Background WavePink WaveYellow Wave

ASSOCIATED AVIATION UNDERWRITERS LIMITED (04615368)

ASSOCIATED AVIATION UNDERWRITERS LIMITED (04615368) is an active UK company. incorporated on 12 December 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ASSOCIATED AVIATION UNDERWRITERS LIMITED has been registered for 23 years. Current directors include TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED.

Company Number
04615368
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
Fitzwilliam House, London, EC3A 8EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED AVIATION UNDERWRITERS LIMITED

ASSOCIATED AVIATION UNDERWRITERS LIMITED is an active company incorporated on 12 December 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ASSOCIATED AVIATION UNDERWRITERS LIMITED was registered 23 years ago.(SIC: 65120)

Status

active

Active since 23 years ago

Company No

04615368

LTD Company

Age

23 Years

Incorporated 12 December 2002

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

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

PRECIS (2305) LIMITED
From: 12 December 2002To: 22 January 2003
Contact
Address

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

Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 22
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 21 Jan 2003
Resigned 09 May 2010

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 12 Dec 2002
Resigned 21 Jan 2003

BERNHARD, Peter James

Resigned
16 Doves Yard, LondonN1 0HQ
Born April 1955
Director
Appointed 21 Jan 2003
Resigned 05 Jul 2006

BROWN, Nicolas

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

MEDNIUK, Anthony John

Resigned
2 Avenue Road, WithamCM8 2DT
Born August 1948
Director
Appointed 21 Jan 2003
Resigned 01 Jul 2009

RILEY, Stephen John

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born March 1955
Director
Appointed 05 Jul 2006
Resigned 10 Feb 2015

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 12 Dec 2002
Resigned 21 Jan 2003

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

74

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 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 Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 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
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 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
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
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
22 January 2010
AR01AR01
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
8 February 2003
287Change of Registered Office
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Incorporation Company
12 December 2002
NEWINCIncorporation