AIRMIC LIMITED - LONDON


Company Profile Company Filings

Overview

AIRMIC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
AIRMIC LIMITED was incorporated 46 years ago on 23/12/1977 and has the registered number: 01345758. The accounts status is SMALL and accounts are next due on 30/09/2024.

AIRMIC LIMITED - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MARLOW HOUSE
LONDON
EC3N 3AA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE ASSOCIATION OF INSURANCE AND RISK MANAGERS (until 16/11/2010)

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIRE FRANCOIS COMBES May 1968 British Director 2016-02-09 CURRENT
MR JAMES JOHN TOD KELLY Mar 1980 British Director 2019-03-22 CURRENT
MS FIONA DAVIDGE Aug 1961 British Director 2016-10-21 CURRENT
MS JUSTINE CLAIRE COWLING Dec 1975 British Director 2023-01-01 CURRENT
MR NICHOLAS MAXWELL LLOYD HUGHES Oct 1955 British Director 1992-06-03 CURRENT
MR RICHARD PHILLIP HOULT Nov 1974 British Director 2021-04-13 CURRENT
MS ALISON HILL Apr 1967 British Director 2019-03-22 CURRENT
TIMOTHY JOHN GRAHAM Nov 1962 British Director 2010-07-21 CURRENT
MS JULIA HELEN MAY GRAHAM May 1953 British Director 2021-04-13 CURRENT
MR GLENN FORD ELLIS Feb 1956 British Director 2021-04-13 CURRENT
MS ANGELA SUZANNE IANNETTA Jul 1968 British Director 2021-09-01 CURRENT
MRS KATE LOUISE LOADES Apr 1974 British Director 2024-03-28 CURRENT
MR MATTHEW JAMES MCEWAN Nov 1969 British Director 2024-03-28 CURRENT
MS ALISON JANE QUINLIVAN Mar 1965 British Director 2021-04-13 CURRENT
MR MARTIN LUKE SMYTH Nov 1989 British,Irish Director 2023-01-01 CURRENT
MR JORDANE AUDE TERRASSE Oct 1976 British Director 2021-09-01 CURRENT
MRS MARINA TSOKUR Mar 1983 Swiss,Russian Director 2023-09-05 CURRENT
MRS SUSAN PATRICIA YOUNG May 1962 British Director 2023-01-01 CURRENT
MR NICHOLAS MAXWELL LLOYD HUGHES Oct 1955 British Secretary 1992-03-19 CURRENT
MR MARK CONDIE BUTTERWORTH Oct 1952 British Director 1995-07-12 UNTIL 2002-02-19 RESIGNED
MR COLIN JAMES CAMPBELL Mar 1956 British Director 2003-05-14 UNTIL 2012-06-12 RESIGNED
JOHN CALDICOTT Nov 1964 British Director 2001-01-08 UNTIL 2003-09-10 RESIGNED
MR COLIN BARRY COCKERHAM Apr 1942 British Director RESIGNED
SHEILA MARY LEE CARY Oct 1942 British Director 1998-09-16 UNTIL 2001-02-22 RESIGNED
CLIVE CLARKE Jun 1969 British Director 2010-08-01 UNTIL 2020-07-15 RESIGNED
ROBERT ANTHONY BERKELEY HERRING Jan 1954 British Director 2006-07-07 UNTIL 2010-06-30 RESIGNED
MR PETER BERRING Feb 1957 Danish Director 2002-06-18 UNTIL 2010-06-30 RESIGNED
MR DAVID BULL Dec 1944 British Director RESIGNED
ANDREW JOHN BULGIN Aug 1963 British Director 2004-08-12 UNTIL 2007-03-30 RESIGNED
DEREK CHARLES BRIGHTON May 1946 British Director RESIGNED
JAMES BLAIR Jul 1957 British Director 2010-08-01 UNTIL 2012-09-21 RESIGNED
PETER JOHN THOMAS BISSELL Jun 1952 British Director 1997-04-16 UNTIL 1998-04-22 RESIGNED
NICHOLAS PAUL CHOWN Jul 1953 British Director 2000-07-05 UNTIL 2005-06-15 RESIGNED
MR JOHN ANTHONY BARTON Apr 1947 British Secretary RESIGNED
LISA CONNOLLY Jan 1970 British Director 2005-09-07 UNTIL 2014-06-18 RESIGNED
MR GRAEME MARK CONNELL Dec 1938 British Director RESIGNED
JONATHAN ANTHONY COOK Jul 1970 British Director 2006-07-07 UNTIL 2008-06-24 RESIGNED
ANDREW JOHN CORNISH Jan 1958 British Director 2000-07-05 UNTIL 2006-09-06 RESIGNED
BARBARA ELIZABETH COTTON Aug 1953 British Director 1995-06-07 UNTIL 1997-05-01 RESIGNED
MRS AMANDA JANE CRAIB Apr 1969 British Director 2021-06-28 UNTIL 2023-07-18 RESIGNED
