GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED

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

    Company NameGLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02512067
    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 GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED located?

    Registered Office Address
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH AVIATION INSURANCE GROUP LIMITEDOct 18, 1990Oct 18, 1990
    BAIG UNDERWRITING AGENCY LIMITEDAug 01, 1990Aug 01, 1990
    HACKREMCO (NO.595) LIMITEDJun 14, 1990Jun 14, 1990

    What are the latest accounts for GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    50 pagesAA

    Change of details for Northern States Agency as a person with significant control on Jun 26, 2025

    2 pagesPSC05

    Change of details for Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen as a person with significant control on Jun 24, 2025

    2 pagesPSC05

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Dominick James Rolls Hoare as a director on Jan 22, 2024

    2 pagesAP01

    Director's details changed for Mrs Rachel Hendrika Barrie on Jan 22, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    49 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Guy Edward Finney as a director on Nov 04, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    50 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Hendrika Barrie as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Nicolas Brown as a director on Dec 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    51 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    52 pagesAA

    Confirmation statement made on May 25, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 5 of memorandum revoked 17/04/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 20, 2020

    • Capital: GBP 75,420,379
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2018

    58 pagesAA

    Appointment of Mr John Curt Wilkinson as a director on Jul 08, 2019

    2 pagesAP01

    Who are the officers of GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDES, Ninette
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Secretary
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    257811080001
    BARRIE, Rachel Hendrika
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    EnglandBritish290980980002
    HOARE, Dominick James Rolls
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    United KingdomBritish41442810002
    LOVE, Robert Anthony
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    EnglandBritish189182910001
    MICHAEL, Stephen Andrew
    Fenchurch Place
    EC3M 4AJ London
    4th Floor
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    4th Floor
    England
    United KingdomBritish54499030003
    OSTERLEIN, Simone
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    GermanyGerman199052250001
    TASKER, Alan Michael Edric
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    EnglandBritish37339840001
    WILKINSON, John Curt
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    GermanyBritish,German260257060001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British4692070001
    DE PALMA, Sara Jayne
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Secretary
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    151145470001
    LITTLEFAIR, David
    3 Cranmore Way
    Rookfields Estate
    N10 3TP London
    Secretary
    3 Cranmore Way
    Rookfields Estate
    N10 3TP London
    British10487950002
    ATKINS, Stephen Arthur
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    Director
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    British37260300002
    AU, Wai-Fong Fong
    3 War Coppice House
    War Coppice Road
    CR3 6EQ Caterham
    Surrey
    Director
    3 War Coppice House
    War Coppice Road
    CR3 6EQ Caterham
    Surrey
    United KingdomBritish275196660001
    BARKER BENNETT, Charles Robert
    Summerhill Bellwood Park
    PH2 7AJ Perth
    Director
    Summerhill Bellwood Park
    PH2 7AJ Perth
    British9796080001
    BERNHARD, Peter James
    16 Doves Yard
    N1 0HQ London
    Director
    16 Doves Yard
    N1 0HQ London
    EnglandBritish56251440003
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BLUNCK, Thomas, Dr
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    GermanyGerman114208300001
    BOYLE, Duncan Macgregor
    53 King George Square
    TW10 6LF Richmond Upon Thames
    Surrey
    Director
    53 King George Square
    TW10 6LF Richmond Upon Thames
    Surrey
    British72510880002
    BREND, Anthony Louis Sidney Stacey
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    Director
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    British-Australian78306130001
    BROWN, Nicolas
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    EnglandBritish139365740002
    BROWN, Thomas John
    96 Crown Lodge
    Elystan Street
    SW3 3PW London
    Director
    96 Crown Lodge
    Elystan Street
    SW3 3PW London
    Australian82732290001
    CARTER, John Gordon Thomas, Sir
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    Director
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    EnglandBritish122639870001
    CLARKE, Terence George
    35 Wentworth Green
    NR4 6AE Norwich
    Norfolk
    Director
    35 Wentworth Green
    NR4 6AE Norwich
    Norfolk
    British45547560001
    CRAWFORD, Peter
    Stilstead House 283 Tonbridge Road
    East Peckham
    TN12 5LE Tonbridge
    Kent
    Director
    Stilstead House 283 Tonbridge Road
    East Peckham
    TN12 5LE Tonbridge
    Kent
    United KingdomBritish60871660001
    CREEDON, Andrew James
    9 Queens Road
    CH47 2AG Hoylake
    Merseyside
    Director
    9 Queens Road
    CH47 2AG Hoylake
    Merseyside
    British94130280001
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritish10487980001
    DOHERTY, Thomas James
    33 Barlings Road
    West Common
    AL5 2AW Harpenden
    Hertfordshire
    Director
    33 Barlings Road
    West Common
    AL5 2AW Harpenden
    Hertfordshire
    British55221130001
    DOWLING, John Patrick
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    Director
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    British101547250001
    DUNHAM, William John
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    Director
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    British28910340001
    EDWARDS, Peter Geoffrey
    8 Vere Gardens
    The Grove Henley Road
    IP1 4NZ Ipswich
    Suffolk
    Director
    8 Vere Gardens
    The Grove Henley Road
    IP1 4NZ Ipswich
    Suffolk
    British28587120001
    ELMS, Roy Alfred
    Hillcrest
    Hockering Road
    Woking
    Surrey
    Director
    Hillcrest
    Hockering Road
    Woking
    Surrey
    British34832950001
    EVANS, Russell
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    Director
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    New Zealand46342880001
    FINNEY, Guy Edward
    8 Fenchurch Place
    EC3M 4AJ London
    4th Floor
    England
    Director
    8 Fenchurch Place
    EC3M 4AJ London
    4th Floor
    England
    EnglandBritish251838780001
    FRANGOULIS, Jason Constantine
    Vir House 118-119 Fenchurch Street
    EC3M 5BA London
    Director
    Vir House 118-119 Fenchurch Street
    EC3M 5BA London
    British37330370002
    FUNKE, Guido, Dr
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    Director
    Fitzwilliam House
    10 St Mary Axe
    EC3A 8EQ London
    GermanyGerman157509050001

    Who are the persons with significant control of GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft In Munchen
    Königinstrasse
    80802 Munich
    107
    Germany
    Apr 06, 2016
    Königinstrasse
    80802 Munich
    107
    Germany
    No
    Legal FormGerman Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredGermany
    Registration Number6921
    Search in German RegistryMunchener Ruckversicherungs-Gesellschaft Aktiengesellschaft In Munchen
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Northern States Agency
    Corporate Center Dr., Suite 460
    St. Paul
    1305
    Minnesota 55121
    United States
    Apr 06, 2016
    Corporate Center Dr., Suite 460
    St. Paul
    1305
    Minnesota 55121
    United States
    No
    Legal FormMinnesota Company
    Country RegisteredUnited States
    Legal AuthorityMinnesota Law
    Place RegisteredMinnesota
    Registration Number1502250
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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