THE UK TRAVEL INSURANCE ASSOCIATION LIMITED
Overview
| Company Name | THE UK TRAVEL INSURANCE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02843882 |
| 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 THE UK TRAVEL INSURANCE ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE UK TRAVEL INSURANCE ASSOCIATION LIMITED located?
| Registered Office Address | 10 Victoria Road South Southsea PO5 2DA Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE UK TRAVEL INSURANCE ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ASSOCIATION OF TRAVEL INSURANCE INTERMEDIARIES LIMITED | Aug 10, 1993 | Aug 10, 1993 |
What are the latest accounts for THE UK TRAVEL INSURANCE ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE UK TRAVEL INSURANCE ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for THE UK TRAVEL INSURANCE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Certificate of change of name Company name changed the association of travel insurance intermediaries LIMITED\certificate issued on 18/12/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Timothy Maslyn Riley on Nov 25, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Maslyn Riley on Nov 19, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Timothy Maslyn Riley as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Anthony Pettifer as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Jeremy James Jonathan Jones as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Edward Kaye as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harry Samuel Langford as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Catherine Sarah Huet as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE UK TRAVEL INSURANCE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOYD, Stuart Martyn | Secretary | 10 Victoria Road South Southsea PO5 2DA Hampshire | 245324950001 | |||||||
| KAYE, Anthony Edward | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | 157074060005 | |||||
| LANGFORD, Harry Samuel | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | 312829180001 | |||||
| RILEY, Timothy Maslyn | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | 26461180002 | |||||
| BUTCHER, Charles Edward | Secretary | Woodhill Hawkley GU33 6LS Liss Hampshire | British | 124368780001 | ||||||
| GANATRA, Mansukh Gordhandas | Secretary | 103 Malmains Way BR3 6SF Beckenham Kent | British | 5602240002 | ||||||
| HAYMAN, Peter John | Secretary | Drovers Cottage North Lane South Harting GU31 5NW Petersfield Hampshire | British | 45970620001 | ||||||
| HOWARD, Stephen William | Secretary | Highfield Drive Ickenham UB10 8AN Uxbridge 22 Middlesex United Kingdom | 163161650001 | |||||||
| HOWARD, Stephen William | Secretary | 17 Village Way HA5 5AB Pinner Middlesex | British | 11042490001 | ||||||
| LANGFORD, Philip James Deverell, Mr. | Secretary | Highfield 90 Harmer Green Lane AL6 0EP Welwyn Hertfordshire | British | 34943510001 | ||||||
| AUSDEN, Anthony Maxwell | Director | Sansome House Ilmington CV36 4LJ Shipston On Stour Warwickshire | British | 72432310001 | ||||||
| BEAGRIE, James Alexander | Director | The Copper Beech Walking Bottom GU5 9RR Peaslake Surrey | British | 51088360001 | ||||||
| BUTCHER, Charles Edward | Director | Woodhill Hawkley GU33 6LS Liss Hampshire | United Kingdom | British | 124368780001 | |||||
| BUTTERY, Jonathan Robert | Director | Eggardon Broad Oak, Brenchley TN12 7NN Tonbridge Kent | England | British | 48652330002 | |||||
| BUTTERY, Jonathan Robert | Director | The Corner House Collier Street TN12 9RJ Tonbridge Kent | British | 48652330001 | ||||||
| DENMAN, Philip Michael | Director | Crozier Drive CR2 8DX South Croydon 14 Surrey | England | British | 106995300001 | |||||
| GANATRA, Mansukh Gordhandas | Director | 103 Malmains Way BR3 6SF Beckenham Kent | England | British | 5602240002 | |||||
| GREEN, Michael Marcus | Director | 19 Fairgreen EN4 0QS Hadley Wood Hertfordshire | United Kingdom | British | 3750870004 | |||||
| GREEN, Terry | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | United Kingdom | British | 213073920001 | |||||
| HALL, David Grant | Director | 25 Belmont Avenue Cockfosters EN4 9JP Barnet Hertfordshire | British | 4527990001 | ||||||
| HAYMAN, Peter John | Director | Drovers Cottage North Lane South Harting GU31 5NW Petersfield Hampshire | England | British | 45970620001 | |||||
| HOPKINS, Laurence Charles, Commodore | Director | Longlands House Southbourne PO10 8JE Emsworth Hampshire | United Kingdom | English | 75711980001 | |||||
| HOWARD, Stephen William | Director | 22 Highfield Drive Ickenham UB10 8AN Uxbridge Middlesex | England | British | 11042490002 | |||||
| HUET, Catherine Sarah | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | 100046000001 | |||||
| JONES, Jeremy James Jonathan | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | 191461660001 | |||||
| KING, Steven David | Director | Evergreen Vigo Lane GU46 6EP Yateley Hampshire | United Kingdom | British | 76158180002 | |||||
| KING, Steven David | Director | 4 Squirrel Close Sandhurst GU17 8DL Camberley Surrey | British | 76158180001 | ||||||
| LANGFORD, Philip James Deverell, Mr. | Director | Highfield 90 Harmer Green Lane AL6 0EP Welwyn Hertfordshire | England | British | 34943510001 | |||||
| LAWSON, Gregory James | Director | 24 Arbutus Close RH1 6NP Redhill Surrey | United Kingdom | British | 101362860001 | |||||
| LINNEY, Graham Robert | Director | Betoyne Close CM11 2JQ Billericay 3 Essex | England | British | 114198360001 | |||||
| LUMSDEN, Alan Alexander Fagan | Director | Little Beckets Arkesden CB11 4HG Saffron Walden Essex | British | 11028790001 | ||||||
| LYONS, Peter | Director | 18 St Davids Drive SS9 3RF Leigh On Sea Essex | British | 14595410001 | ||||||
| MCLEAN, Paul Brian James | Director | Flat 2 Inglewood Court Oaklands Road BR1 3SJ Bromley Kent | British | 37747070001 | ||||||
| PETTIFER, Michael Anthony | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | 82786090001 | |||||
| PETTIFER, Michael Anthony | Director | Melrose The Street Graffham GU28 0BQ Petworth West Sussex | England | British | 82786090001 |
What are the latest statements on persons with significant control for THE UK TRAVEL INSURANCE ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 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