Affinity Group Insurance Services Limited

  • Liquidation
  • Incorporated on 7 Oct 1994

Reg Address: 55 Baker Street, London W1U 7EU


  • Summary The company with name "Affinity Group Insurance Services Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Affinity Group Insurance Services Limited is currently in liquidation status and it was incorporated on 7 Oct 1994 (29 years 11 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Affinity Group Insurance Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 COSEC 2000 LIMITED Corporate Secretary 8 Mar 2019 - Active
2 Alistair Patrick Boyd Director 8 Mar 2019 British Active
3 Pelagia Katsaouni-Dodd Director 8 Mar 2019 Greek Active
4 Pelagia Katsaouni-Dodd Director 8 Mar 2019 Greek Active
5 Alistair Patrick Boyd Director 8 Mar 2019 British Active
6 Christopher Lee Asher Director 1 Dec 2017 American Resigned
21 Sep 2018
7 Jane Elizabeth Kielty-O'Gara Director 1 Dec 2017 British Resigned
11 Mar 2019
8 Stephen Farrow Secretary 2 May 2002 British Resigned
12 Mar 2019
9 Paul Wilson Director 20 Oct 1995 British Resigned
25 Feb 2000
10 Jennifer Mary Porter Secretary 30 Jun 1995 - Resigned
2 May 2002
11 Robert Michael Williams Director 1 Jan 1995 United States Resigned
30 Jun 1995
12 Joseph Edgar Henderson Director 7 Oct 1994 British Resigned
25 Feb 2019
13 Joseph Edgar Henderson Director 7 Oct 1994 British Resigned
25 Feb 2019
14 YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 7 Oct 1994 - Resigned
7 Oct 1994
15 Andrew Richard Fletcher Secretary 7 Oct 1994 British Resigned
30 Jun 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Henderson Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Affinity Group Insurance Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 26 Feb 2021 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Death Liquidator 22 Dec 2020 Download PDF
3 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 26 Nov 2020 Download PDF
22 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Oct 2020 Download PDF
24 Pages
5 Address - Change Registered Office Company With Date Old New 17 Sep 2019 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 Sep 2019 Download PDF
3 Pages
7 Resolution 16 Sep 2019 Download PDF
1 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 16 Sep 2019 Download PDF
5 Pages
9 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
10 Address - Move Registers To Sail Company With New 12 Mar 2019 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 12 Mar 2019 Download PDF
1 Pages
12 Officers - Appoint Corporate Secretary Company With Name Date 12 Mar 2019 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 12 Mar 2019 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 12 Mar 2019 Download PDF
2 Pages
15 Accounts - Dormant 6 Mar 2019 Download PDF
5 Pages
16 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
17 Address - Change Sail Company With Old New 14 Feb 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 17 Oct 2018 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 7 Feb 2018 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
22 Confirmation Statement - No Updates 7 Nov 2017 Download PDF
3 Pages
23 Accounts - Total Exemption Full 23 Oct 2017 Download PDF
5 Pages
24 Accounts - Dormant 6 Feb 2017 Download PDF
5 Pages
25 Confirmation Statement - Updates 19 Oct 2016 Download PDF
5 Pages
26 Address - Move Registers To Sail Company With New 28 Jun 2016 Download PDF
1 Pages
27 Address - Change Sail Company With New 28 Jun 2016 Download PDF
1 Pages
28 Accounts - Dormant 10 Feb 2016 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2015 Download PDF
4 Pages
30 Accounts - Dormant 17 Feb 2015 Download PDF
5 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
4 Pages
32 Address - Change Sail Company With New 27 Oct 2014 Download PDF
1 Pages
33 Accounts - Dormant 20 Dec 2013 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2013 Download PDF
3 Pages
35 Accounts - Dormant 13 Dec 2012 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2012 Download PDF
3 Pages
37 Officers - Change Person Director Company With Change Date 30 Oct 2012 Download PDF
2 Pages
38 Officers - Change Person Secretary Company With Change Date 29 Oct 2012 Download PDF
1 Pages
39 Accounts - Dormant 25 Jan 2012 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2011 Download PDF
4 Pages
41 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
42 Accounts - Dormant 24 Jan 2011 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2010 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2009 Download PDF
4 Pages
45 Address - Change Registered Office Company With Date Old 4 Nov 2009 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
47 Accounts - Dormant 14 Oct 2009 Download PDF
8 Pages
48 Accounts - Dormant 19 Nov 2008 Download PDF
5 Pages
49 Annual Return - Legacy 3 Nov 2008 Download PDF
3 Pages
50 Accounts - Dormant 4 Mar 2008 Download PDF
5 Pages
51 Annual Return - Legacy 25 Oct 2007 Download PDF
2 Pages
52 Accounts - Dormant 20 Feb 2007 Download PDF
5 Pages
