BRITISH AVIATION INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITISH AVIATION INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00246018

Incorporation date

24/02/1930

Size

Full

Contacts

Registered address

Registered address

4th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1930)
dot icon01/12/2025
Registered office address changed from 4th Floor 8 Fenchurch Place London EC3M 4AJ United Kingdom to 4th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-12-01
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon23/10/2024
Auditor's resignation
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Memorandum and Articles of Association
dot icon04/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Appointment of Mr Paul John Burgess as a director on 2023-08-02
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Mr Terence Rodney Masters as a director on 2021-04-01
dot icon21/09/2021
Registered office address changed from Fitzwilliam House 10 st Mary Axe London EC3A 8EQ to 4th Floor 8 Fenchurch Place London EC3M 4AJ on 2021-09-21
dot icon02/08/2021
Appointment of Mrs Colleen Martin as a secretary on 2021-08-01
dot icon02/08/2021
Termination of appointment of Ninette Fernandes as a secretary on 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-05-29 with updates
dot icon14/07/2021
Redenomination of shares. Statement of capital 2020-11-19
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon19/11/2020
Memorandum and Articles of Association
dot icon19/11/2020
Resolutions
dot icon04/11/2020
Memorandum and Articles of Association
dot icon23/10/2020
Appointment of Mr William Patrick Robertson as a director on 2020-10-12
dot icon09/10/2020
Cessation of Royal & Sun Alliance Insurance Plc as a person with significant control on 2020-09-30
dot icon30/09/2020
Termination of appointment of Elaine Sweeney as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Paul Burgess as a director on 2020-09-30
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon02/08/2019
Appointment of Ms Elaine Sweeney as a director on 2019-08-01
dot icon31/07/2019
Termination of appointment of Simon Mark Hunt as a director on 2019-07-31
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon02/04/2019
Appointment of Mr Simon Mark Hunt as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Elaine Sweeney as a director on 2019-04-01
dot icon02/04/2019
Appointment of Ms Ninette Fernandes as a secretary on 2019-03-29
dot icon07/02/2019
Termination of appointment of Sara Jayne De Palma as a secretary on 2019-02-04
dot icon30/01/2019
Appointment of Mr Andrew Wilson as a director on 2019-01-15
dot icon27/12/2018
Termination of appointment of Stephen Andrew Michael as a director on 2018-12-20
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Change of details for Royal & Sun Alliance Insurance Plc as a person with significant control on 2016-04-06
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon31/03/2017
Appointment of Mrs Elaine Sweeney as a director on 2017-03-30
dot icon31/03/2017
Termination of appointment of Kevin Anthony Keenan as a director on 2017-03-30
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Guy Edward Finney on 2016-03-14
dot icon25/05/2016
Director's details changed for Mr Stephen Andrew Michael on 2016-03-14
dot icon27/11/2015
Auditor's resignation
dot icon22/10/2015
Auditor's resignation
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Kevin Anthony Keenan as a director on 2015-05-27
dot icon27/03/2015
Termination of appointment of Faye Louisa Bravant as a director on 2015-03-24
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Stephen Andrew Michael on 2013-04-04
dot icon16/11/2012
Appointment of Ms Faye Louisa Bravant as a director
dot icon15/11/2012
Termination of appointment of Andrew Thompson as a director
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Stephen Andrew Michael on 2010-11-22
dot icon23/11/2010
Director's details changed for Mr Guy Edward Finney on 2010-11-22
dot icon23/11/2010
Director's details changed for Andrew James Thompson on 2010-11-22
dot icon23/11/2010
Appointment of Mr Paul Burgess as a director
dot icon23/11/2010
Termination of appointment of Stewart Thomas Kay as a director
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/06/2010
Director's details changed for Stewart Thomas Kay on 2010-05-25
dot icon18/05/2010
Termination of appointment of David Littlefair as a secretary
dot icon18/05/2010
Appointment of Sara Jayne De Palma as a secretary
dot icon22/01/2010
Appointment of Andrew James Thompson as a director
dot icon31/12/2009
Termination of appointment of Lloyd Howson as a director
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 25/05/09; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 25/05/08; full list of members
dot icon25/03/2008
Director appointed stewart thomas
dot icon18/03/2008
Appointment terminated director jeremy haynes
dot icon25/07/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 25/05/07; no change of members
dot icon02/11/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 25/05/06; full list of members
dot icon11/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 25/05/05; full list of members
dot icon06/06/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 25/05/04; full list of members
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon12/09/2003
Particulars of mortgage/charge
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Return made up to 25/05/03; full list of members
dot icon25/04/2003
Director resigned
