Background WavePink WaveYellow Wave

AIG 1 LTD (15099397)

AIG 1 LTD (15099397) is an active UK company. incorporated on 28 August 2023. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AIG 1 LTD has been registered for 2 years. Current directors include DAW, Laurence Leslie.

Company Number
15099397
Status
active
Type
ltd
Incorporated
28 August 2023
Age
2 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAW, Laurence Leslie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIG 1 LTD

AIG 1 LTD is an active company incorporated on 28 August 2023 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AIG 1 LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15099397

LTD Company

Age

2 Years

Incorporated 28 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 28 August 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 9 September 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 7 August 2025
Office 43 1600 Eureka Park Ashford TN25 4BF United Kingdom
From: 28 August 2023To: 7 August 2025
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAW, Laurence Leslie

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born October 1986
Director
Appointed 20 Jun 2024

MURRELL, Donald John

Resigned
1600 Eureka Park, AshfordTN25 4BF
Born April 1963
Director
Appointed 28 Aug 2023
Resigned 20 Jun 2024

Persons with significant control

1

Mr Donald John Murrell

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 28 Aug 2023
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Incorporation Company
28 August 2023
NEWINCIncorporation