Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AVIATION INSURANCE COMPANY LIMITED
Company Information for

BRITISH AVIATION INSURANCE COMPANY LIMITED

4TH FLOOR, 8 FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
00246018
Private Limited Company
Active

Company Overview

About British Aviation Insurance Company Ltd
BRITISH AVIATION INSURANCE COMPANY LIMITED was founded on 1930-02-24 and has its registered office in London. The organisation's status is listed as "Active". British Aviation Insurance Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH AVIATION INSURANCE COMPANY LIMITED
 
Legal Registered Office
4TH FLOOR
8 FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3A
 
Filing Information
Company Number 00246018
Company ID Number 00246018
Date formed 1930-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 16:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AVIATION INSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITISH AVIATION INSURANCE COMPANY LIMITED
The following companies were found which have the same name as BRITISH AVIATION INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH AVIATION INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01

Company Officers of BRITISH AVIATION INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARA JAYNE DE PALMA
Company Secretary 2010-05-09
PAUL BURGESS
Director 2010-11-22
GUY EDWARD FINNEY
Director 2007-07-06
STEPHEN ANDREW MICHAEL
Director 2007-07-06
ELAINE SWEENEY
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANTHONY KEENAN
Director 2015-05-27 2017-03-30
FAYE LOUISA BRAVANT
Director 2012-11-15 2015-03-24
ANDREW JAMES THOMPSON
Director 2009-11-23 2012-11-15
STEWART THOMAS KAY
Director 2008-03-14 2010-11-22
DAVID LITTLEFAIR
Company Secretary 1992-05-25 2010-05-09
LLOYD ANTHONY JOSEPH HOWSON
Director 2006-09-29 2009-11-23
JEREMY WILLIAM HAYNES
Director 2006-09-29 2008-03-14
SIMON GARROD JERMY
Director 2006-10-09 2007-07-06
JOSEPH SCOLLEN
Director 2005-07-29 2007-07-06
BRENDAN JAMES MCMANUS
Director 2004-05-19 2006-09-30
ANTHONY JOHN MEDNIUK
Director 1996-06-24 2006-09-30
KEVIN PHILIP CRACKNELL
Director 2004-03-04 2005-07-29
DAVID EDWARD REEVES
Director 2000-10-06 2005-05-12
CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS
Director 1998-01-01 2004-03-04
DUNCAN MACGREGOR BOYLE
Director 2000-10-06 2003-04-17
ANTHONY PIERS LATHAM
Director 1992-09-16 2000-10-05
BERNARD MAGEEAN
Director 2000-02-21 2000-10-05
STEPHEN ARTHUR ATKINS
Director 1998-01-01 2000-01-14
RUSSELL EVANS
Director 1997-04-16 1998-04-19
PETER GEOFFREY WARD
Director 1993-07-01 1997-12-31
CHARLES ROBERT BARKER BENNETT
Director 1992-09-16 1997-04-16
THOMAS JOHN BROWN
Director 1996-06-13 1997-01-31
PETER CRAWFORD
Director 1992-05-25 1996-07-11
ROY ALFRED ELMS
Director 1992-05-25 1996-04-01
ROGER JOHN TAYLOR
Director 1992-05-25 1995-05-19
ANTHONY LOUIS SIDNEY STACEY BREND
Director 1992-05-25 1993-12-02
JOHN GORDON THOMAS CARTER
Director 1992-05-25 1993-07-01
HARRY REGINALD AUCOCK
Director 1992-05-25 1992-09-29
ERIC GEORGE COWARD
Director 1992-05-25 1992-09-16
WILLIAM NELSON ROBERTSON
Director 1992-05-25 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BURGESS BURGHEATH ASSOCIATES LTD Director 2010-05-06 CURRENT 2010-05-06 Dissolved 2015-09-29
GUY EDWARD FINNEY PREMIUM MEDICAL PROTECTION LIMITED Director 2018-01-08 CURRENT 2009-12-08 Active
GUY EDWARD FINNEY HARLEY STREET INSURANCE GROUP LIMITED Director 2018-01-08 CURRENT 2011-06-24 Active
GUY EDWARD FINNEY LONDON MARKET CLAIMS SERVICES LIMITED Director 2009-11-19 CURRENT 1990-09-25 Active
GUY EDWARD FINNEY RESOLUTE MANAGEMENT LIMITED Director 2008-12-16 CURRENT 2001-05-08 Active
GUY EDWARD FINNEY TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
GUY EDWARD FINNEY BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED Director 2008-04-15 CURRENT 1996-07-26 Active
STEPHEN ANDREW MICHAEL SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
STEPHEN ANDREW MICHAEL THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
STEPHEN ANDREW MICHAEL NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
STEPHEN ANDREW MICHAEL NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
STEPHEN ANDREW MICHAEL TRANSFERCOM LIMITED Director 2009-01-15 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL TENECOM LIMITED Director 2009-01-15 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL RESOLUTE MANAGEMENT LIMITED Director 2001-06-26 CURRENT 2001-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04DIRECTOR APPOINTED MR PAUL JOHN BURGESS
2023-08-04AP01DIRECTOR APPOINTED MR PAUL JOHN BURGESS
2023-06-09CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08AP01DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS
