UKBizDB.co.uk

SOMERSET BRIDGE INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Somerset Bridge Insurance Services Limited. The company was founded 16 years ago and was given the registration number 06334001. The firm's registered office is in BRISTOL. You can find them at Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SOMERSET BRIDGE INSURANCE SERVICES LIMITED
Company Number:06334001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director01 January 2020Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director01 November 2022Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director10 May 2019Active
Arch Reinsurance Ltd, 1st Floor Waterloo Road, 100 Pitts Bay Road, Pembroke, Bermuda,

Director05 August 2021Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director01 January 2020Active
Arch Reinsurance Ltd, 1st Floor, Waterloo Road, 100 Pitts Bay Road, Pembroke, Bermuda,

Director05 August 2021Active
The Mill House, Buchanans Wharf, Ferry Street, Bristol, England, BS1 6LY

Director12 January 2022Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, United Kingdom, BS10 7TQ

Secretary24 July 2013Active
Mmt Centre, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Secretary01 June 2009Active
15, Midfield Estate, Penperlleni, Pontypool, Wales, NP4 0AS

Secretary31 December 2012Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Secretary07 July 2014Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Secretary21 September 2015Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary06 August 2007Active
The Tower, Kyneton House, Mumbleys Lane, Thornbury, Bristol, United Kingdom, BS35 3JZ

Director31 August 2012Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director05 September 2013Active
Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, England, BS10 7TQ

Director24 January 2013Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director12 June 2019Active
27 Prince Consort Drive, Ascot, SL5 8AW

Director06 August 2007Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director05 September 2013Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director13 October 2021Active
Mmt Centre, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Director06 August 2007Active
Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, England, BS10 7TQ

Director27 July 2017Active
20, Oak View, Dunholme, LN2 3UF

Director01 September 2008Active
Sierra Los Romos, Sierra Crestellina,, A377 Km 14.4, 29690 Casares, Spain,

Director01 October 2007Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director29 January 2015Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director15 February 2016Active
9, Chantry Road, Bristol, England, BS8 2QF

Director24 January 2013Active
Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, England, BS10 7TQ

Director17 March 2017Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director13 October 2021Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director10 May 2019Active
Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ

Director15 December 2015Active

People with Significant Control

Somerset Bridge Group Limited
Notified on:05 August 2021
Status:Active
Country of residence:England
Address:Lysander House, Catbrain Lane, Bristol, England, BS10 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arron Fraser Andrew Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Lysander House, Catbrain Lane, Bristol, England, BS10 7TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-23Officers

Second filing of director appointment with name.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.