Background WavePink WaveYellow Wave

BBSC INS LIMITED (08233379)

BBSC INS LIMITED (08233379) is an active UK company. incorporated on 28 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BBSC INS LIMITED has been registered for 13 years. Current directors include BURNAM, Michael G, MALY, R Otto.

Company Number
08233379
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
1 Paternoster Square, London, EC4M 7DX
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BURNAM, Michael G, MALY, R Otto
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBSC INS LIMITED

BBSC INS LIMITED is an active company incorporated on 28 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BBSC INS LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08233379

LTD Company

Age

13 Years

Incorporated 28 September 2012

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

1 Paternoster Square London, EC4M 7DX,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 November 2019To: 30 June 2021
6 st. Andrew Street London EC4A 3AE
From: 3 November 2016To: 6 November 2019
Big Box Storage Centre PO Box 87 Chapel Road Portslade Brighton BN41 1WT
From: 28 September 2012To: 3 November 2016
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Loan Secured
Nov 21
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNAM, Michael G

Active
215 N Stadium Blvd, Columbia65203
Born November 1953
Director
Appointed 21 Oct 2016

MALY, R Otto

Active
211 N Stadium Blvd, Columbia65203
Born March 1956
Director
Appointed 21 Oct 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 21 Oct 2016
Resigned 20 May 2021

KROENKE, E Stanley

Resigned
Suite 201, Columbia
Born July 1947
Director
Appointed 21 Oct 2016
Resigned 20 Jan 2026

RAYNER, Michael Joseph

Resigned
Florence Road, BrightonBN1 6DJ
Born April 1961
Director
Appointed 28 Sept 2012
Resigned 21 Oct 2016

RAYNER, Peter Joseph

Resigned
Ockley Lane, HassocksBN6 8NX
Born May 1965
Director
Appointed 28 Sept 2012
Resigned 21 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Wessel Lourens

Ceased
St. Andrew Street, LondonEC4A 3AE
Born November 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016
Paternoster Square, LondonEC4M 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2020
AAAnnual Accounts
Legacy
13 March 2020
PARENT_ACCPARENT_ACC
Legacy
13 March 2020
GUARANTEE2GUARANTEE2
Legacy
13 March 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2016
AA01Change of Accounting Reference Date
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2012
NEWINCIncorporation