About

Registered Number: 09438903
Date of Incorporation: 13/02/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA,

 

Aa Insurance Holdings Ltd was registered on 13 February 2015 and are based in Basingstoke, Hampshire, it's status is listed as "Active". There are 4 directors listed as Hoosen, Nadia, Blowers, Andrew Mark, Cox, Jonathan Michael, Millar, Mark Falcon for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWERS, Andrew Mark 18 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HOOSEN, Nadia 02 July 2018 - 1
COX, Jonathan Michael 12 July 2016 02 July 2018 1
MILLAR, Mark Falcon 13 February 2015 03 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 06 November 2018
AP03 - Appointment of secretary 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 19 March 2018
RESOLUTIONS - N/A 30 January 2018
SH01 - Return of Allotment of shares 26 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 20 June 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 07 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AP03 - Appointment of secretary 13 July 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 27 June 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 01 April 2015
CERTNM - Change of name certificate 03 March 2015
NM06 - Request to seek comments of government department or other specified body on change of name 03 March 2015
CONNOT - N/A 03 March 2015
AA01 - Change of accounting reference date 16 February 2015
NEWINC - New incorporation documents 13 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.