AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED
Overview
| Company Name | AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02413321 |
| 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 AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED located?
| Registered Office Address | Level 3, Plant Basing View RG21 4HG Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (932) LIMITED | Aug 14, 1989 | Aug 14, 1989 |
What are the latest accounts for AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Automobile Association Developments Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Briony Jennifer Horvath as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Joseph Augustus Park as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on Nov 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Briony Jennifer Horvath as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Edward Fairclough as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 4 pages | AA | ||
Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Appointment of Dr Jakob Pfaudler as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon John Breakwell as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Edward Fairclough on Jul 25, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 4 pages | AA | ||
Appointment of Mr James Edward Fairclough as a director on Jul 25, 2019 | 2 pages | AP01 | ||
Who are the officers of AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, James Edward | Secretary | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | 288281580001 | |||||||
| PARK, Joseph Augustus | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | 319339710001 | |||||
| PFAUDLER, Jakob, Dr | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | Austrian | 282445130001 | |||||
| ALLEN, Tracy Lorraine | Secretary | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | 62914950001 | ||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| FLEMING, Catherine Elinor | Secretary | The Old Power House Marlston RG18 9UL Thatcham Berkshire | British | 57034510001 | ||||||
| FREE, Catherine Marie | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 245940870002 | |||||||
| HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||
| HOOSEN, Nadia | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 255279820001 | |||||||
| MILLAR, Mark Falcon | Secretary | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | 190875340001 | |||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613510001 | |||||||
| SCOTT, Robert James | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 187308860001 | |||||||
| SKEEN, Colin Jeffrey | Secretary | 2 Worcester Crescent BS8 3JA Bristol Avon | Uk | 70313340001 | ||||||
| TROUSDALE, Carolyn | Secretary | 2 Oak Tree Cottage Brick Hill GU24 8TG Chobham Surrey | British | 105870180001 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
| ATKINSON, James | Director | Benwood Firgrove Road Yateley GU17 7NH Camberley Surrey | British | 8518550001 | ||||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 71264540006 | |||||
| BREAKWELL, Simon John | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | 179848820004 | |||||
| BRISCOE, Andrew Mark | Director | Riverside House Priory Lane GU10 3DW Frensham Surrey | England | British | 75290260001 | |||||
| BROUGHTON, Martin Faulkner | Director | Rosemary House Woodhurst Park RH8 9HA Oxted Surrey | England | British | 8280780001 | |||||
| CHASE, Robert Henry Armitage | Director | Rothiemurchus Saint Cross Road SO23 9RX Winchester Hampshire | British | 68235700001 | ||||||
| CHINN, Trevor Edwin, Sir | Director | Flat 29 7 Princes Gate SW7 1QL London | British | 19150700001 | ||||||
| CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 39337380003 | ||||||
| CLARK, Nigel Roland Howard | Director | Outlands Upper Warren Avenue Caversham Heights RG4 7EB Reading Berkshire | British | 79895770001 | ||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||
| DYER, Simon | Director | 2 Broomfield Road TW9 3HR Kew Surrey | British | 33878220001 | ||||||
| FAIRCLOUGH, James Edward | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | 172105960001 | |||||
| GARRAWAY, Brian Pattison | Director | Flat 12 53 Drayton Gardens SW10 9RX London | British | 8280810002 | ||||||
| GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | 144803800001 | |||||
| HIDDLESTON, David James | Director | 4 Grovewood Close WD3 5PU Chorleywood Hertfordshire | United Kingdom | British | 74642230001 | |||||
| HORVATH, Briony Jennifer | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | England | British | 201857110001 | |||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| HUGGINS, Mark | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | 140607390001 | |||||
| HURLEY, Roy Benjamin Matthew | Director | Oddyfields Cow Lane HP23 5NS Tring Hertfordshire | England | British | 6866370001 |
Who are the persons with significant control of AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Automobile Association Developments Limited | Apr 06, 2016 | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | 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