53 Annual Return - Legacy 23 Nov 2006 Download PDF
6 Pages
54 Accounts - Dormant 10 Nov 2005 Download PDF
5 Pages
55 Annual Return - Legacy 20 Oct 2005 Download PDF
6 Pages
56 Annual Return - Legacy 11 Nov 2004 Download PDF
7 Pages
57 Address - Legacy 11 Nov 2004 Download PDF
1 Pages
58 Accounts - Dormant 6 Oct 2004 Download PDF
5 Pages
59 Accounts - Dormant 14 Nov 2003 Download PDF
5 Pages
60 Annual Return - Legacy 4 Nov 2003 Download PDF
6 Pages
61 Address - Legacy 3 Feb 2003 Download PDF
1 Pages
62 Annual Return - Legacy 21 Oct 2002 Download PDF
6 Pages
63 Accounts - Total Exemption Small 13 Aug 2002 Download PDF
5 Pages
64 Officers - Legacy 25 Jun 2002 Download PDF
1 Pages
65 Officers - Legacy 17 May 2002 Download PDF
1 Pages
66 Officers - Legacy 17 May 2002 Download PDF
2 Pages
67 Annual Return - Legacy 15 Jan 2002 Download PDF
6 Pages
68 Accounts - Dormant 15 Nov 2001 Download PDF
7 Pages
69 Annual Return - Legacy 16 Jan 2001 Download PDF
6 Pages
70 Address - Legacy 16 Nov 2000 Download PDF
1 Pages
71 Accounts - Dormant 3 Nov 2000 Download PDF
5 Pages
72 Accounts - Legacy 24 Jul 2000 Download PDF
1 Pages
73 Officers - Legacy 5 Apr 2000 Download PDF
1 Pages
74 Accounts - Dormant 21 Jan 2000 Download PDF
8 Pages
75 Accounts - Legacy 20 Jan 2000 Download PDF
1 Pages
76 Annual Return - Legacy 11 Oct 1999 Download PDF
6 Pages
77 Officers - Legacy 13 Nov 1998 Download PDF
1 Pages
78 Annual Return - Legacy 16 Oct 1998 Download PDF
4 Pages
79 Accounts - Dormant 20 Aug 1998 Download PDF
8 Pages
80 Resolution 20 Aug 1998 Download PDF
2 Pages
81 Annual Return - Legacy 4 Nov 1997 Download PDF
6 Pages
82 Accounts - Made Up Date 21 Jul 1997 Download PDF
7 Pages
83 Annual Return - Legacy 3 Oct 1996 Download PDF
4 Pages
84 Accounts - Made Up Date 19 Aug 1996 Download PDF
10 Pages
85 Auditors - Resignation Company 9 Jun 1996 Download PDF
1 Pages
86 Auditors - Resignation Company 7 Jun 1996 Download PDF
1 Pages
87 Accounts - Made Up Date 19 Dec 1995 Download PDF
11 Pages
88 Officers - Legacy 2 Nov 1995 Download PDF
2 Pages
89 Annual Return - Legacy 24 Oct 1995 Download PDF
6 Pages
90 Officers - Legacy 24 Oct 1995 Download PDF
2 Pages
91 Capital - Legacy 1 May 1995 Download PDF
2 Pages
92 Accounts - Legacy 5 Apr 1995 Download PDF
93 Officers - Legacy 3 Jan 1995 Download PDF
94 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
10 Pages
95 Officers - Legacy 17 Oct 1994 Download PDF
96 Incorporation - Company 7 Oct 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aon Risk Services (Ni) Limited
Mutual People: Pelagia Katsaouni-Dodd
dissolved
2 Straight Talking Peer Education
Mutual People: Pelagia Katsaouni-Dodd
Active
3 Aon Finance Uk 4 Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
4 Minet Group
Mutual People: Pelagia Katsaouni-Dodd
Active
5 Aon Uk Holdings Intermediaries Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
6 Aon Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
7 Aon Uk Group Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
8 International Space Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
9 Aon Delta Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
10 Aon Global Holdings Plc
Mutual People: Pelagia Katsaouni-Dodd
Active
11 Aon Uk Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
12 Aon Us & International Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
13 Aon Overseas Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
14 Aon Randolph Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
15 Aon Consulting Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
16 Henderson Risk Management Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
17 Optimum Risk Solutions Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
18 Agility Credit Insurance Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
19 Denney,O'Hara(Life & Pensions) Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
20 Henderson Corporate Insurance Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
21 Richard Kiddle (Insurance Brokers) Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
22 Aon Anz Holdings Limited
Mutual People: Alistair Patrick Boyd
Active
23 E. W. Blanch Holdings Limited
Mutual People: Alistair Patrick Boyd
Liquidation
24 Aon Finance Uk 1 Limited
Mutual People: Alistair Patrick Boyd
Active
25 Aon Investments Europe Limited
Mutual People: Alistair Patrick Boyd
Liquidation
26 Doveland Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
27 Nbs Nominees Limited
Mutual People: Alistair Patrick Boyd
Active
28 Aon Global Holdings Intermediaries Limited
Mutual People: Alistair Patrick Boyd
Active
29 Aon Consulting Financial Services Limited
Mutual People: Alistair Patrick Boyd
Active
30 Rasini Vigano Limited
Mutual People: Alistair Patrick Boyd
Liquidation
31 Aon Adjudication Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
32 Hewitt Associates Outsourcing Limited
Mutual People: Alistair Patrick Boyd
Liquidation
33 Aon Kloud Limited
Mutual People: Alistair Patrick Boyd
dissolved
34 Portus Consulting (Leamington) Limited
Mutual People: Alistair Patrick Boyd
dissolved