Get an alert when FSB INSURANCE SERVICE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-05 (in 2mo)

Last made up 2025-06-21

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. FSB INSURANCE SERVICE LIMITED 2018-12-20 → present
  2. RUSKIN SQUARE LIMITED 2017-06-22 → 2018-12-20

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“No material uncertainties that cast significant doubt about the ability of the Company to continue as a going concern have been identified by the Directors. A loan facility is in place with MCH which will provide support and funds to allow the Company to meet its commitments. Having regard to the financial position including the available resources and expected future profits and cashflows, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing these annual Financial Statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 14 resigned

Name Role Appointed Born Nationality
TEESDALE, Lara Simone Secretary 2019-10-16
ASKEW, Stephen James Thomas Director 2021-04-08 Jun 1954 British
DUNCAN, Jason Alexander Director 2020-01-01 Sep 1975 British
FREEMANTLE, Katherine Louise Director 2022-02-16 Aug 1989 British
MOONEY, Lee Director 2025-11-19 Sep 1979 British
PERRY, David Andrew Director 2017-06-22 May 1962 British
ROSS, Ian William James Director 2025-04-23 Oct 1985 British
Show 14 resigned officers
Name Role Appointed Resigned
BAILEY, Andrew John Secretary 2017-06-22 2019-10-16
NOROSE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-06-22 2017-06-22
CHERRY, Michael Hugh Director 2017-08-16 2018-03-08
GALJAARD, Neil Edward Director 2017-06-22 2025-11-27
LAY, Alexis Lesley Director 2020-05-11 2023-07-04
LAZENBY, Timothy Grange Director 2018-01-23 2022-02-16
LILLEY, Julie Elaine Director 2024-06-10 2025-04-23
LILLEY, Julie Elaine Director 2017-08-16 2018-01-23
LOVATT, Gary Director 2019-12-09 2021-04-08
MILES, David John Director 2018-03-08 2020-04-23
MILSTED, Laurence James Director 2023-07-04 2024-04-09
STALLON, David Anthony Director 2018-01-23 2019-09-02
VINCE, Thomas James Director 2017-06-22 2017-06-22
WILSON, Simon Director 2017-06-22 2019-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Norose Company Secretarial Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-06-22 Ceased 2017-06-22
F.S.B. (Member Services) Limited Corporate entity Shares 25–50%, Voting 25–50% 2017-06-22 Active
Markel Capital Holdings Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2017-06-22 Active

Filing timeline

Last 20 of 68 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-03-29 MA Memorandum articles
  • 2023-03-29 RESOLUTIONS Resolution
Date Type Category Description
2025-12-03 AP01 officers Appoint person director company with name date PDF
2025-12-03 TM01 officers Termination director company with name termination date PDF
2025-07-22 AA accounts Accounts with accounts type full
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-07 TM01 officers Termination director company with name termination date PDF
2024-07-30 AA accounts Accounts with accounts type full
2024-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-12 AP01 officers Appoint person director company with name date PDF
2024-04-25 TM01 officers Termination director company with name termination date PDF
2023-09-30 AA accounts Accounts with accounts type full
2023-07-14 AP01 officers Appoint person director company with name date PDF
2023-07-14 TM01 officers Termination director company with name termination date PDF
2023-07-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-29 SH08 capital Capital name of class of shares
2023-03-29 MA incorporation Memorandum articles
2023-03-29 RESOLUTIONS resolution Resolution
2022-08-23 AA accounts Accounts with accounts type full
2022-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-17 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page