Airclaims Group (overseas) Limited HOUNSLOW


Founded in 1983, Airclaims Group (overseas), classified under reg no. 01748797 is an active company. Currently registered at 1 World Business Centre TW6 2AS, Hounslow the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Natalie R. and Gary B.. In addition one secretary - Elizabeth T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Airclaims Group (overseas) Limited Address / Contact

Office Address 1 World Business Centre
Office Address2 Newall Road London Heathrow Airport
Town Hounslow
Post code TW6 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01748797
Date of Incorporation Tue, 30th Aug 1983
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Natalie R.

Position: Director

Appointed: 04 March 2021

Gary B.

Position: Director

Appointed: 19 December 2018

Elizabeth T.

Position: Secretary

Appointed: 19 December 2018

Ross L.

Position: Director

Appointed: 19 December 2018

Resigned: 04 March 2021

Nigel M.

Position: Director

Appointed: 08 August 2013

Resigned: 31 March 2019

Toby S.

Position: Secretary

Appointed: 08 August 2013

Resigned: 31 March 2018

Mark H.

Position: Director

Appointed: 30 November 2012

Resigned: 25 February 2013

Keoni S.

Position: Director

Appointed: 14 September 2011

Resigned: 30 November 2011

Vernon C.

Position: Director

Appointed: 14 September 2011

Resigned: 19 December 2018

Toby S.

Position: Director

Appointed: 14 September 2010

Resigned: 31 March 2018

Mark H.

Position: Director

Appointed: 19 January 2005

Resigned: 30 November 2012

Mark H.

Position: Secretary

Appointed: 22 September 1999

Resigned: 25 February 2013

Susan J.

Position: Secretary

Appointed: 17 February 1995

Resigned: 09 September 1999

Derek H.

Position: Director

Appointed: 20 January 1992

Resigned: 30 November 2012

Julie F.

Position: Secretary

Appointed: 27 July 1991

Resigned: 17 February 1995

David P.

Position: Director

Appointed: 27 July 1991

Resigned: 20 January 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Myi Acquiror Limited from Hounslow, England. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Myi Acquiror Limited

1 World Business Centre Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, England

Legal authority Companies Act
Legal form Private Company
Country registered Uk
Place registered Uk
Registration number 07739476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, March 2024
Free Download (51 pages)

Company search

Advertisements