Background WavePink WaveYellow Wave

BASTION INSURANCE SERVICES LTD (08536306)

BASTION INSURANCE SERVICES LTD (08536306) is an active UK company. incorporated on 20 May 2013. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BASTION INSURANCE SERVICES LTD has been registered for 12 years. Current directors include HOLMAN, Martyn John, HOWELL, Joseph Thomas, KEMPSON, Jonathan and 2 others.

Company Number
08536306
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
Temple Court Mews, Oxford, OX4 2ER
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HOLMAN, Martyn John, HOWELL, Joseph Thomas, KEMPSON, Jonathan, KERRY-WALLINGTON, Amanda Jane, MASON, Simon David John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION INSURANCE SERVICES LTD

BASTION INSURANCE SERVICES LTD is an active company incorporated on 20 May 2013 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BASTION INSURANCE SERVICES LTD was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08536306

LTD Company

Age

12 Years

Incorporated 20 May 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 29 September 2025 (6 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

TINHAT INSURANCE SERVICES LTD.
From: 3 September 2015To: 17 July 2017
TINHAT PROTECTION LTD
From: 20 May 2013To: 3 September 2015
Contact
Address

Temple Court Mews 109 Oxford Road Oxford, OX4 2ER,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Oct 17
Funding Round
Aug 18
Director Joined
May 22
New Owner
Jun 25
New Owner
Jun 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

MASON, Simon David John

Active
109 Oxford Road, OxfordOX4 2ER
Secretary
Appointed 20 May 2013

HOLMAN, Martyn John

Active
109 Oxford Road, OxfordOX4 2ER
Born March 1960
Director
Appointed 01 Jun 2022

HOWELL, Joseph Thomas

Active
109 Oxford Road, OxfordOX4 2ER
Born March 1987
Director
Appointed 17 Jul 2015

KEMPSON, Jonathan

Active
109 Oxford Road, OxfordOX4 2ER
Born December 1961
Director
Appointed 20 May 2013

KERRY-WALLINGTON, Amanda Jane

Active
109 Oxford Road, OxfordOX4 2ER
Born May 1978
Director
Appointed 21 Aug 2017

MASON, Simon David John

Active
109 Oxford Road, OxfordOX4 2ER
Born February 1966
Director
Appointed 20 May 2013

Persons with significant control

2

Mr Simon David John Mason

Active
109 Oxford Road, OxfordOX4 2ER
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017

Mr Jonathan Kempson

Active
109 Oxford Road, OxfordOX4 2ER
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Resolution
7 September 2017
RESOLUTIONSResolutions
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
17 July 2017
NM06NM06
Change Of Name Notice
17 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 September 2015
NM06NM06
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
4 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Incorporation Company
20 May 2013
NEWINCIncorporation