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

AIRMIC LIMITED

MARLOW HOUSE, 1A LLOYD'S AVENUE, LONDON, EC3N 3AA,
Company Registration Number
01345758
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Airmic Ltd
AIRMIC LIMITED was founded on 1977-12-23 and has its registered office in London. The organisation's status is listed as "Active". Airmic Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRMIC LIMITED
 
Legal Registered Office
MARLOW HOUSE
1A LLOYD'S AVENUE
LONDON
EC3N 3AA
Other companies in EC3N
 
Previous Names
THE ASSOCIATION OF INSURANCE AND RISK MANAGERS16/11/2010
Filing Information
Company Number 01345758
Company ID Number 01345758
Date formed 1977-12-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 12:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRMIC 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 AIRMIC LIMITED
The following companies were found which have the same name as AIRMIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRMIC II LIMITED MARLOW HOUSE 1A LLOYD'S AVENUE LONDON EC3N 3AA Active Company formed on the 1998-02-17
AIRMICASA LTD 47 QUARRY PARK ROAD CHEAM SUTTON SM1 2DS Active Company formed on the 2024-04-03
AIRMICH LTD Delaware Unknown
AIRMICK CORP. 3305 W SPRING MOUNTAIN RD #60-24 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2000-04-06

Company Officers of AIRMIC LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MAXWELL LLOYD HUGHES
Company Secretary 1992-03-19
COLIN ANDREW BARKER
Director 2014-06-18
CLIVE GRAEME CLARKE
Director 2010-08-01
CLAIRE FRANCOIS COMBES
Director 2016-02-09
FIONA DAVIDGE
Director 2016-10-21
MARK RICHARD HAROLD DAWSON
Director 2016-10-21
PAUL DANIEL GOULDING
Director 2008-07-09
TIMOTHY JOHN GRAHAM
Director 2010-07-21
LESLEY ANDREA HARDING
Director 2016-02-09
NICHOLAS MAXWELL LLOYD HUGHES
Director 1992-06-03
LYNDA ANNE LUCAS
Director 2011-06-06
JOHN MICHAEL LUDLOW
Director 2012-07-18
TIMOTHY MURRAY
Director 2013-07-23
XAVIER GILLES MUTZIG
Director 2014-06-18
TRACEY HEATHER SKINNER
Director 2016-02-09
KATHRYN ELIZABETH WALLIN
Director 2014-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID BAILEY
Director 2004-06-16 2014-06-18
JAMES BLAIR
Director 2010-08-01 2012-09-21
COLIN JAMES CAMPBELL
Director 2003-05-14 2012-06-12
ROBERT ANTHONY BERKELEY HERRING
Director 2006-07-07 2010-06-30
PETER BERRING
Director 2002-06-18 2010-06-30
DAVID THOMAS ANDERSON
Director 2007-09-05 2009-06-17
ANDREW JOHN BULGIN
Director 2004-08-12 2007-03-30
NICHOLAS PAUL CHOWN
Director 2000-07-05 2005-06-15
JOHN CALDICOTT
Director 2001-01-08 2003-09-10
MARK CONDIE BUTTERWORTH
Director 1995-07-12 2002-02-19
SHEILA MARY LEE CARY
Director 1998-09-16 2001-02-22
DEREK CHARLES BRIGHTON
Director 1989-09-27 2000-06-06
PAUL VINCENT BAKER
Director 1998-05-05 1999-06-22
INA ROSALIE BARKER
Director 1995-03-16 1998-06-03
PETER JOHN THOMAS BISSELL
Director 1997-04-16 1998-04-22
DAVID BULL
Director 1991-07-04 1998-03-12
ANTHONY PETER BENSON
Director 1991-07-04 1994-04-29
JOHN ANTHONY BARTON
Company Secretary 1991-07-04 1992-03-19
COLIN BARRY COCKERHAM
Director 1991-07-04 1991-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE FRANCOIS COMBES REDTENT SERVICES LIMITED Director 2009-01-30 CURRENT 2009-01-30 Active
TIMOTHY JOHN GRAHAM ALBANY MANSIONS (TENANTS) LIMITED Director 2015-10-15 CURRENT 1969-10-08 Active - Proposal to Strike off
TIMOTHY JOHN GRAHAM ALBANY MANSIONS (FREEHOLD) LIMITED Director 2015-10-15 CURRENT 1983-04-13 Active
LYNDA ANNE LUCAS RICHINFO LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
JOHN MICHAEL LUDLOW AIRMIC II LIMITED Director 2017-06-13 CURRENT 1998-02-17 Active
JOHN MICHAEL LUDLOW LEADING IN RISK LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
TRACEY HEATHER SKINNER GREYFERN LAW LIMITED Director 2015-06-10 CURRENT 2008-08-06 Active
KATHRYN ELIZABETH WALLIN OWND LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-01-23

