AVIATION & GENERAL INSURANCE COMPANY LIMITED
Overview
Company Name | AVIATION & GENERAL INSURANCE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00296276 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVIATION & GENERAL INSURANCE COMPANY LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is AVIATION & GENERAL INSURANCE COMPANY LIMITED located?
Registered Office Address | Ashcombe Court Woolsack Way GU7 1LQ Godalming Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AVIATION & GENERAL INSURANCE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVIATION & GENERAL INSURANCE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for AVIATION & GENERAL INSURANCE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Hubert Winter on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Juliette Lisa Winter on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ruxley Enterprises Limited as a person with significant control on Aug 11, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Juliette Lisa Winter as a secretary on Jul 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Elizabeth Ouarbya as a secretary on Jul 20, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on Aug 11, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Jun 08, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of AVIATION & GENERAL INSURANCE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WINTER, Juliette Lisa | Secretary | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey United Kingdom | 236694690001 | |||||||
WINTER, John Hubert | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey England | England | British | Accountant | 72671810006 | ||||
WINTER, Juliette Lisa | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey England | England | British | Lawyer | 138886920002 | ||||
HOLFORD, Katrina | Secretary | 35 New Broad Street EC2M 1NH London New Broad Street House United Kingdom | British | 158311500001 | ||||||
LEWIS, Stephen Joseph | Secretary | 28 Long Meadow TN13 2QY Sevenoaks Kent | British | Insurance Executive | 76082880001 | |||||
LITTLEFAIR, David | Secretary | 11 Womersley Road N8 9AE London | British | 10487950001 | ||||||
OUARBYA, Sarah Elizabeth | Secretary | St. Katharines Way E1W 1DD London Tower Bridge House England | 202511010001 | |||||||
RAMSAY, Scot Hunter Anderson | Secretary | 5 Alpha Place CM23 2HN Bishops Stortford Hertfordshire | British | 206019840001 | ||||||
ABBOTT, Peter Richard | Director | 85 Bantocks Road Great Waldingfield CO10 0XT Sudbury Suffolk | British | Insurance Manager | 69380060001 | |||||
BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | Insurance Executive | 28234260001 | |||||
BLEASE, Stephen John | Director | 14 Beverley Way Drayton NR8 6RP Norwich Norfolk | British | Director | 32358270001 | |||||
BOWER, William John | Director | 70 Prince George Avenue Oakwood N14 4SP London | United Kingdom | British | Gb Technical Manager | 28017860001 | ||||
BOWER, William John | Director | 70 Prince George Avenue Oakwood N14 4SP London | United Kingdom | British | Insurance Controller | 28017860001 | ||||
BRATT, Simon John | Director | 16a Station Hill Hayes BR2 7DJ Bromley Kent | British | Accountant | 36547940001 | |||||
CHRISTIE, Edward | Director | 32 Oaklea AL6 0QN Welwyn Hertfordshire | British | Insurance Official | 11631500001 | |||||
COESHALL, Elizabeth Jane | Director | 17 Brook Close Great Totham CM9 8PE Maldon Essex | British | Accountant | 65368080002 | |||||
CRAWFORD, Peter | Director | Stilstead House 283 Tonbridge Road East Peckham TN12 5LE Tonbridge Kent | United Kingdom | British | Insurance Manager | 60871660001 | ||||
CRISTIN, Robert William | Director | 10 Fernbank CM12 9XH Billericay Essex | British | Insurance Manager | 18698810001 | |||||
CULLUM, Peter Geoffrey | Director | 1 Pocket Hill TN13 1DY Sevenoaks Kent | British | 59873490001 | ||||||
DODDS, John Arthur | Director | 7 Ashford Gardens KT11 3HN Cobham Surrey | British | Accountant | 2495720001 | |||||
DUNHAM, William John | Director | Birch Cottage Levington IP10 0LT Ipswich Suffolk | British | Assistant General Manager Greu | 28910340001 | |||||
FELDMAN, Nicholas Leo | Director | Ashranar The Slade Claydon IP6 0EX Ipswich Suffolk | British | Underwriter | 34653690002 | |||||
FOGH, Soren | Director | Pa Hojden 27 Hellerup 2900 Denmark | Danish | Lawyer | 70779020001 | |||||
FRASER, Thomas Aird | Director | 40 Elmbourne Road Tooting SW17 8JR London | United Kingdom | Australian | Insurance Executive | 74112910001 | ||||
FRASER, Thomas Aird | Director | 40 Elmbourne Road Tooting SW17 8JR London | United Kingdom | Australian | Insurance Executive | 74112910001 | ||||
HARRIS, Michael John | Director | Old Beech Farm Staplefield Road RH17 5NY Cuckfield West Sussex | British | Insurance Executive | 2105870001 | |||||
JACKSON, Graham Ian | Director | Hawthorn Row Bainton Road Tallington PE9 4RT Stamford Lincolnshire | British | Actuary/Insurance Executive | 40953180001 | |||||
JENKINS, Nigel Thomas | Director | The Coach House London Road Dunton Green TN13 2TJ Sevenoaks Kent | British | Marine Underwriter & Manager | 6826300001 | |||||
KIERKEGAARD, Axel | Director | Kildeskovsvej 45 FOREIGN Dk 2820 Gentofte Denmark | Danish | Attorney At Law | 37520320003 | |||||
LEWIS, Stephen Joseph | Director | 28 Long Meadow TN13 2QY Sevenoaks Kent | United Kingdom | British | Insurance Executive | 76082880001 | ||||
MCAWEANEY, Stephen Anthony | Director | 203 Cavendish Street IP3 8BG Ipswich Suffolk | British | Insurance Manager | 50736690001 | |||||
MCDONOUGH, James Thomas | Director | Pinemarten 12 Acorn Close BR7 6LD Chislehurst Kent | British | Insurance Official | 70875840001 | |||||
MCMURROUGH, Eamonn Anthony | Director | 109 Valley Road IP1 4PE Ipswich Suffolk | United Kingdom | British | Actuary | 43889740001 | ||||
MCMURROUGH, Eamonn Anthony | Director | 109 Valley Road IP1 4PE Ipswich Suffolk | United Kingdom | British | Actuary | 43889740001 | ||||
MURPHY, Richard John | Director | 6 Bevis Marks EC3A 7HL London 2nd Floor | United Kingdom | British | Director | 65981440003 |
Who are the persons with significant control of AVIATION & GENERAL INSURANCE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ruxley Enterprises Limited | Apr 06, 2016 | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0