Background WavePink WaveYellow Wave

BATTLEFACE INSURANCE SERVICES LIMITED (08317678)

BATTLEFACE INSURANCE SERVICES LIMITED (08317678) is an active UK company. incorporated on 4 December 2012. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BATTLEFACE INSURANCE SERVICES LIMITED has been registered for 13 years. Current directors include GAINULLIN, Alexander, GOODCHILD, Sophie Jane.

Company Number
08317678
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Suite 102 80 Churchill Square, West Malling, ME19 4YU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GAINULLIN, Alexander, GOODCHILD, Sophie Jane
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTLEFACE INSURANCE SERVICES LIMITED

BATTLEFACE INSURANCE SERVICES LIMITED is an active company incorporated on 4 December 2012 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BATTLEFACE INSURANCE SERVICES LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08317678

LTD Company

Age

13 Years

Incorporated 4 December 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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

TANGIERS INSURANCE SERVICES LIMITED
From: 23 June 2017To: 12 May 2021
TANGIERS GLOBAL LIMITED
From: 4 December 2012To: 23 June 2017
Contact
Address

Suite 102 80 Churchill Square Kings Hill West Malling, ME19 4YU,

Previous Addresses

Suite 24 80 Churchill Square Kings Hill West Malling Kent ME19 4YU
From: 12 June 2018To: 10 February 2025
, Suite 24, 80 Churchill Square, Kings Hill, West Malling, Kent, ME19 5YU
From: 31 May 2018To: 12 June 2018
, Suite 21 30 Churchill Square Business Centre, Kings Hill, West Malling, ME19 4YU
From: 19 May 2017To: 31 May 2018
, St Clare House 30-33 Minories, London, EC3N 1PE
From: 4 December 2012To: 19 May 2017
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Sept 18
Owner Exit
Oct 18
New Owner
May 19
Owner Exit
May 19
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Jan 23
Director Left
Jun 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GAINULLIN, Alexander

Active
Churchill Square, West MallingME19 4YU
Born November 1978
Director
Appointed 20 Jan 2016

GOODCHILD, Sophie Jane

Active
Churchill Square, Kings Hill West MallingME19 4YU
Born August 1986
Director
Appointed 30 Nov 2021

ATKINS, William John

Resigned
30-33 Minories, LondonEC3N 1PE
Born April 1952
Director
Appointed 05 Dec 2012
Resigned 25 Feb 2014

BROUGHER, Betsy Lee

Resigned
30-33 Minories, LondonEC3N 1PE
Born September 1959
Director
Appointed 05 Dec 2012
Resigned 25 Feb 2014

CAMILLERI, Sean

Resigned
Churchill Square, Kings Hill West MallingME19 4YU
Born October 1985
Director
Appointed 20 Jan 2016
Resigned 31 Aug 2018

CATRAMBONE, Christopher Paul

Resigned
Churchill Square, Kings Hill West MallingME19 4YU
Born August 1981
Director
Appointed 04 Dec 2012
Resigned 30 Nov 2021

GADBURY, James Michael

Resigned
30 Churchill Square Business Centre, West MallingME19 4YU
Born May 1989
Director
Appointed 09 Aug 2016
Resigned 09 May 2017

SHEPHERD, Bruce Donald

Resigned
30 Churchill Square Business Centre, West MallingME19 4YU
Born August 1949
Director
Appointed 04 Dec 2012
Resigned 09 May 2017

SIMMONDS, Paul

Resigned
Churchill Square, Kings Hill West MallingME19 4YU
Born December 1957
Director
Appointed 06 Jun 2017
Resigned 30 Jun 2025

WEBB, Clifford Reginald

Resigned
30-33 Minories, LondonEC3N 1PE
Born May 1948
Director
Appointed 05 Dec 2012
Resigned 09 Aug 2016

WEBB, Jamie Alexander

Resigned
30 Churchill Square Business Centre, West MallingME19 4YU
Born October 1983
Director
Appointed 04 Dec 2012
Resigned 09 May 2017

Persons with significant control

5

1 Active
4 Ceased
East Lincoln Street, Columbus43215

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr Christopher Paul Catrambone

Ceased
Churchill Square, Kings Hill West MallingME19 4YU
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 31 Dec 2021

Tangiers Group Plc

Ceased
Valletta, Vlt 1122

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Ceased 08 May 2019

Mr Christopher Paul Catrambone

Ceased
Churchill Square, Kings Hill West MallingME19 4YU
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Feb 2017
Ceased 06 Jun 2017

Mr George Allan Webb

Ceased
30-33 Minories, LondonEC3N 1PE
Born January 1984

Nature of Control

Significant influence or control
Notified 03 Dec 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Resolution
17 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
12 May 2021
NM06NM06
Change Of Name Notice
12 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Resolution
28 September 2017
RESOLUTIONSResolutions
Legacy
13 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Resolution
5 July 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Resolution
20 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Incorporation Company
4 December 2012
NEWINCIncorporation