2022-03-08AP01DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM Fitzwilliam House 10 st Mary Axe London EC3A 8EQ
2021-08-02AP03Appointment of Mrs Colleen Martin as company secretary on 2021-08-01
2021-08-02TM02Termination of appointment of Ninette Fernandes on 2021-07-31
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-07-14SH14Capital statement. Redenomination of shares
  • USD 2,654,614 on
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12RES01ADOPT ARTICLES 12/03/21
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19RES01ADOPT ARTICLES 19/11/20
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-10-23AP01DIRECTOR APPOINTED MR WILLIAM PATRICK ROBERTSON
2020-10-09PSC07CESSATION OF ROYAL & SUN ALLIANCE INSURANCE PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-08-02AP01DIRECTOR APPOINTED MS ELAINE SWEENEY
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK HUNT
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-04-02AP01DIRECTOR APPOINTED MR SIMON MARK HUNT
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SWEENEY
2019-04-02AP03Appointment of Ms Ninette Fernandes as company secretary on 2019-03-29
2019-02-07TM02Termination of appointment of Sara Jayne De Palma on 2019-02-04
2019-01-30AP01DIRECTOR APPOINTED MR ANDREW WILSON
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC05Change of details for Royal & Sun Alliance Insurance Plc as a person with significant control on 2016-04-06
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1992510
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MRS ELAINE SWEENEY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY KEENAN
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1992510
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD FINNEY / 14/03/2016
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 14/03/2016
2015-11-27AUDAUDITOR'S RESIGNATION
2015-10-22AUDAUDITOR'S RESIGNATION
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1992510
2015-06-02AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR KEVIN ANTHONY KEENAN
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR FAYE LOUISA BRAVANT
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1992510
2014-05-27AR0125/05/14 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0125/05/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 04/04/2013
2012-11-16AP01DIRECTOR APPOINTED MS FAYE LOUISA BRAVANT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0125/05/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0125/05/11 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 22/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD FINNEY / 22/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMPSON / 22/11/2010
2010-11-23AP01DIRECTOR APPOINTED MR PAUL BURGESS
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0125/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMAS KAY / 25/05/2010
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID LITTLEFAIR
2010-05-18AP03SECRETARY APPOINTED SARA JAYNE DE PALMA
2010-01-22AP01DIRECTOR APPOINTED ANDREW JAMES THOMPSON
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HOWSON
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-17363sRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED STEWART THOMAS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HAYNES
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2006-11-02288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01288bDIRECTOR RESIGNED
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-05-25288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BRITISH AVIATION INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AVIATION INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2010-11-12 Outstanding CITIBANK, N.A.
DEED OF ACCESSION 2010-11-12 Outstanding CITIBANK,N.A.
REINSURANCE DEPOSIT AGREEMENT (AS CONSTITUTED FOR THE 1996 TO 1997 YEARS OF ACCOUNT) 2003-09-12 Outstanding CITIBANK N.A.
REINSURANCE DEPOSIT AGREEMENT (CHARGE FORM) 2002-11-19 Outstanding CITIBANK, N.A
REINSURANCE DEPOSIT AGREEMENT 2002-11-19 Outstanding CITIBANK, N.A.
SECURITY AGREEMENT 1999-01-19 Outstanding CITIBANK NA
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AVIATION INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AVIATION INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AVIATION INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of BRITISH AVIATION INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AVIATION INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as BRITISH AVIATION INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AVIATION INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AVIATION INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AVIATION INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.