Airclaims Limited HOUNSLOW


Founded in 1961, Airclaims, classified under reg no. 00710284 is an active company. Currently registered at 1 World Business Centre TW6 2AS, Hounslow the company has been in the business for 63 years. Its financial year was closed on 31st March 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 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 00710284
Date of Incorporation Tue, 12th Dec 1961
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (119 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

Toby S.

Position: Director

Appointed: 30 November 2012

Resigned: 31 March 2018

Vernon C.

Position: Director

Appointed: 14 September 2011

Resigned: 19 December 2018

Keoni S.

Position: Director

Appointed: 14 September 2011

Resigned: 30 November 2011

Toby S.

Position: Secretary

Appointed: 21 November 2008

Resigned: 31 March 2018

Peter B.

Position: Director

Appointed: 11 December 2007

Resigned: 03 October 2011

Janet M.

Position: Secretary

Appointed: 01 December 2007

Resigned: 21 November 2008

Simon C.

Position: Director

Appointed: 19 December 2006

Resigned: 04 July 2008

Jacques R.

Position: Director

Appointed: 01 October 2005

Resigned: 11 December 2007

Gehan T.

Position: Director

Appointed: 22 September 2005

Resigned: 11 December 2007

Paul R.

Position: Director

Appointed: 01 October 2002

Resigned: 20 September 2005

Robert S.

Position: Director

Appointed: 01 August 2000

Resigned: 13 February 2004

David B.

Position: Director

Appointed: 01 June 2000

Resigned: 05 July 2012

Mark H.

Position: Secretary

Appointed: 22 September 1999

Resigned: 01 December 2007

Trevor L.

Position: Director

Appointed: 02 February 1998

Resigned: 31 August 2000

Paul C.

Position: Director

Appointed: 01 February 1998

Resigned: 23 August 2016

Andrew G.

Position: Director

Appointed: 01 October 1997

Resigned: 29 April 2002

Martin W.

Position: Director

Appointed: 01 April 1995

Resigned: 05 November 1996

Susan J.

Position: Secretary

Appointed: 17 February 1995

Resigned: 09 September 1999

Edward P.

Position: Director

Appointed: 01 January 1995

Resigned: 11 December 2007

Mark H.

Position: Director

Appointed: 01 January 1992

Resigned: 25 February 2013

Derek H.

Position: Director

Appointed: 01 January 1992

Resigned: 11 December 2007

Stephen M.

Position: Director

Appointed: 01 January 1992

Resigned: 28 September 1993

Paul H.

Position: Director

Appointed: 01 January 1992

Resigned: 11 December 2007

Annette S.

Position: Director

Appointed: 01 January 1992

Resigned: 30 July 1992

Roger T.

Position: Director

Appointed: 01 January 1992

Resigned: 28 July 1992

Anthony T.

Position: Director

Appointed: 27 July 1991

Resigned: 18 December 1991

James S.

Position: Director

Appointed: 27 July 1991

Resigned: 31 October 1992

Rodney B.

Position: Director

Appointed: 27 July 1991

Resigned: 28 February 1998

David P.

Position: Director

Appointed: 27 July 1991

Resigned: 18 December 1991

Julie F.

Position: Secretary

Appointed: 27 July 1991

Resigned: 17 February 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Myi Limited from London, England. The abovementioned PSC is classified as "a private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Myi Limited

Ibex House 42-47 Minories, London, EC3N 1DY, England

Legal authority Companies Act
Legal form Private Company
Country registered Uk
Place registered Uk
Registration number 02561541
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 23rd, March 2024
Free Download

Company search

Advertisements