AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02413321

Incorporation date

14/08/1989

Size

Dormant

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1989)
dot icon02/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/06/2025
Change of details for Automobile Association Developments Limited as a person with significant control on 2024-11-01
dot icon07/11/2024
Appointment of Mr Joseph Augustus Park as a director on 2024-11-01
dot icon07/11/2024
Termination of appointment of Briony Jennifer Horvath as a director on 2024-11-01
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon30/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon09/01/2023
Termination of appointment of James Edward Fairclough as a director on 2022-12-31
dot icon09/01/2023
Appointment of Ms Briony Jennifer Horvath as a director on 2023-01-01
dot icon18/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon26/04/2021
Appointment of Dr Jakob Pfaudler as a director on 2021-04-14
dot icon23/04/2021
Termination of appointment of Simon John Breakwell as a director on 2021-04-14
dot icon28/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon02/07/2020
Director's details changed for Mr James Edward Fairclough on 2019-07-25
dot icon19/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/08/2019
Appointment of Mr James Edward Fairclough as a director on 2019-07-25
dot icon14/08/2019
Termination of appointment of Marianne Neville as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Gillian Pritchard as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Mark William Strickland as a director on 2019-08-01
dot icon14/08/2019
Appointment of Mr Simon John Breakwell as a director on 2019-07-25
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon12/07/2018
Accounts for a dormant company made up to 2018-01-31
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon03/05/2018
Appointment of Mr Mark William Strickland as a director on 2018-04-17
dot icon03/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon02/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon02/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon10/07/2017
Appointment of Miss Marianne Neville as a director on 2017-07-03
dot icon05/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon14/12/2016
Resolutions
dot icon07/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Director's details changed for Gillian Pritchard on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-09-30
dot icon14/10/2015
Termination of appointment of Mark Huggins as a director on 2015-09-30
dot icon02/10/2015
Full accounts made up to 2015-01-31
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/12/2014
Appointment of Mark Huggins as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon30/10/2014
Full accounts made up to 2014-01-31
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2014-08-31
dot icon22/08/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Taguma Ngondonga as a secretary
dot icon29/04/2014
Resolutions
dot icon06/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Robert James Scott as a director
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon11/10/2013
Termination of appointment of Stuart Howard as a director
dot icon09/07/2013
Registration of charge 024133210005
dot icon03/07/2013
Satisfaction of charge 4 in full
dot icon19/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon20/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon16/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon20/11/2009
Full accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon10/02/2009
Location of register of members (non legible)
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon08/01/2008
Auditor's resignation
dot icon07/01/2008
New secretary appointed
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon19/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon04/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon16/03/2006
Resolutions
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon11/10/2005
Registered office changed on 11/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Location of register of members
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon24/02/2005
Location of register of members
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon30/11/2004
New director appointed
dot icon18/11/2004
Miscellaneous
dot icon03/11/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon28/10/2004
Declaration of assistance for shares acquisition
dot icon19/10/2004
Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Director's particulars changed
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon11/02/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Location of register of members
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New secretary appointed
dot icon14/09/2001
Registered office changed on 14/09/01 from: norfolk house priestley road basingstoke hampshire RG24 9NY
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Director's particulars changed
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 08/08/00; full list of members
dot icon04/07/2000
New director appointed
dot icon27/01/2000
Location of register of members
dot icon28/10/1999
New secretary appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 08/08/99; full list of members
dot icon07/09/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon27/10/1998
Full group accounts made up to 1997-12-31
dot icon07/09/1998
Secretary's particulars changed
dot icon25/08/1998
Return made up to 08/08/98; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon14/08/1998
Auditor's resignation
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned
dot icon26/01/1998
Secretary's particulars changed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon02/11/1997
Director resigned
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon23/10/1997
Resolutions
dot icon23/10/1997
New secretary appointed
