Background WavePink WaveYellow Wave

ARROWSMITH INSURANCE SERVICES LIMITED (02659913)

ARROWSMITH INSURANCE SERVICES LIMITED (02659913) is an active UK company. incorporated on 4 November 1991. with registered office in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARROWSMITH INSURANCE SERVICES LIMITED has been registered for 34 years. Current directors include COPUS, Roy Bernard, THOMPSON, Patricia.

Company Number
02659913
Status
active
Type
ltd
Incorporated
4 November 1991
Age
34 years
Address
Cheveley Park Stud, Newmarket, CB8 9DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COPUS, Roy Bernard, THOMPSON, Patricia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROWSMITH INSURANCE SERVICES LIMITED

ARROWSMITH INSURANCE SERVICES LIMITED is an active company incorporated on 4 November 1991 with the registered office located in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARROWSMITH INSURANCE SERVICES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02659913

LTD Company

Age

34 Years

Incorporated 4 November 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Cheveley Park Stud Duchess Drive Newmarket, CB8 9DD,

Timeline

2 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DANT, Christopher James

Active
Cheveley Park Stud, NewmarketCB8 9DD
Secretary
Appointed 31 Mar 1998

COPUS, Roy Bernard

Active
Chadlington House, ChadlingtonOX7 3LZ
Born July 1959
Director
Appointed N/A

THOMPSON, Patricia

Active
Cheveley Park Stud, NewmarketCB8 9DD
Born March 1940
Director
Appointed 26 Jan 2021

DAVIS, Martin Jack

Resigned
Tibbs House Cryals Road, TonbridgeTN12 7AW
Secretary
Appointed 17 Dec 1993
Resigned 31 Mar 1998

FAHRENHEIM, Donald Gavan

Resigned
58 Aberdare Gardens, LondonNW6 3QD
Secretary
Appointed N/A
Resigned 17 Dec 1993

BALLANTYNE, Peter Bruce

Resigned
27 Kirkburn Avenue, GlasgowG72 8NT
Born September 1949
Director
Appointed N/A
Resigned 28 Apr 1995

LEONARD, Peter Allan

Resigned
42 Southwood Close, BromleyBR1 2LU
Born December 1949
Director
Appointed 01 May 1992
Resigned 30 Nov 1996

MASSEY, Paul

Resigned
Two Oaks, YateleyGU46 7RH
Born May 1956
Director
Appointed N/A
Resigned 28 Jun 2001

ROBINSON, Robert Derrick

Resigned
207 Babbacombe Road, TorquayTQ1 3SX
Born July 1952
Director
Appointed N/A
Resigned 28 Apr 1995

TASKER, Robin John

Resigned
Dolphin House, BeaconsfieldHP9 1JJ
Born January 1939
Director
Appointed N/A
Resigned 30 Nov 1996

THOMPSON, Richard Charles

Resigned
20 Marlborough Place, LondonNW8 0PA
Born July 1964
Director
Appointed N/A
Resigned 07 Feb 1996

WOODCOCK, John

Resigned
1 Horksley Gardens, BrentwoodCM13 1YP
Born October 1951
Director
Appointed 30 Nov 1996
Resigned 28 Apr 2000

Persons with significant control

1

Duchess Drive, NewmarketCB8 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
1 March 2004
288cChange of Particulars
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
1 April 1996
288288
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
16 November 1992
363b363b
Legacy
1 October 1992
288288
Legacy
15 September 1992
288288
Legacy
3 September 1992
225(1)225(1)
Legacy
3 September 1992
287Change of Registered Office
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
12 November 1991
88(2)R88(2)R
Legacy
12 November 1991
224224
Incorporation Company
4 November 1991
NEWINCIncorporation