AIRMIC LIMITED
Overview
| Company Name | AIRMIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01345758 |
| 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 AIRMIC LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is AIRMIC LIMITED located?
| Registered Office Address | Marlow House 1a Lloyd's Avenue EC3N 3AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRMIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ASSOCIATION OF INSURANCE AND RISK MANAGERS | Aug 21, 1995 | Aug 21, 1995 |
What are the latest accounts for AIRMIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AIRMIC LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for AIRMIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alison Jane Quinlivan as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Appointment of Ms Alison Clare Tamm as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Marina Tsokur as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ivor Brendan O'hehir as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Termination of appointment of James John Tod Kelly as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Richard Feltham as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Ms Amanda Jane Harris as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Claire Francoise Combes as a director on Sep 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Graham as a director on Sep 10, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Martin Luke Smyth on Nov 19, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Director's details changed for Ms Angela Suzanne Iannetta on Jul 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Marina Tsokur on Jul 11, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Kate Louise Loades as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Mcewan as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Appointment of Mrs Marina Tsokur as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Mr Nicholas Maxwell Lloyd Hughes on Sep 06, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Nicholas Maxwell Lloyd Hughes on Sep 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jordane Aude Terrasse on Sep 06, 2023 | 2 pages | CH01 | ||
Termination of appointment of Mark Richard Harold Dawson as a director on Sep 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Xavier Gilles Mutzig as a director on Sep 05, 2023 | 1 pages | TM01 | ||
Who are the officers of AIRMIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Nicholas Maxwell Lloyd | Secretary | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | British | 31619280002 | ||||||
| COWLING, Justine Claire | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 303771740001 | |||||
| DAVIDGE, Fiona | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 216844720001 | |||||
| ELLIS, Glenn Ford | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 179244540001 | |||||
| FELTHAM, Scott Richard | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 290074560001 | |||||
| GRAHAM, Julia Helen May | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 282034980001 | |||||
| HARRIS, Amanda Jane | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 335707190001 | |||||
| HILL, Alison Susan | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | English | 257995680001 | |||||
| HOULT, Richard Phillip | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 210639040002 | |||||
| HUGHES, Nicholas Maxwell Lloyd | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | United Kingdom | British | 142155030003 | |||||
| IANNETTA, Angela Suzanne | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | United Kingdom | British | 287382120001 | |||||
| LOADES, Kate Louise | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 321237010001 | |||||
| MCEWAN, Matthew James | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 321137080001 | |||||
| O'HEHIR, Ivor Brendan | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | Irish | 341111400001 | |||||
| SMYTH, Martin Luke | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British,Irish | 303772740002 | |||||
| TAMM, Alison Clare | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 342081780001 | |||||
| TERRASSE, Jordane Aude | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 287242320002 | |||||
| YOUNG, Susan Patricia | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | United Kingdom | British | 186755430001 | |||||
| BARTON, John Anthony | Secretary | 14 Rylstone Way CB11 3BS Saffron Walden Essex | British | 15410170001 | ||||||
| ANDERSON, David Thomas | Director | Stable Cottage Batworth Park BN18 9PG Arundel West Sussex | United Kingdom | British | 127334690001 | |||||
| BAILEY, Nicholas David | Director | 163 Petersham Road TW10 7AH Richmond Surrey | England | British | 98974300002 | |||||
| BAKER, Paul Vincent | Director | 37 Hall Lane Walsgrave CV2 2AW Coventry Warwickshire | British | 58749090001 | ||||||
| BARKER, Colin Andrew | Director | 1a Lloyd's Avenue EC3N 3AA London Marlow House England | England | British | 189644650001 | |||||
| BARKER, Ina Rosalie | Director | Hazeldedene 5 Brook Lane Playford IP6 9DY Ipswich Suffolk | British | 42716670001 | ||||||
| BENSON, Anthony Peter | Director | 25 Scotlands Close GU27 3AE Haslemere Surrey | British | 15410250001 | ||||||
| BERKELEY HERRING, Robert Anthony | Director | Pippins Leighton Road, Northall LU6 2EZ Dunstable Bedfordshire | British | 84777420001 | ||||||
| BERRING, Peter | Director | 57 Garfield Road SW19 8RZ London | England | Danish | 39415120001 | |||||
| BISSELL, Peter John Thomas | Director | 98 Chester Road Streetly B74 2HR Sutton Coldfield West Midlands | British | 40130490001 | ||||||
| BLAIR, James | Director | The Platt RH7 6QY Dormansland Lavender Cottage Surrey United Kingdom | United Kingdom | British | 154957790001 | |||||
| BRIGHTON, Derek Charles | Director | 166 Lynton Road SE1 5RB London | British | 29451670002 | ||||||
| BULGIN, Andrew John | Director | 17 Thionis Street FOREIGN 14572 Rea-Ekali Athens Greece | British | 102106660001 | ||||||
| BULL, David | Director | 69 Five Ashes Road CH4 7QS Chester Cheshire | United Kingdom | British | 15410260001 | |||||
| BUTTERWORTH, Mark Condie | Director | 9 Curzon Way CM2 6PF Chelmsford Essex | United Kingdom | British | 45029000001 | |||||
| CALDICOTT, John | Director | 15 Meadow Pleck Lane Shirley B90 1SN Solihull West Midlands | British | 73995410001 | ||||||
| CAMPBELL, Colin James | Director | 3 College Avenue Lindley HD3 3PH Huddersfield West Yorkshire | United Kingdom | British | 92083840002 |
What are the latest statements on persons with significant control for AIRMIC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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