Background WavePink WaveYellow Wave

BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED (03277960)

BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED (03277960) is an active UK company. incorporated on 14 November 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED has been registered for 29 years. Current directors include TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED.

Company Number
03277960
Status
active
Type
ltd
Incorporated
14 November 1996
Age
29 years
Address
Fitzwilliam House, London, EC3A 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED

BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED is an active company incorporated on 14 November 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03277960

LTD Company

Age

29 Years

Incorporated 14 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HACKREMCO (NO.1194) LIMITED
From: 14 November 1996To: 11 December 1996
Contact
Address

Fitzwilliam House 10 St Mary Axe London, EC3A 8EQ,

Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 22
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FERNANDES, Ninette

Active
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 01 Apr 2019

TASKER, Alan Michael Edric

Active
Fitzwilliam House, LondonEC3A 8EQ
Born September 1956
Director
Appointed 10 Feb 2015

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED

Active
St. Mary Axe, LondonEC3A 8EQ
Corporate director
Appointed 03 May 2022

DE PALMA, Sara Jayne

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 09 May 2010
Resigned 04 Feb 2019

LITTLEFAIR, David

Resigned
3 Cranmore Way, LondonN10 3TP
Secretary
Appointed 12 Dec 1996
Resigned 09 May 2010

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 14 Nov 1996
Resigned 12 Dec 1996

BROWN, Nicolas

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born November 1961
Director
Appointed 01 Jul 2009
Resigned 03 May 2022

DEMPSEY, Michael Robert

Resigned
59 Harford Drive, WatfordWD1 3DQ
Born September 1949
Director
Appointed 30 Jan 1997
Resigned 01 Jul 2009

MCGILCHRIST, Neil Robertson

Resigned
April Cottage 4 Church Street, Haywards HeathRH17 5JZ
Born December 1946
Director
Appointed 12 Dec 1996
Resigned 14 Oct 1998

MEDNIUK, Anthony John

Resigned
2 Avenue Road, WithamCM8 2DT
Born August 1948
Director
Appointed 12 Dec 1996
Resigned 01 Jul 2009

RILEY, Stephen John

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born March 1955
Director
Appointed 01 Jul 2009
Resigned 10 Feb 2015

TASKER, Alan Michael Edric

Resigned
4 Rothamsted Avenue, HarpendenAL5 2DB
Born September 1956
Director
Appointed 09 May 1997
Resigned 01 Jul 2009

WALDER, Kenneth James Mowbray

Resigned
Furnace Pond Cottage, Haywards HeathRH17 6AG
Born September 1942
Director
Appointed 16 Oct 1998
Resigned 21 Oct 2005

WILKINSON, Robert James, Mr.

Resigned
1 Virginia Mews 19 Virginia Road, LondonE2 7NF
Born December 1954
Director
Appointed 09 May 1997
Resigned 01 Jul 2009

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 14 Nov 1996
Resigned 12 Dec 1996

Persons with significant control

1

St. Mary Axe, LondonEC3A 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 May 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
17 December 2009
AR01AR01
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Resolution
30 August 2003
RESOLUTIONSResolutions
Resolution
30 August 2003
RESOLUTIONSResolutions
Resolution
30 August 2003
RESOLUTIONSResolutions
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 October 1998
AUDAUD
Auditors Resignation Company
21 September 1998
AUDAUD
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
225Change of Accounting Reference Date
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 1996
NEWINCIncorporation