Background WavePink WaveYellow Wave

AA INSURANCE HOLDINGS LIMITED (09438903)

AA INSURANCE HOLDINGS LIMITED (09438903) is an active UK company. incorporated on 13 February 2015. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AA INSURANCE HOLDINGS LIMITED has been registered for 11 years. Current directors include BENFORD, Louise, MACKAY, Thomas Owen.

Company Number
09438903
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENFORD, Louise, MACKAY, Thomas Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA INSURANCE HOLDINGS LIMITED

AA INSURANCE HOLDINGS LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AA INSURANCE HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09438903

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

AA HOLDINGS LIMITED
From: 13 February 2015To: 3 March 2015
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Fanum House Basing View Basingstoke Hampshire RG21 4EA United Kingdom
From: 13 February 2015To: 1 November 2024
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Apr 17
Funding Round
Jan 18
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Left
May 19
Director Left
Mar 21
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Jan 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COX, James Edward

Active
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 01 Oct 2021

BENFORD, Louise

Active
Basing View, BasingstokeRG21 4HG
Born October 1973
Director
Appointed 01 Feb 2023

MACKAY, Thomas Owen

Active
Basing View, BasingstokeRG21 4HG
Born March 1975
Director
Appointed 29 Jul 2022

COX, Jonathan Michael

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 12 Jul 2016
Resigned 02 Jul 2018

HOOSEN, Nadia

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 02 Jul 2018
Resigned 31 May 2021

MILLAR, Mark Falcon

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 13 Feb 2015
Resigned 03 Nov 2016

BIRD, Dominic David

Resigned
Basing View, BasingstokeRG21 4EA
Born July 1983
Director
Appointed 24 Mar 2017
Resigned 18 Jun 2018

BLOWERS, Andrew Mark

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1960
Director
Appointed 18 Jun 2018
Resigned 31 Jan 2023

BUNKER, Philip Mark

Resigned
Basing View, BasingstokeRG21 4EA
Born October 1961
Director
Appointed 01 Jun 2018
Resigned 18 Mar 2019

CLARKE, Martin Andrew, Dr

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1955
Director
Appointed 18 Jun 2018
Resigned 29 Apr 2019

RILEY, Cathryn Elizabeth

Resigned
Basing View, BasingstokeRG21 4EA
Born April 1962
Director
Appointed 18 Jun 2018
Resigned 09 Mar 2021

RYAN, Ben Justin

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1980
Director
Appointed 30 Apr 2016
Resigned 16 Feb 2018

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Born September 1973
Director
Appointed 13 Feb 2015
Resigned 30 Apr 2016

STANILAND, Craig Alan

Resigned
Basing View, BasingstokeRG21 4EA
Born March 1961
Director
Appointed 13 Feb 2015
Resigned 18 Jun 2018

Persons with significant control

1

Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Legacy
12 May 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 March 2015
NM06NM06
Change Of Name Notice
3 March 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
16 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation