BA (GI) LIMITED

Address:
4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England

BA (GI) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00003002. The registration start date is April 12, 1866. The current status is Active.

Company Overview

Company Number 00003002
Company Name BA (GI) LIMITED
Registered Address 4th Floor, 8
Fenchurch Place
London
EC3M 4AJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1866-04-12
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-23
Returns Last Update 2016-04-25
Confirmation Statement Due Date 2021-11-20
Confirmation Statement Last Update 2020-11-06
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address 4TH FLOOR, 8
FENCHURCH PLACE
Post Town LONDON
Post Code EC3M 4AJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
EQUITAS INSURANCE LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
SLI HOLDINGS LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
TRANSFERCOM LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
RESOLUTE MANAGEMENT LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
TONICSTAR LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
EQUITAS POLICYHOLDERS TRUSTEE LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
EQUITAS LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
EQUITAS HOLDINGS LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England
EQUITAS REINSURANCE LIMITED 4th Floor, 8, Fenchurch Place, London, EC3M 4AJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARTIN, Colleen Secretary (Active) 4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ /
18 March 2014
/
AMOS, Karen Lesley Director (Active) 4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ March 1959 /
2 December 2016
British /
England
Director
HARE, Christopher Peter Director (Active) 4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ November 1947 /
1 April 2016
British /
United Kingdom
Director
MAVANI, Vijay Anantray Director (Active) 4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ July 1962 /
18 March 2014
British /
United Kingdom
Company Director
MICHAEL, Stephen Andrew Director (Active) 4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ September 1961 /
18 March 2014
British /
United Kingdom
Company Director
SNOVER, Brian Gerard Director (Active) 4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ January 1962 /
20 January 2016
American /
United States
Senior Vice President And Legal Cousel
WILSON, Andrew Director (Active) 4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ May 1967 /
18 March 2014
British /
United Kingdom
Company Director
BARNES, David Secretary (Resigned) Faru Mill Lane, Lower Slaughter, Cheltenham, Gloucestershire, GL54 2HX /
1 January 1996
/
BIDMEAD, Reginald Lawrence Secretary (Resigned) 24 Rushbrook Road, Stratford Upon Avon, Warwickshire, CV37 7JW /
1 January 1994
/
EAST, Anna Secretary (Resigned) 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT /
23 February 2000
/
GRIFFIN-SMITH, Philip Bernard Secretary (Resigned) 7 The Rickyard, Easenhall, Warwickshire, CV23 0JN /
1 November 2004
British /
HULL, Peter Cowan Secretary (Resigned) 28 Naseby Road, Solihull, West Midlands, B91 2DR /
/
WHITE, Gillian Maryjoy Secretary (Resigned) 26 Park Avenue, Solihull, West Midlands, B91 3EJ /
1 August 1996
/
PEARL GROUP SECRETARIAT SERVICES LIMITED Secretary (Resigned) 1 Wythall Green Way, Wythall, Birmingham, B47 6WG /
1 September 2006
/
ALLVEY, David Philip Director (Resigned) Greenside House, 50 Station Road, London, N22 7TP March 1945 /
1 March 2002
British /
Business Consultant
BAKER, Stephen Paul Director (Resigned) Cornerways, Rookery Lane Lowsonford, Henley In Arden, Warwickshire, B95 5ER July 1956 /
1 February 2002
British /
Chief Operating Officer
BARNES, David Director (Resigned) Faru Mill Lane, Lower Slaughter, Cheltenham, Gloucestershire, GL54 2HX February 1949 /
1 August 1995
British /
Finance Director
BIDMEAD, Reginald Lawrence Director (Resigned) 24 Rushbrook Road, Stratford Upon Avon, Warwickshire, CV37 7JW January 1948 /
British /
United Kingdom
Solicitor
BIGGS, Michael Nicholas Director (Resigned) The Red House Little Almshoe, St Ippollitts, Hitchin, Hertfordshire, SG4 7NP August 1952 /
6 September 2005
British /
United Kingdom
Company Director
BLAKENEY, Henry John Mervyn Director (Resigned) 20 Rawlings Street, London, SW3 2LS February 1938 /
1 January 1994
British /
England
Director
BROWN, Bernard George Director (Resigned) Hill House, Broom Close, Esher, Surrey, KT12 9ET February 1951 /
4 April 2002
British /
England
Chief Executive
CASSONI, Maria Luisa Director (Resigned) 125 Providence Square, Bermondsey Wall West, London, SE1 2ED December 1951 /
15 June 1998
British /
England
Director
COTTAM, Harold, Managing Director Director (Resigned) Pentwyn Farm, Dorstone, Hereford, HR3 6AD October 1938 /
1 July 1996
British /
United Kingdom
Chartered Accountant
CRAINE, Roger Director (Resigned) 2 Pheasant Field, Hale Village, Liverpool, Merseyside, L24 5SD November 1956 /
6 September 2005
British /
United Kingdom
Accountant
CUMMINS, Diarmuid Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG September 1968 /
16 August 2010
British /
England
Investment Manager
DAVIDSON, Anthony Beverley Director (Resigned) Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, Perthshire, PH3 1JS December 1947 /
6 September 2005
British /
United Kingdom
Company Director
ELLIS, Margaret Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG June 1957 /
27 May 2010
British /
England
Company Director
FERGUSON, Duncan George Robin Director (Resigned) Clive Wood Farm, Clive, Shrewsbury, Shropshire, SY4 5PR May 1942 /
6 September 2005
British /
United Kingdom
Company Director
FORTIN, Richard Chalmers Gordon Director (Resigned) 13c Carmalt Gardens, Putney, London, SW15 6NE April 1941 /
1 January 1994
British /
Consultant
GREENFIELD, Richard Edward Keith Director (Resigned) Byeways, Neston, South Wirral, Merseyside, CH64 7TA October 1956 /
6 September 2005
British /
United Kingdom
Chartered Accountant
HAYNES, William Paul Glen Director (Resigned) 28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP October 1960 /
18 March 1997
British /
Company Director
HULL, Peter Cowan Director (Resigned) 28 Naseby Road, Solihull, West Midlands, B91 2DR October 1936 /
British /
Accountant & Secretary
HUNTLEY, David Charles Director (Resigned) 7 Burwood Park Road, Hersham, Walton On Thames, Surrey, KT12 5LJ February 1961 /
6 November 2008
British /
United Kingdom
Managing Director
JEFFERSON, John Anthony Director (Resigned) Binton Grange, Binton, Stratford Upon Avon, Warwickshire, CV37 9TN August 1941 /
British /
General Manager
LIUZZI, Joseph Rocco Director (Resigned) London Underwriting Centre, 6th Floor, 3 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7DD September 1952 /
18 March 2014
American /
Usa
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 4AJ
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on BA (GI) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches