ASSET INSURANCE SOLUTIONS LTD
Overview
| Company Name | ASSET INSURANCE SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08467212 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSET INSURANCE SOLUTIONS LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ASSET INSURANCE SOLUTIONS LTD located?
| Registered Office Address | Floor 4 11 Leadenhall St NN4 5EZ London Ec3v 1lp United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSET INSURANCE SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| RSC INSURANCE SOLUTIONS LIMITED | Sep 08, 2015 | Sep 08, 2015 |
| RSC INS SOLUTIONS LIMITED | Apr 02, 2013 | Apr 02, 2013 |
What are the latest accounts for ASSET INSURANCE SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASSET INSURANCE SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for ASSET INSURANCE SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mayank Prakash as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon David Embley as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Registered office address changed from Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ United Kingdom to Floor 4 11 Leadenhall St London EC3V 1LP NN4 5EZ on Jun 12, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Simon David Embley on Jun 12, 2024 | 2 pages | CH01 | ||
Change of details for Grange Mortgage and Protection Services Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 02, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 084672120001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Registered office address changed from 11-12 Hanover Square London W1S 1JJ United Kingdom to Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ on Jul 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 02, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Simon David Embley as a director on Feb 10, 2022 | 2 pages | AP01 | ||
Registered office address changed from Unit 6, Basset Court Loake Close Grange Park Northampton NN4 5EZ England to 11-12 Hanover Square London W1S 1JJ on Mar 02, 2022 | 1 pages | AD01 | ||
Termination of appointment of Emma Louise Mumford as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Registration of charge 084672120001, created on May 12, 2021 | 37 pages | MR01 | ||
Registered office address changed from 45-49 Greek Street Stockport SK3 8AX to Unit 6, Basset Court Loake Close Grange Park Northampton NN4 5EZ on May 12, 2021 | 1 pages | AD01 | ||
Cessation of Abu (Cheshire) Limited as a person with significant control on May 12, 2021 | 1 pages | PSC07 | ||
Notification of Grange Mortgage and Protection Services Limited as a person with significant control on May 12, 2021 | 2 pages | PSC02 | ||
Who are the officers of ASSET INSURANCE SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Jeremy Paul | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 161139510001 | |||||
| MUMFORD, Daniel Richard | Director | Loake Close Grange Park NN4 5EZ Northampton Unit 6, Basset Court England | England | British | 102725830002 | |||||
| PRAKASH, Mayank | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 224497610001 | |||||
| BOOTH, David | Director | Greek Street SK3 8AX Stockport 45-49 United Kingdom | England | British | 88067400001 | |||||
| EMBLEY, Simon David | Director | 11 Leadenhall St EC3V 1LP London Floor 4 United Kingdom | England | British | 71406150003 | |||||
| MUMFORD, Emma Louise | Director | Loake Close Grange Park NN4 5EZ Northampton Unit 6, Basset Court England | England | British | 102725820002 | |||||
| RICHARDSON, Frederick Barry | Director | Greek Street SK3 8AX Stockport 45-49 United Kingdom | England | British | 77527630004 |
Who are the persons with significant control of ASSET INSURANCE SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grange Mortgage And Protection Services Limited | May 12, 2021 | 11 Leadenhall St Grange Park EC3V 1LP London Floor 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abu (Cheshire) Limited | Aug 10, 2018 | Greek Street SK3 8AX Stockport 45/49 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Booth | Apr 06, 2016 | Greek Street SK3 8AX Stockport 45-49 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Frederick Barry Richardson | Apr 06, 2016 | Greek Street SK3 8AX Stockport 45-49 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0