UKBizDB.co.uk

BRITISH AVIATION INSURANCE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Aviation Insurance Company Limited. The company was founded 95 years ago and was given the registration number 00246018. The firm's registered office is in LONDON. You can find them at Fitzwilliam House, 10 St Mary Axe, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BRITISH AVIATION INSURANCE COMPANY LIMITED
Company Number:00246018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 8 Fenchurch Place, London, United Kingdom, EC3M 4AJ

Secretary01 August 2021Active
4th Floor, 8 Fenchurch Place, London, United Kingdom, EC3M 4AJ

Director02 August 2023Active
8 Fenchurch Place, Fenchurch Place, 4th Floor, London, England, EC3M 4AJ

Director06 July 2007Active
4th Floor, 8 Fenchurch Place, London, United Kingdom, EC3M 4AJ

Director01 April 2021Active
Suite 1, South Inch Business Centre, Perth, Scotland, PH2 8BW

Director12 October 2020Active
Resolute, 8 Fenchurch Place, Fenchurch Place, London, England, EC3M 4AJ

Director15 January 2019Active
Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EQ

Secretary09 May 2010Active
Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EQ

Secretary29 March 2019Active
3 Cranmore Way, Rookfields Estate, London, N10 3TP

Secretary-Active
79 Mountnessing Road, Billericay, CM12 9EZ

Director01 January 1998Active
Eggardon 11 Castle Hurst, Bodiam, Robertsbridge, TN32 5UW

Director-Active
Summerhill Bellwood Park, Perth, PH2 7AJ

Director16 September 1992Active
53 King George Square, Richmond Upon Thames, TW10 6LF

Director06 October 2000Active
Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EQ

Director15 November 2012Active
St Andrews House, 27 West Street, Wilton, SP2 0DL

Director-Active
96 Crown Lodge, Elystan Street, London, SW3 3PW

Director13 June 1996Active
Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EQ

Director22 November 2010Active
42 Wolsey Road, Moor Park, Northwood, HA6 2EN

Director-Active
Sherdene House, Smallfield, Horley, RH6 9NJ

Director-Active
241 Leesons Hill, Chislehurst, BR7 6QJ

Director04 March 2004Active
Stilstead House 283 Tonbridge Road, East Peckham, Tonbridge, TN12 5LE

Director-Active
Hillcrest, Hockering Road, Woking,

Director-Active
Flat 2 40 Tay Street, Perth, PH1 5TR

Director16 April 1997Active
40 Birling Road, Tunbridge Wells, TN2 5LY

Director29 September 2006Active
22 Mallard Way, Henfield, BN5 9HF

Director29 September 2006Active
Rsa 20, Fenchurch Street, London, England, EC3M 3AU

Director01 April 2019Active
3 Brickfields, Strumpshaw, Norwich, NR13 4DN

Director09 October 2006Active
Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EQ

Director27 May 2015Active
Wyngates, Pennymead Drive, East Horsley, KT24 5AH

Director16 September 1992Active
10 York Crescent, Wilmslow, SK9 2BB

Director21 February 2000Active
35, Merchants House Collington Street, London, United Kingdom, SE10 9LX

Director19 May 2004Active
2 Avenue Road, Witham, CM8 2DT

Director24 June 1996Active
8 Fenchurch Place, Fenchurch Place, 4th Floor, London, England, EC3M 4AJ

Director06 July 2007Active
62 High Street, Thurlby, Bourne, PE10 0EE

Director06 October 2000Active
Torwood Kinnoull Hill Place, Perth, PH2 7DD

Director-Active

People with Significant Control

Royal & Sun Alliance Insurance Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Mark's Court, Chart Way, Horsham, England, RH12 1XL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
National Indemnity Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1314, Douglas Street 1400, Omaha, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.