AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02413321
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (932) LIMITEDAug 14, 1989Aug 14, 1989

    What are the latest accounts for AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Change of details for Automobile Association Developments Limited as a person with significant control on Nov 01, 2024

    2 pagesPSC05

    Termination of appointment of Briony Jennifer Horvath as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr Joseph Augustus Park as a director on Nov 01, 2024

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Briony Jennifer Horvath as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of James Edward Fairclough as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    4 pagesAA

    Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021

    2 pagesAP03

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021

    1 pagesTM02

    Appointment of Dr Jakob Pfaudler as a director on Apr 14, 2021

    2 pagesAP01

    Termination of appointment of Simon John Breakwell as a director on Apr 14, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr James Edward Fairclough on Jul 25, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Appointment of Mr James Edward Fairclough as a director on Jul 25, 2019

    2 pagesAP01

    Who are the officers of AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, James Edward
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Secretary
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    288281580001
    PARK, Joseph Augustus
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    United KingdomBritish319339710001
    PFAUDLER, Jakob, Dr
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    United KingdomAustrian282445130001
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Secretary
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    British62914950001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    FLEMING, Catherine Elinor
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    Secretary
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    British57034510001
    FREE, Catherine Marie
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    245940870002
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Secretary
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    British5340190006
    HOOSEN, Nadia
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    255279820001
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Secretary
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    190875340001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613510001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    187308860001
    SKEEN, Colin Jeffrey
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Secretary
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Uk70313340001
    TROUSDALE, Carolyn
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Secretary
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    British105870180001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    ATKINSON, James
    Benwood Firgrove Road
    Yateley
    GU17 7NH Camberley
    Surrey
    Director
    Benwood Firgrove Road
    Yateley
    GU17 7NH Camberley
    Surrey
    British8518550001
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish71264540006
    BREAKWELL, Simon John
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish179848820004
    BRISCOE, Andrew Mark
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    Director
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    EnglandBritish75290260001
    BROUGHTON, Martin Faulkner
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritish8280780001
    CHASE, Robert Henry Armitage
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    Director
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    British68235700001
    CHINN, Trevor Edwin, Sir
    Flat 29
    7 Princes Gate
    SW7 1QL London
    Director
    Flat 29
    7 Princes Gate
    SW7 1QL London
    British19150700001
    CLARE, Mark Sydney
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British39337380003
    CLARK, Nigel Roland Howard
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    Director
    Outlands Upper Warren Avenue
    Caversham Heights
    RG4 7EB Reading
    Berkshire
    British79895770001
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    DYER, Simon
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    Director
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    British33878220001
    FAIRCLOUGH, James Edward
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish172105960001
    GARRAWAY, Brian Pattison
    Flat 12 53 Drayton Gardens
    SW10 9RX London
    Director
    Flat 12 53 Drayton Gardens
    SW10 9RX London
    British8280810002
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritish144803800001
    HIDDLESTON, David James
    4 Grovewood Close
    WD3 5PU Chorleywood
    Hertfordshire
    Director
    4 Grovewood Close
    WD3 5PU Chorleywood
    Hertfordshire
    United KingdomBritish74642230001
    HORVATH, Briony Jennifer
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    EnglandBritish201857110001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    HUGGINS, Mark
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    EnglandBritish140607390001
    HURLEY, Roy Benjamin Matthew
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    Director
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    EnglandBritish6866370001

    Who are the persons with significant control of AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4HG Basingstoke
    Level 3, Plant
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1878835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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