MR ROBIN STANLEY CROOK May 1940 British Director RESIGNED
MS JANE CAROLINE DAVEY Apr 1967 British Director 2014-06-18 UNTIL 2016-09-23 RESIGNED
MARGARET DAVIS Oct 1955 British Director 2001-06-22 UNTIL 2003-05-22 RESIGNED
MR MARK RICHARD HAROLD DAWSON Jan 1961 British Director 2016-10-21 UNTIL 2023-09-05 RESIGNED
MR ANTHONY PETER BENSON Mar 1934 British Director RESIGNED
INA ROSALIE BARKER May 1938 British Director 1995-03-16 UNTIL 1998-06-03 RESIGNED
MR DAVID THOMAS ANDERSON Nov 1964 British Director 2007-09-05 UNTIL 2009-06-17 RESIGNED
NICHOLAS DAVID BAILEY Apr 1960 British Director 2004-06-16 UNTIL 2014-06-18 RESIGNED
PAUL VINCENT BAKER Feb 1947 British Director 1998-05-05 UNTIL 1999-06-22 RESIGNED
MR COLIN ANDREW BARKER Aug 1965 British Director 2014-06-18 UNTIL 2022-01-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORDENHOLT MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HANGER HILL GARDEN ESTATE RESIDENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
INSTITUTE OF RISK MANAGEMENT LONDON Active GROUP 85422 - Post-graduate level higher education
SIGNATURE AVIATION PENSION TRUSTEES LIMITED LUTON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
BP ALTERNATIVE ENERGY HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PROTECT (WHISTLEBLOWING ADVICE) LIMITED LONDON ENGLAND Active SMALL 69102 - Solicitors
AIRMIC II LIMITED LONDON ENGLAND Active DORMANT 66210 - Risk and damage evaluation
FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BP ALTERNATIVE ENERGY INVESTMENTS LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
VIVERGO FUELS LIMITED LONDON UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
KINGSTON RESEARCH LIMITED HULL Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
BP BIOFUELS BRAZIL INVESTMENTS LIMITED SUNBURY ON THAMES Active FULL 70100 - Activities of head offices
LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED LONDON UNITED KINGDOM Active GROUP 35110 - Production of electricity
LILOMI RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
MORGAN OFFSHORE WIND HOLDINGS LIMITED MIDDLESEX UNITED KINGDOM Active SMALL 64203 - Activities of construction holding companies
MONA OFFSHORE WIND LIMITED MIDDLESEX UNITED KINGDOM Active SMALL 42220 - Construction of utility projects for electricity and telecommunications
MONA OFFSHORE WIND HOLDINGS LIMITED MIDDLESEX UNITED KINGDOM Active SMALL 64203 - Activities of construction holding companies
MORGAN OFFSHORE WIND LIMITED MIDDLESEX UNITED KINGDOM Active SMALL 42220 - Construction of utility projects for electricity and telecommunications
BP LOW CARBON DEVELOPMENT COMPANY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active DORMANT 71122 - Engineering related scientific and technical consulting activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JENSTEN LONDON MARKETS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
HGP (TAM) LIMITED LONDON Active DORMANT 99999 - Dormant Company
AIRMIC II LIMITED LONDON ENGLAND Active DORMANT 66210 - Risk and damage evaluation
SENIOR WRIGHT INSURANCE SERVICES LIMITED LONDON ENGLAND Active DORMANT 65120 - Non-life insurance
EYSSAUTIER LIMITED LONDON Active DORMANT 65120 - Non-life insurance
ANEMOI MARINE TECHNOLOGIES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
HELM GODFREY HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
MDD FEE FUND ADMINISTRATION LIMITED LONDON ENGLAND Active DORMANT 69201 - Accounting and auditing activities
MATSON, DRISCOLL & DAMICO UK LLP LONDON Active TOTAL EXEMPTION FULL None Supplied