Background WavePink WaveYellow Wave

ROBINS ROW INSURANCE HOLDINGS LIMITED (05916184)

ROBINS ROW INSURANCE HOLDINGS LIMITED (05916184) is an active UK company. incorporated on 24 August 2006. with registered office in Sudbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ROBINS ROW INSURANCE HOLDINGS LIMITED has been registered for 19 years. Current directors include BACON, Nicholas Hickman Ponsonby, Sir, BRIDGES, Barry John, DOWNS, Jody Eric and 1 others.

Company Number
05916184
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
3 Skyview Business Centre, Sudbury, CO10 2YA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BACON, Nicholas Hickman Ponsonby, Sir, BRIDGES, Barry John, DOWNS, Jody Eric, EVELYN, Peter John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINS ROW INSURANCE HOLDINGS LIMITED

ROBINS ROW INSURANCE HOLDINGS LIMITED is an active company incorporated on 24 August 2006 with the registered office located in Sudbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ROBINS ROW INSURANCE HOLDINGS LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05916184

LTD Company

Age

19 Years

Incorporated 24 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

NEWCO (RR) LIMITED
From: 24 August 2006To: 12 June 2014
Contact
Address

3 Skyview Business Centre 9 Church Field Road Sudbury, CO10 2YA,

Previous Addresses

C/O Robins Row Limited Insurance Offices Hall Street Long Melford Sudbury Suffolk CO10 9JB
From: 3 October 2011To: 10 April 2024
C/O Saffery Champness, Stuart House, City Road Peterborough PE1 1QF
From: 24 August 2006To: 3 October 2011
Timeline

11 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Aug 06
Loan Cleared
Jun 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Capital Reduction
Jan 18
Director Left
Jan 18
Share Buyback
Feb 18
Funding Round
Jul 20
Capital Reduction
Jul 20
Share Buyback
Sept 20
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRIDGES, Barry John

Active
9 Church Field Road, SudburyCO10 2YA
Secretary
Appointed 09 Nov 2006

BACON, Nicholas Hickman Ponsonby, Sir

Active
9 Church Field Road, SudburyCO10 2YA
Born May 1953
Director
Appointed 09 Nov 2006

BRIDGES, Barry John

Active
9 Church Field Road, SudburyCO10 2YA
Born March 1965
Director
Appointed 23 Aug 2016

DOWNS, Jody Eric

Active
9 Church Field Road, SudburyCO10 2YA
Born October 1972
Director
Appointed 23 Aug 2016

EVELYN, Peter John

Active
9 Church Field Road, SudburyCO10 2YA
Born September 1970
Director
Appointed 09 Nov 2006

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 24 Aug 2006
Resigned 24 Aug 2006

ANDREAE, Mark Patrick

Resigned
Hall Street, SudburyCO10 9JB
Born August 1943
Director
Appointed 09 Nov 2006
Resigned 28 Jan 2018

COURTNEY, Timothy David

Resigned
Hall Street, SudburyCO10 9JB
Born March 1960
Director
Appointed 09 Nov 2006
Resigned 01 Dec 2017

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 24 Aug 2006
Resigned 24 Aug 2006

Persons with significant control

2

Mr Peter John Evelyn

Active
9 Church Field Road, SudburyCO10 2YA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Sir Nicholas Hickman Ponsonby Bacon

Active
9 Church Field Road, SudburyCO10 2YA
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 July 2020
SH06Cancellation of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Memorandum Articles
24 July 2020
MAMA
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Resolution
24 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Certificate Change Of Name Company
12 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 June 2014
NM06NM06
Change Of Name Notice
12 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
88(2)R88(2)R
Statement Of Affairs
24 November 2006
SASA
Legacy
24 November 2006
88(2)R88(2)R
Legacy
24 November 2006
88(2)R88(2)R
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Incorporation Company
24 August 2006
NEWINCIncorporation