Get an alert when BORLAND INSURANCE LTD 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

2026-11-20 (in 6mo)

Last made up 2025-11-06

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. BORLAND INSURANCE LTD 2011-12-13 → present
  2. BORLAND FINANCIAL SERVICES LTD. 1995-10-27 → 2011-12-13

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

People

7 active · 21 resigned

Name Role Appointed Born Nationality
BREE, Michelle Director 2025-10-10 Jun 1986 Irish
COUSINS, David Michael Edwin Director 2026-02-26 Jan 1973 British
CRAWFORD, Charles Robertson Director 2025-11-03 Mar 1964 British
LAW, Bruce Director 2017-04-11 Jun 1967 British
REID, Fiona Walker Director 2019-10-01 Aug 1969 British
WATSON, Steven George Director 2016-03-22 Jul 1981 British
WHITTINGHAM, James Oliver Director 2025-11-22 Aug 1977 British
Show 21 resigned officers
Name Role Appointed Resigned
BORLAND, Ian Clark Secretary 2004-12-20 2005-11-14
BORLAND, Ian Clark Secretary 1995-10-27 1995-12-29
BORLAND, Joan Yvonne Secretary 1995-12-29 2004-12-20
SMITH, Ross Anderson Kemp Secretary 2005-11-14 2017-02-24
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1995-10-27 1995-10-27
BATHGATE, Andrew Director 2013-11-28 2019-12-31
BORLAND, Ian Clark Director 2011-03-10 2012-09-28
BORLAND, Ian Clark Director 1995-10-27 2005-11-14
DURKIE, Alastair Douglas Director 1995-10-27 1995-12-29
GOUGH, Sean Nigel Director 2021-04-27 2024-04-16
HEATHFIELD, David James Director 2021-04-27 2025-10-31
KERR, Andrew James Director 2013-11-28 2017-12-31
KILGOUR, Robert Dow Director 2018-05-01 2024-05-10
LOW, Sheila Catriona Dorothy Director 2017-11-01 2020-12-17
QUILTER, Stuart James Director 2021-04-27 2026-04-30
SILCOCK, Claire Maria Director 2009-08-07 2020-12-31
SILCOCK, John Christopher Director 2005-11-14 2024-05-10
SMITH, Alison Margaret Director 2009-08-07 2017-02-24
SMITH, Ross Anderson Kemp Director 2004-12-20 2017-02-24
SMITH, Ross Anderson Kemp Director 1996-10-01 1999-03-31
STORRIE, Archibald Keith Director 2017-06-01 2025-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Assuredpartners International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-02-01 Active
Mr John Christopher Silcock Individual Shares 75–100% 2016-04-06 Ceased 2021-03-23
Mr Ross Anderson Kemp Smith Individual Shares 25–50% 2016-04-06 Ceased 2017-02-24

Filing timeline

Last 20 of 158 total filings

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

  • 2026-03-18 CC04 Statement of companys objects
  • 2026-03-18 MA Memorandum articles
  • 2026-03-18 RESOLUTIONS Resolution
Date Type Category Description
2026-05-01 TM01 officers Termination director company with name termination date PDF
2026-03-18 SH08 capital Capital name of class of shares
2026-03-18 SH10 capital Capital variation of rights attached to shares
2026-03-18 CC04 change-of-constitution Statement of companys objects
2026-03-18 MA incorporation Memorandum articles
2026-03-18 RESOLUTIONS resolution Resolution
2026-02-27 AP01 officers Appoint person director company with name date PDF
2025-11-28 AP01 officers Appoint person director company with name date PDF
2025-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-08-18 TM01 officers Termination director company with name termination date PDF
2024-12-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-04 AA accounts Accounts with accounts type small
2024-06-26 AD01 address Change registered office address company with date old address new address
2024-05-22 TM01 officers Termination director company with name termination date
2024-05-21 TM01 officers Termination director company with name termination date
2024-05-21 TM01 officers Termination director company with name termination date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
2

last 24 months

Officers appointed
4

last 12 months

Officers resigned
3

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