Background WavePink WaveYellow Wave

THE ASSOCIATION OF AVERAGE ADJUSTERS (11452389)

THE ASSOCIATION OF AVERAGE ADJUSTERS (11452389) is an active UK company. incorporated on 6 July 2018. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. THE ASSOCIATION OF AVERAGE ADJUSTERS has been registered for 7 years. Current directors include FISCHER, Burkhard Peter, KILBEE, Christopher Colin, MAGKANARIS, Stylianos and 7 others.

Company Number
11452389
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 2018
Age
7 years
Address
9 Park Lane Business Centre Park Lane, Colchester, CO4 5WR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FISCHER, Burkhard Peter, KILBEE, Christopher Colin, MAGKANARIS, Stylianos, MARTIN, Keith, MILLER, Tristan, O'NEILL, Amy Louise, SHEAD, Joseph Brian, SLADE, Andrew Robert James, STARMANS, Michael Leonard Arnoud Anton, TOMLINSON, Robert Miles Philip
SIC Codes
65120, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF AVERAGE ADJUSTERS

THE ASSOCIATION OF AVERAGE ADJUSTERS is an active company incorporated on 6 July 2018 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. THE ASSOCIATION OF AVERAGE ADJUSTERS was registered 7 years ago.(SIC: 65120, 85590)

Status

active

Active since 7 years ago

Company No

11452389

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

9 Park Lane Business Centre Park Lane Langham Colchester, CO4 5WR,

Previous Addresses

The Minster Building Ctis, the Minster Building 21 Mincing Lane London EC3R 7AG England
From: 10 August 2018To: 28 May 2019
Ctis Lloyd's Chambers 1 Portsoken Street London E1 8BT United Kingdom
From: 6 July 2018To: 10 August 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
New Owner
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jul 22
Director Joined
May 23
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

FISCHER, Burkhard Peter

Active
Park Lane, ColchesterCO4 5WR
Born May 1960
Director
Appointed 06 Jul 2018

KILBEE, Christopher Colin

Active
Marine Claims Office Of Asia Pte Ltd, Singapore 069533
Born April 1955
Director
Appointed 08 May 2019

MAGKANARIS, Stylianos

Active
Park Lane, ColchesterCO4 5WR
Born November 1969
Director
Appointed 07 May 2025

MARTIN, Keith

Active
Park Lane, ColchesterCO4 5WR
Born March 1954
Director
Appointed 06 Jul 2018

MILLER, Tristan

Active
Park Lane, ColchesterCO4 5WR
Born August 1976
Director
Appointed 06 Jul 2018

O'NEILL, Amy Louise

Active
Park Lane, ColchesterCO4 5WR
Born May 1985
Director
Appointed 06 Jul 2018

SHEAD, Joseph Brian

Active
Park Lane, ColchesterCO4 5WR
Born December 1985
Director
Appointed 10 May 2023

SLADE, Andrew Robert James

Active
Park Lane, ColchesterCO4 5WR
Born February 1987
Director
Appointed 20 Jul 2025

STARMANS, Michael Leonard Arnoud Anton

Active
1042aa, Amsterdam
Born March 1964
Director
Appointed 13 May 2020

TOMLINSON, Robert Miles Philip

Active
Park Lane, ColchesterCO4 5WR
Born November 1985
Director
Appointed 08 May 2019

CLANCEY, David Christopher

Resigned
Frogmore Park, HertfordSG14 3RU
Born July 1949
Director
Appointed 08 May 2019
Resigned 07 May 2025

CORNAH, Richard Ralph

Resigned
Park Lane, ColchesterCO4 5WR
Born July 1954
Director
Appointed 01 Jun 2019
Resigned 13 May 2020

PANNELL, David Murray

Resigned
Harvey Road, GuildfordGU1 3LU
Born February 1939
Director
Appointed 08 May 2019
Resigned 31 May 2022

RICHARDS, William

Resigned
Park Lane, ColchesterCO4 5WR
Born June 1962
Director
Appointed 06 Jul 2018
Resigned 08 May 2019

ROWLAND, Paul Oliver

Resigned
Park Lane, ColchesterCO4 5WR
Born March 1958
Director
Appointed 13 May 2020
Resigned 20 Jul 2025

Persons with significant control

1

Mr Tristan Edward Leonard Miller

Active
Park Lane, ColchesterCO4 5WR
Born August 1976

Nature of Control

Significant influence or control as firm
Notified 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Incorporation Company
6 July 2018
NEWINCIncorporation