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
2024-04-02DIRECTOR APPOINTED MRS KATE LOUISE LOADES
2024-03-28DIRECTOR APPOINTED MR MATTHEW JAMES MCEWAN
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-13DIRECTOR APPOINTED MRS MARINA TSOKUR
2023-09-07Director's details changed for Mr Nicholas Maxwell Lloyd Hughes on 2023-09-06
2023-09-07SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS MAXWELL LLOYD HUGHES on 2023-09-06
2023-09-06APPOINTMENT TERMINATED, DIRECTOR XAVIER GILLES MUTZIG
2023-09-06APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAROLD DAWSON
2023-09-06Director's details changed for Mr Jordane Aude Terrasse on 2023-09-06
2023-07-24APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CRAIB
2023-07-11Director's details changed for Mr Jordane Aude Terrasse on 2023-07-11
2023-07-11Director's details changed for Mr Richard Phillip Hoult on 2023-07-11
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MS JUSTINE CLAIRE COWLING
2023-01-03DIRECTOR APPOINTED MRS SUSAN PATRICIA YOUNG
2023-01-03DIRECTOR APPOINTED MR MARTIN LUKE SMYTH
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LUDLOW
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HEATHER SKINNER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW BARKER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW BARKER
2021-09-17AP01DIRECTOR APPOINTED MS ANGELA SUZANNE IANNETTA
2021-09-14AP01DIRECTOR APPOINTED MR JORDANE AUDE TERRASSE
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-14AD04Register(s) moved to registered office address Marlow House 1a Lloyd's Avenue London EC3N 3AA
2021-07-14AD02Register inspection address changed from C/O C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE United Kingdom to Marlow House Lloyd's Avenue London EC3N 3AA
2021-07-02AP01DIRECTOR APPOINTED MRS AMANDA JANE CRAIB
2021-06-30CH01Director's details changed for Ms Tracey Heather Skinner on 2021-05-04
2021-06-15CH01Director's details changed for Mr John Michael Ludlow on 2021-06-15
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURRAY
2021-04-15AP01DIRECTOR APPOINTED MS ALISON JANE QUINLIVAN
2021-04-14AP01DIRECTOR APPOINTED MS JULIA HELEN MAY GRAHAM
2021-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JENNER
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-25RES01ADOPT ARTICLES 25/11/20
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANDREA HARDING
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN LOWE
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRAEME CLARKE
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ANNE LUCAS
2019-11-05CH01Director's details changed for Ms Claire Francois Combes on 2019-11-05
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM 6 Lloyds Avenue London EC3N 3AX
2019-04-30AP01DIRECTOR APPOINTED MS ALISON HILL
2019-04-09AP01DIRECTOR APPOINTED MS EMILY JENNER
2019-04-04AP01DIRECTOR APPOINTED MR JAMES JOHN TOD KELLY
2019-04-03AP01DIRECTOR APPOINTED MS AILEEN LOWE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL GOULDING
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE POPE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HURRELL
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERTZELL
2017-02-16CH01Director's details changed for Ms Claire Francoise Coombes on 2017-02-15
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD SMITH
2016-10-21AP01DIRECTOR APPOINTED MS FIONA DAVIDGE
2016-10-21AP01DIRECTOR APPOINTED MR MARK RICHARD HAROLD DAWSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE DAVEY
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EDWARD SMITH / 08/06/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ANNE LUCAS / 08/06/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GRAHAM / 08/06/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL GOULDING / 08/06/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CLARKE / 08/06/2016
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19CH01Director's details changed for John Parvin Hurrell on 2016-05-19
2016-02-23AP01DIRECTOR APPOINTED MRS LESLEY ANDREA HARDING
2016-02-17AP01DIRECTOR APPOINTED MS CLAIRE FRANCOISE COOMBES
2016-02-17AP01DIRECTOR APPOINTED MS TRACEY HEATHER SKINNER
2015-07-02AR0101/07/15 NO MEMBER LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGLOIN
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ARNOUT JAN VAN DER VEER