dot icon03/09/1997
Return made up to 08/08/97; full list of members
dot icon22/07/1997
Director's particulars changed
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
New director appointed
dot icon13/12/1996
Memorandum and Articles of Association
dot icon13/12/1996
Resolutions
dot icon10/12/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon29/10/1996
Full group accounts made up to 1995-12-31
dot icon13/10/1996
New director appointed
dot icon13/10/1996
Director resigned
dot icon02/09/1996
Return made up to 08/08/96; no change of members
dot icon02/09/1996
Director's particulars changed
dot icon06/08/1996
Director's particulars changed
dot icon25/02/1996
Director resigned
dot icon30/01/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon06/09/1995
Return made up to 08/08/95; full list of members
dot icon18/01/1995
New director appointed
dot icon16/01/1995
Director resigned
dot icon08/01/1995
Ad 01/01/95--------- £ si 31771@1=31771 £ ic 21517714/21549485
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full group accounts made up to 1993-12-31
dot icon11/10/1994
Director resigned;new director appointed
dot icon11/10/1994
Director resigned;new director appointed
dot icon11/10/1994
Director resigned;new director appointed
dot icon23/08/1994
Return made up to 08/08/94; full list of members
dot icon29/07/1994
Director resigned
dot icon20/06/1994
Ad 01/06/94--------- £ si 2400@1=2400 £ ic 21515314/21517714
dot icon07/06/1994
Ad 23/05/94--------- £ si 22857@1=22857 £ ic 21492457/21515314
dot icon07/06/1994
Ad 23/05/94--------- £ si 9600@1=9600 £ ic 21482857/21492457
dot icon09/05/1994
Return made up to 09/04/94; full list of members
dot icon03/05/1994
Ad 11/04/94--------- £ si 17143@1=17143 £ ic 21465714/21482857
dot icon23/03/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon22/12/1993
Registered office changed on 22/12/93 from: fanum house, basingstoke, hampshire. RG21 2EA
dot icon17/11/1993
Ad 07/10/93-19/10/93 £ si 53714@1=53714 £ ic 21412000/21465714
dot icon21/10/1993
New director appointed
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon12/10/1993
Director resigned
dot icon12/10/1993
Director resigned
dot icon12/10/1993
New director appointed
dot icon26/07/1993
Director resigned
dot icon24/06/1993
Ad 15/04/93--------- £ si 2400@1=2400 £ ic 21409600/21412000
dot icon24/06/1993
Ad 15/04/93--------- £ si 9600@1=9600 £ ic 21400000/21409600
dot icon25/04/1993
Return made up to 09/04/93; full list of members
dot icon14/10/1992
Full group accounts made up to 1991-12-31
dot icon07/09/1992
Director's particulars changed
dot icon02/09/1992
New director appointed
dot icon26/08/1992
Director resigned
dot icon11/08/1992
Director resigned;new director appointed
dot icon26/04/1992
Return made up to 09/04/92; full list of members
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon27/11/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon25/10/1991
Director resigned
dot icon19/07/1991
Full group accounts made up to 1990-12-31
dot icon10/05/1991
Return made up to 09/04/91; full list of members
dot icon04/03/1991
Director's particulars changed
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Director's particulars changed
dot icon30/07/1990
Certificate of reduction of share premium
dot icon30/07/1990
Reduction of iss capital and minute (oc)
dot icon06/07/1990
Return made up to 09/04/90; full list of members; amend
dot icon02/07/1990
Resolutions
dot icon13/06/1990
Director's particulars changed
dot icon15/05/1990
Return made up to 09/04/90; full list of members
dot icon15/05/1990
New secretary appointed
dot icon15/05/1990
Secretary resigned
dot icon25/04/1990
Director's particulars changed
dot icon25/04/1990
Director's particulars changed
dot icon25/04/1990
Director's particulars changed
dot icon23/04/1990
Director's particulars changed
dot icon19/04/1990
Resolutions
dot icon21/02/1990
Ad 01/01/90--------- £ si 5136000@1=5136000 £ ic 16264000/21400000
dot icon21/02/1990
Ad 29/12/89--------- £ si 15725900@1=15725900 £ ic 538100/16264000
dot icon21/02/1990
Ad 22/12/89--------- £ si 538000@1=538000 £ ic 100/538100
dot icon21/02/1990
Nc inc already adjusted 22/12/89
dot icon21/02/1990
Resolutions
dot icon21/02/1990
Resolutions
dot icon21/02/1990
Resolutions
dot icon07/02/1990
New director appointed
dot icon22/01/1990
Resolutions
dot icon21/01/1990
New director appointed
dot icon20/01/1990
Accounting reference date shortened from 31/12 to 31/12
dot icon17/01/1990
New director appointed
dot icon15/01/1990
Director resigned
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon08/01/1990
Ad 18/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1989
Memorandum and Articles of Association
dot icon20/10/1989
New director appointed
dot icon13/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1989
Certificate of change of name
dot icon10/10/1989
Registered office changed on 10/10/89 from: watling house 35-37 cannon street london EC4M 5SD
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Accounting reference date notified as 31/12
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon14/08/1989
Miscellaneous
dot icon14/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Gregory Mark
Director
07/03/1994 - 30/10/1996
100
Huggins, Mark
Director
14/12/2014 - 29/09/2015
23
Jansen, Christopher Trevor Peter
Director
05/01/2014 - 30/08/2014
30
CENTRICA SECRETARIES LIMITED
Corporate Secretary
31/12/2001 - 29/09/2004
109
Chinn, Trevor Edwin
Director
29/09/2004 - 17/01/2005
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 14/08/1989 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

toggle

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED is currently Active. It was registered on 14/08/1989 .

Where is AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED located?

toggle

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED do?

toggle

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2025-01-31.