969
Director
Appointed 24 Apr 2017
Resigned 29 Apr 2025

BOWERS, Martin Ronald

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born June 1945
Director
Appointed 27 Oct 2017
Resigned 30 Jun 2020

HOPE, Anthony Philip

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born February 1947
Director
Appointed 27 Oct 2017
Resigned 30 Jun 2020

LENTON, James Alan

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born July 1975
Director
Appointed 24 Apr 2017
Resigned 31 Jan 2019

MALVASIO, Paul

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born November 1946
Director
Appointed 10 Oct 2018
Resigned 30 Jun 2021

NEWBY, Christopher David Seymour

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born October 1973
Director
Appointed 24 Apr 2017
Resigned 25 Apr 2019

O'MALLEY, Romaney

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born March 1976
Director
Appointed 12 Dec 2018
Resigned 04 Feb 2022

THOMAS, Alun Christopher

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born December 1968
Director
Appointed 24 Aug 2022
Resigned 06 Mar 2023

TOWNSEND, Christopher George

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born June 1968
Director
Appointed 22 Nov 2018
Resigned 06 Jan 2020

TROMP, Philippe Zoetelief

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born April 1960
Director
Appointed 27 Oct 2017
Resigned 20 Nov 2023

WARRACK, Julia Mary

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born September 1968
Director
Appointed 06 Apr 2022
Resigned 31 Dec 2024

Persons with significant control

1

58 Fenchurch Street, LondonEC3M 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
4 August 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Auditors Resignation Company
8 June 2021
AUDAUD
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2017
NEWINCIncorporation