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MCGLOIN / 30/06/2014
2014-07-25AR0101/07/14 NO MEMBER LIST
2014-07-24AP01DIRECTOR APPOINTED MR COLIN ANDREW BARKER
2014-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MAXWELL LLOYD HUGHES / 24/07/2014
2014-07-18AP01DIRECTOR APPOINTED MR DAVID JOHN HERTZELL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HEYWORTH
2014-06-25AP01DIRECTOR APPOINTED MS JANE CAROLINE DAVEY
2014-06-25AP01DIRECTOR APPOINTED MR XAVIER GILLES MUTZIG
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA CONNOLLY
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAILEY
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HARVEY
2014-06-06AP01DIRECTOR APPOINTED MS KATHRYN WALLIN
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HAYDEN / 12/12/2013
2013-07-29AP01DIRECTOR APPOINTED MR TIMOTHY MURRAY
2013-07-19AR0101/07/13 NO MEMBER LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY HEYWORTH MOORE / 08/11/2012
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLAIR
2012-07-26AP01DIRECTOR APPOINTED JOHN LUDLOW
2012-07-26AR0101/07/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MAXWELL LLOYD HUGHES / 26/07/2012
2012-07-26AP01DIRECTOR APPOINTED ARNOUT JAN VAN DER VEER
2012-07-26AD02SAIL ADDRESS CHANGED FROM: C/O C/O BARLOW LYDE & GILBERT LLP BEAUFORT HOUSE 15 S BOTOLPH STREET LONDON EC3A 7NJ UNITED KINGDOM
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY HEYWORTH MOORE / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HAYDEN / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GRAHAM / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAIR / 26/07/2012
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARRY
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-20AR0101/07/11 NO MEMBER LIST
2011-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-07-20AD02SAIL ADDRESS CREATED
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAVIS TAYLOR / 01/07/2011
2011-06-27AP01DIRECTOR APPOINTED MRS LYNDA ANNE LUCAS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GRAHAM
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16RES15CHANGE OF NAME 14/06/2010
2010-11-16CERTNMCOMPANY NAME CHANGED THE ASSOCIATION OF INSURANCE AND RISK MANAGERS CERTIFICATE ISSUED ON 16/11/10
2010-10-18AP01DIRECTOR APPOINTED TIMOTHY JOHN GRAHAM
2010-10-18AP01DIRECTOR APPOINTED JAMES BLAIR
2010-10-18AP01DIRECTOR APPOINTED CLIVE CLARKE
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MAXWELL LLOYD HUGHES / 13/08/2010
2010-09-10AP01DIRECTOR APPOINTED ELAINE MARY HEYWORTH MOORE
2010-07-23AR0101/07/10 NO MEMBER LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HARVEY / 30/06/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILLIS
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRAVIS TAYLOR / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EDWARD SMITH / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY PARRY / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER MCGLOIN / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOWARD / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HAYDEN / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN MARY GRAHAM / 30/06/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELSTON
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CONNOLLY / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES CAMPBELL / 30/06/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRING
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to AIRMIC 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 AIRMIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRMIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AIRMIC LIMITED

Intangible Assets
Patents
We have not found any records of AIRMIC LIMITED registering or being granted any patents
Domain Names

AIRMIC LIMITED owns 2 domain names.

airmic.co.uk   riskfederation.co.uk  

Trademarks
We have not found any records of AIRMIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRMIC 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 (94120 - Activities of professional membership organizations) as AIRMIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRMIC 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 AIRMIC 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 AIRMIC 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.