Background WavePink WaveYellow Wave

B3 INSURANCE LIMITED (12498389)

B3 INSURANCE LIMITED (12498389) is an active UK company. incorporated on 4 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. B3 INSURANCE LIMITED has been registered for 6 years. Current directors include BOAST, Jacqueline Dawn, CASTELLUCCI, Marc, MCKERNAN, Geoffrey and 3 others.

Company Number
12498389
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
Level 15 30 St. Mary Axe, London, EC3A 8EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOAST, Jacqueline Dawn, CASTELLUCCI, Marc, MCKERNAN, Geoffrey, MCKERNAN, William Thomas, RAINSFORD, Victor Paul, RICHARDS, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B3 INSURANCE LIMITED

B3 INSURANCE LIMITED is an active company incorporated on 4 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. B3 INSURANCE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12498389

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

NSM UK HOLDINGS LTD
From: 4 March 2020To: 3 March 2026
Contact
Address

Level 15 30 St. Mary Axe London, EC3A 8EP,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Apr 20
Funding Round
Mar 21
Loan Cleared
Aug 22
Loan Secured
Nov 22
Owner Exit
Mar 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Owner Exit
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOAST, Jacqueline Dawn

Active
30 St. Mary Axe, LondonEC3A 8EP
Born October 1965
Director
Appointed 04 Mar 2020

CASTELLUCCI, Marc

Active
Suite 6060, Pennsylvania
Born November 1972
Director
Appointed 04 Mar 2020

MCKERNAN, Geoffrey

Active
St. Mary Axe, LondonEC3A 8BF
Born December 1959
Director
Appointed 04 Mar 2020

MCKERNAN, William Thomas

Active
St. Mary Axe, LondonEC3A 8BF
Born June 1969
Director
Appointed 04 Mar 2020

RAINSFORD, Victor Paul

Active
30 St. Mary Axe, LondonEC3A 8EP
Born June 1966
Director
Appointed 14 Aug 2025

RICHARDS, Stephen John

Active
St. Mary Axe, LondonEC3A 8BF
Born July 1973
Director
Appointed 11 Feb 2026

COMLEY, Paul

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1981
Director
Appointed 10 May 2023
Resigned 17 Dec 2025

COSTELLO, Jonathan

Resigned
Suite 6060, Pennsylvania
Born September 1971
Director
Appointed 04 Mar 2020
Resigned 14 Aug 2025

STUART, James

Resigned
30 St. Mary Axe, LondonEC3A 8EP
Born October 1960
Director
Appointed 04 Mar 2020
Resigned 03 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Riser Holdings Lp

Ceased
E. North Lane, Suite 6060, Conshohocken

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022
Ceased 06 Aug 2022
18 St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 March 2026
NM06NM06
Change Of Name Notice
3 March 2026
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Incorporation Company
4 March 2020
NEWINCIncorporation