ACCELERATE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ACCELERATE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09640934

Incorporation date

16/06/2015

Size

Small

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2015)
dot icon06/02/2026
Termination of appointment of Finlay James Armstrong Smith as a director on 2026-01-31
dot icon30/10/2025
Satisfaction of charge 096409340001 in full
dot icon14/10/2025
Current accounting period shortened from 2025-12-29 to 2025-10-31
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from 19th Floor One Westfield Avenue London E20 1HZ United Kingdom to 1 Great Tower Street London EC3R 5AA on 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon29/05/2025
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor One Westfield Avenue London E20 1HZ on 2025-05-29
dot icon29/05/2025
Director's details changed for Mr Finlay James Armstrong Smith on 2024-12-01
dot icon17/12/2024
Registered office address changed from 3rd Floor 153 Fenchurch Street London EC3M 6BB England to 1 Vicarage Lane Stratford London E15 4HF on 2024-12-17
dot icon15/11/2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 3rd Floor 153 Fenchurch Street London EC3M 6BB on 2024-11-15
dot icon14/11/2024
Appointment of Mr Michael David Simon Edgeley as a director on 2024-11-01
dot icon14/11/2024
Appointment of Mr Timothy John Money as a director on 2024-11-01
dot icon14/11/2024
Appointment of Mrs Mandy Hunt as a director on 2024-11-01
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Memorandum and Articles of Association
dot icon08/09/2024
Cessation of Scott Brown as a person with significant control on 2024-09-01
dot icon08/09/2024
Notification of Clear Group (Holdings) Limited as a person with significant control on 2024-09-01
dot icon08/09/2024
Termination of appointment of Peter Geoffrey Cullum as a director on 2024-09-01
dot icon08/09/2024
Termination of appointment of Colin Norman Hawes as a director on 2024-09-01
dot icon08/09/2024
Appointment of Jitendra Patel as a secretary on 2024-09-01
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon13/06/2024
Second filing for the termination of Colin Mark Davies as a director
dot icon30/05/2024
Cessation of Scott Brown as a person with significant control on 2016-04-06
dot icon30/05/2024
Cessation of Resolution Underwriting Holdings Ltd as a person with significant control on 2021-02-19
dot icon27/02/2024
Termination of appointment of Sandra Christine Alexander as a director on 2024-02-01
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/11/2021
Accounts for a small company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon17/05/2021
Appointment of Mr Colin Norman Hawes as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Colin Mark Davies as a director on 2021-04-30
dot icon01/04/2021
Full accounts made up to 2019-12-31
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Memorandum and Articles of Association
dot icon24/02/2021
Registration of charge 096409340001, created on 2021-02-19
dot icon23/02/2021
Appointment of Ms Sandra Christine Alexander as a director on 2021-02-19
dot icon23/02/2021
Appointment of Mr Peter Geoffrey Cullum as a director on 2021-02-19
dot icon23/02/2021
Notification of Minority Venture Partners 10 Limited as a person with significant control on 2021-02-19
dot icon23/02/2021
Termination of appointment of Nicola Watson as a secretary on 2021-02-19
dot icon23/02/2021
Cessation of Resolution Underwriting Holdings Ltd as a person with significant control on 2021-02-19
dot icon23/02/2021
Termination of appointment of Christopher Gill Harman as a director on 2021-02-19
dot icon23/02/2021
Termination of appointment of Norman Harvey Topche as a director on 2021-02-19
dot icon15/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon05/05/2020
Appointment of Ms Nicola Watson as a secretary on 2020-05-04
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Appointment of Mr Finlay James Armstrong Smith as a director on 2019-08-28
dot icon15/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon20/06/2019
Termination of appointment of Andrew George Smith as a secretary on 2019-06-18
dot icon20/06/2019
Change of details for Mr Scott Brown as a person with significant control on 2019-06-18
dot icon08/01/2019
Accounts for a small company made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon15/06/2018
Notification of Scott Brown as a person with significant control on 2016-04-06
dot icon15/06/2018
Notification of Resolution Underwriting Holdings Ltd as a person with significant control on 2016-04-06
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon02/01/2018
Accounts for a small company made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon18/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon08/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/12/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon30/11/2015
Memorandum and Articles of Association
dot icon30/11/2015
Resolutions
dot icon04/11/2015
Registered office address changed from C/O Second Floor 150/152 Fenchurch Street London EC3M 6BB United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 2015-11-04
dot icon19/10/2015
Appointment of Mr Andrew George Smith as a secretary on 2015-09-18
dot icon17/10/2015
Termination of appointment of Andrew George Smith as a director on 2015-09-18
dot icon15/10/2015
Appointment of Mr Colin Mark Davies as a director on 2015-09-25
dot icon25/09/2015
Appointment of Mr Scott Brown as a director on 2015-09-17
dot icon25/09/2015
Appointment of Mr Christopher Gill Harman as a director on 2015-09-17
dot icon17/09/2015
Certificate of change of name
dot icon17/09/2015
Change of name with request to seek comments from relevant body
dot icon17/09/2015
Change of name notice
dot icon05/09/2015
Resolutions
dot icon04/08/2015
Appointment of Mr Norman Harvey Topche as a director on 2015-08-03
dot icon16/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.43M
-
0.00
223.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Sandra Christine
Director
19/02/2021 - 01/02/2024
63
Mr Scott Brown
Director
17/09/2015 - Present
-
Harman, Christopher Gill
Director
17/09/2015 - 19/02/2021
34
Topche, Norman Harvey
Director
03/08/2015 - 19/02/2021
16
Smith, Andrew George
Director
16/06/2015 - 18/09/2015
19

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCELERATE UNDERWRITING LIMITED

ACCELERATE UNDERWRITING LIMITED is an(a) Active company incorporated on 16/06/2015 with the registered office located at 1 Great Tower Street, London EC3R 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCELERATE UNDERWRITING LIMITED?

toggle

ACCELERATE UNDERWRITING LIMITED is currently Active. It was registered on 16/06/2015 .

Where is ACCELERATE UNDERWRITING LIMITED located?

toggle

ACCELERATE UNDERWRITING LIMITED is registered at 1 Great Tower Street, London EC3R 5AA.

What does ACCELERATE UNDERWRITING LIMITED do?

toggle

ACCELERATE UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ACCELERATE UNDERWRITING LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Finlay James Armstrong Smith as a director on 2026-01-31.