Background WavePink WaveYellow Wave

SOMERSET BRIDGE INSURANCE SERVICES LIMITED (06334001)

SOMERSET BRIDGE INSURANCE SERVICES LIMITED (06334001) is an active UK company. incorporated on 6 August 2007. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SOMERSET BRIDGE INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include ARNOLD, Damian Barry, DUFFY, Damien Peter, HAMMER-DAHINDEN, Michael and 7 others.

Company Number
06334001
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
Lysander House (2nd Floor), Bristol, BS10 7TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ARNOLD, Damian Barry, DUFFY, Damien Peter, HAMMER-DAHINDEN, Michael, HOLMAN, Martyn John, OLDRIDGE, Christine Paula, SOARES, William, TAYLOR, David Colin, VAN DELM, Rudi Annie Maurice, VILKAITIS, Aristidas, WATSON, Susan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET BRIDGE INSURANCE SERVICES LIMITED

SOMERSET BRIDGE INSURANCE SERVICES LIMITED is an active company incorporated on 6 August 2007 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SOMERSET BRIDGE INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06334001

LTD Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ELDON INSURANCE SERVICES LIMITED
From: 6 August 2007To: 6 December 2019
Contact
Address

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

Previous Addresses

Lysander House (2Nd Floor) Catbrain Lane Cribbs Causeway Bristol BS10 7TQ United Kingdom
From: 1 October 2012To: 1 October 2012
Mmt Centre Severn Bridge Aust Bristol BS35 4BL
From: 6 August 2007To: 1 October 2012
Timeline

50 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jun 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 24
Loan Cleared
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ARNOLD, Damian Barry

Active
(2nd Floor), BristolBS10 7TQ
Born August 1980
Director
Appointed 01 Jan 2020

DUFFY, Damien Peter

Active
(2nd Floor), BristolBS10 7TQ
Born July 1968
Director
Appointed 01 Nov 2022

HAMMER-DAHINDEN, Michael

Active
160 Shelbourne Road, Dublin
Born October 1966
Director
Appointed 18 Sept 2025

HOLMAN, Martyn John

Active
(2nd Floor), BristolBS10 7TQ
Born March 1960
Director
Appointed 10 May 2019

OLDRIDGE, Christine Paula

Active
(2nd Floor), BristolBS10 7TQ
Born June 1966
Director
Appointed 01 Jan 2020

SOARES, William

Active
1st Floor, Waterloo Road, Pembroke
Born September 1979
Director
Appointed 05 Aug 2021

TAYLOR, David Colin

Active
(2nd Floor), BristolBS10 7TQ
Born May 1972
Director
Appointed 18 Dec 2024

VAN DELM, Rudi Annie Maurice

Active
(2nd Floor), BristolBS10 7TQ
Born November 1964
Director
Appointed 01 Jul 2024

VILKAITIS, Aristidas

Active
(2nd Floor), BristolBS10 7TQ
Born March 1984
Director
Appointed 16 Dec 2024

WATSON, Susan

Active
(2nd Floor), BristolBS10 7TQ
Born August 1979
Director
Appointed 18 Sept 2025

DISNEY-WALFORD, Oliver Matthew William

Resigned
(2nd Floor), BristolBS10 7TQ
Secretary
Appointed 24 Jul 2013
Resigned 04 Jul 2014

HERRMANN, David

Resigned
Severn Bridge, BristolBS35 4BL
Secretary
Appointed 01 Jun 2009
Resigned 31 Dec 2012

SHEEN, Andrew Idwal

Resigned
Midfield Estate, PontypoolNP4 0AS
Secretary
Appointed 31 Dec 2012
Resigned 24 Jul 2013

WALTERS, Paul

Resigned
(2nd Floor), BristolBS10 7TQ
Secretary
Appointed 07 Jul 2014
Resigned 04 Sept 2015

WILLIAMS, Dawn Elizabeth Alice

Resigned
(2nd Floor), BristolBS10 7TQ
Secretary
Appointed 21 Sept 2015
Resigned 29 Aug 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 06 Aug 2007
Resigned 01 Jun 2009