dot icon18/02/2003
Auditor's resignation
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 25/05/02; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 25/05/01; full list of members
dot icon27/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Director resigned
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 25/05/00; full list of members
dot icon15/03/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Return made up to 25/05/99; full list of members
dot icon19/01/1999
Particulars of mortgage/charge
dot icon01/12/1998
Auditor's resignation
dot icon21/09/1998
Auditor's resignation
dot icon30/05/1998
Return made up to 25/05/98; full list of members
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon02/06/1997
Return made up to 25/05/97; full list of members
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon18/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon27/06/1996
New director appointed
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 25/05/96; full list of members
dot icon01/05/1996
Director resigned
dot icon10/07/1995
Resolutions
dot icon02/06/1995
Full accounts made up to 1994-12-31
dot icon02/06/1995
Return made up to 25/05/95; full list of members
dot icon30/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
Return made up to 25/05/94; no change of members
dot icon20/03/1994
Registered office changed on 20/03/94 from: 110/112 fenchurch street london EC3M 5AB
dot icon16/12/1993
Director resigned
dot icon17/09/1993
Director's particulars changed
dot icon24/08/1993
New director appointed
dot icon13/07/1993
Director resigned
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 25/05/93; full list of members
dot icon30/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon13/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon29/05/1992
Return made up to 25/05/92; full list of members
dot icon24/02/1992
Director resigned
dot icon05/11/1991
Director resigned
dot icon16/08/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Return made up to 26/06/91; full list of members
dot icon12/07/1991
New secretary appointed
dot icon07/07/1991
Secretary resigned
dot icon02/07/1991
Director resigned
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon27/02/1991
Director resigned
dot icon27/02/1991
New director appointed
dot icon11/10/1990
Director resigned
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 19/07/90; full list of members
dot icon17/01/1990
Director resigned
dot icon17/01/1990
Director resigned;new director appointed
dot icon21/08/1989
Return made up to 20/07/89; full list of members
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon15/08/1989
Director resigned
dot icon15/08/1989
Director resigned
dot icon12/05/1989
Director resigned
dot icon12/05/1989
Director resigned
dot icon03/04/1989
New director appointed
dot icon12/01/1989
Director resigned;new director appointed
dot icon05/12/1988
Director resigned
dot icon19/08/1988
Full accounts made up to 1987-12-31
dot icon19/08/1988
Return made up to 21/07/88; full list of members
dot icon22/10/1987
New director appointed
dot icon21/10/1987
Director resigned;new director appointed
dot icon26/08/1987
Director resigned;new director appointed
dot icon21/08/1987
Director resigned;new director appointed
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon18/08/1987
Return made up to 16/07/87; full list of members
dot icon04/08/1987
Director resigned
dot icon04/08/1987
Director resigned
dot icon30/03/1987
New director appointed
dot icon06/02/1987
Director resigned
dot icon10/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Director resigned;new director appointed
dot icon15/08/1986
Full accounts made up to 1985-12-31
dot icon15/08/1986
Return made up to 18/07/86; full list of members
dot icon13/06/1986
Director resigned
dot icon12/06/1986
Director resigned;new director appointed
dot icon10/06/1986
New director appointed
dot icon24/05/1986
Director resigned
dot icon14/05/1986
New director appointed
dot icon20/12/1985
Full accounts made up to 1984-12-31
dot icon23/04/1982
Miscellaneous
dot icon10/06/1969
Miscellaneous
dot icon25/06/1943
Memorandum and Articles of Association
dot icon24/02/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
19/05/2004 - 30/09/2006
125
Mageean, Bernard
Director
21/02/2000 - 05/10/2000
19
Finney, Guy Edward
Director
06/07/2007 - Present
12
Wilson, Andrew
Director
15/01/2019 - Present
24
Barker Bennett, Charles Robert
Director
16/09/1992 - 16/04/1997
3

Persons with Significant Control

2
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 BRITISH AVIATION INSURANCE COMPANY LIMITED

BRITISH AVIATION INSURANCE COMPANY LIMITED is an(a) Active company incorporated on 24/02/1930 with the registered office located at 4th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. There are currently 5 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 BRITISH AVIATION INSURANCE COMPANY LIMITED?

toggle

BRITISH AVIATION INSURANCE COMPANY LIMITED is currently Active. It was registered on 24/02/1930 .

Where is BRITISH AVIATION INSURANCE COMPANY LIMITED located?

toggle

BRITISH AVIATION INSURANCE COMPANY LIMITED is registered at 4th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does BRITISH AVIATION INSURANCE COMPANY LIMITED do?

toggle

BRITISH AVIATION INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BRITISH AVIATION INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from 4th Floor 8 Fenchurch Place London EC3M 4AJ United Kingdom to 4th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-12-01.