Background WavePink WaveYellow Wave

ASSET INSURANCE SOLUTIONS LTD (08467212)

ASSET INSURANCE SOLUTIONS LTD (08467212) is an active UK company. incorporated on 2 April 2013. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASSET INSURANCE SOLUTIONS LTD has been registered for 12 years. Current directors include GIBSON, Jeremy Paul, MUMFORD, Daniel Richard, PRAKASH, Mayank.

Company Number
08467212
Status
active
Type
ltd
Incorporated
2 April 2013
Age
12 years
Address
Unit 6, Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GIBSON, Jeremy Paul, MUMFORD, Daniel Richard, PRAKASH, Mayank
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET INSURANCE SOLUTIONS LTD

ASSET INSURANCE SOLUTIONS LTD is an active company incorporated on 2 April 2013 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASSET INSURANCE SOLUTIONS LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08467212

LTD Company

Age

12 Years

Incorporated 2 April 2013

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

RSC INSURANCE SOLUTIONS LIMITED
From: 8 September 2015To: 3 October 2018
RSC INS SOLUTIONS LIMITED
From: 2 April 2013To: 8 September 2015
Contact
Address

Unit 6, Basset Court Loake Close Grange Parke Northampton, NN4 5EZ,

Previous Addresses

Floor 4 11 Leadenhall St London EC3V 1LP NN4 5EZ United Kingdom
From: 12 June 2024To: 23 March 2026
Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ United Kingdom
From: 26 July 2022To: 12 June 2024
11-12 Hanover Square London W1S 1JJ United Kingdom
From: 2 March 2022To: 26 July 2022
Unit 6, Basset Court Loake Close Grange Park Northampton NN4 5EZ England
From: 12 May 2021To: 2 March 2022
45-49 Greek Street Stockport SK3 8AX
From: 2 April 2013To: 12 May 2021
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 15
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Apr 19
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
May 21
Director Left
Feb 22
Director Joined
Mar 22
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIBSON, Jeremy Paul

Active
Hanover Square, LondonW1S 1JJ
Born May 1973
Director
Appointed 20 Mar 2024

MUMFORD, Daniel Richard

Active
Loake Close, NorthamptonNN4 5EZ
Born November 1978
Director
Appointed 12 May 2021

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

BOOTH, David

Resigned
Greek Street, StockportSK3 8AX
Born May 1959
Director
Appointed 02 Apr 2013
Resigned 10 Aug 2018

EMBLEY, Simon David

Resigned
11 Leadenhall St, LondonEC3V 1LP
Born October 1960
Director
Appointed 10 Feb 2022
Resigned 20 Oct 2025

MUMFORD, Emma Louise

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1979
Director
Appointed 12 May 2021
Resigned 10 Feb 2022

RICHARDSON, Frederick Barry

Resigned
Greek Street, StockportSK3 8AX
Born December 1952
Director
Appointed 02 Apr 2013
Resigned 12 May 2021

Persons with significant control

4

1 Active
3 Ceased
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Greek Street, StockportSK3 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2018
Ceased 12 May 2021

Mr David Booth

Ceased
Greek Street, StockportSK3 8AX
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018

Mr Frederick Barry Richardson

Ceased
Greek Street, StockportSK3 8AX
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
3 October 2018
NM06NM06
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Of Name Notice
21 June 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Resolution
10 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 August 2015
NM06NM06
Resolution
4 August 2015
RESOLUTIONSResolutions
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Incorporation Company
2 April 2013
NEWINCIncorporation