BANKS, Arron Fraser Andrew

Resigned
Kyneton House, BristolBS35 3JZ
Born March 1966
Director
Appointed 31 Aug 2012
Resigned 05 Sept 2013

BANKS, Jonathan Ian

Resigned
(2nd Floor), BristolBS10 7TQ
Born February 1969
Director
Appointed 05 Sept 2013
Resigned 05 Aug 2021

BILNEY, Elizabeth

Resigned
Catbrain Lane, BristolBS10 7TQ
Born October 1976
Director
Appointed 24 Jan 2013
Resigned 05 Aug 2021

BOLEAT, Mark John, Sir

Resigned
(2nd Floor), BristolBS10 7TQ
Born January 1949
Director
Appointed 12 Jun 2019
Resigned 31 Mar 2020

CHASE GARDENER, Paul Simon

Resigned
27 Prince Consort Drive, AscotSL5 8AW
Born September 1954
Director
Appointed 06 Aug 2007
Resigned 11 Feb 2013

COETZEE, Jacobus Lodewyk

Resigned
(2nd Floor), BristolBS10 7TQ
Born September 1968
Director
Appointed 05 Sept 2013
Resigned 29 Apr 2019

DADEY, Teresa Frances

Resigned
(2nd Floor), BristolBS10 7TQ
Born December 1966
Director
Appointed 13 Oct 2021
Resigned 10 Mar 2023

GANNON, John William

Resigned
Severn Bridge, BristolBS35 4BL
Born August 1962
Director
Appointed 06 Aug 2007
Resigned 31 Aug 2012

HAYES, Robert

Resigned
Catbrain Lane, BristolBS10 7TQ
Born February 1977
Director
Appointed 27 Jul 2017
Resigned 27 Jul 2019

HENDERSON, William Richard

Resigned
Oak View, DunholmeLN2 3UF
Born March 1958
Director
Appointed 01 Sept 2008
Resigned 11 Dec 2008

LEE, Michael David

Resigned
Sierra Los Romos, 29690 Casares
Born June 1973
Director
Appointed 01 Oct 2007
Resigned 04 Apr 2011

MANSFIELD, Julia Jane

Resigned
1st Floor Waterloo Road, Pembroke
Born May 1978
Director
Appointed 05 Aug 2021
Resigned 25 Apr 2025

MARSHALL, Alison

Resigned
(2nd Floor), BristolBS10 7TQ
Born August 1978
Director
Appointed 29 Jan 2015
Resigned 01 Nov 2022

MORGAN, Gareth

Resigned
(2nd Floor), BristolBS10 7TQ
Born March 1978
Director
Appointed 15 Feb 2016
Resigned 14 Feb 2017

PUTTICK, Matthew James

Resigned
Chantry Road, BristolBS8 2QF
Born April 1979
Director
Appointed 24 Jan 2013
Resigned 30 Sept 2013

STEWART, Alistair

Resigned
Buchanans Wharf, BristolBS1 6LY
Born December 1977
Director
Appointed 12 Jan 2022
Resigned 06 May 2025

STEWART, Alistair Crighton

Resigned
Catbrain Lane, BristolBS10 7TQ
Born December 1977
Director
Appointed 17 Mar 2017
Resigned 30 Mar 2020

STRINGER, Darren Michael

Resigned
(2nd Floor), BristolBS10 7TQ
Born June 1980
Director
Appointed 13 Oct 2021
Resigned 10 Mar 2023

TAYLOR, David Colin

Resigned
(2nd Floor), BristolBS10 7TQ
Born May 1972
Director
Appointed 10 May 2019
Resigned 10 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Catbrain Lane, BristolBS10 7TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2021

Mr Arron Fraser Andrew Banks

Ceased
Catbrain Lane, BristolBS10 7TQ
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Accounts
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
23 August 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
6 December 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
6 December 2019
NM06NM06
Change Of Name Notice
6 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
6 November 2018
AAMDAAMD
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
16 October 2017
AAMDAAMD
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Full
4 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Auditors Resignation Company
15 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Resolution
17 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
225Change of Accounting Reference Date
Incorporation Company
6 August 2007
NEWINCIncorporation