ACRISURE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACRISURE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12303823

Incorporation date

07/11/2019

Size

Group

Contacts

Registered address

Registered address

9th Floor 40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2019)
dot icon15/04/2026
Resolutions
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon14/04/2026
Resolutions
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon04/03/2026
-
dot icon04/03/2026
-
dot icon28/01/2026
15/01/26 Statement of Capital usd 13542.000
dot icon14/01/2026
Statement of capital following an allotment of shares on 2026-01-09
dot icon21/11/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon13/11/2025
-
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon08/10/2025
Appointment of Mr Shawn Kirby Pelsinger as a director on 2025-10-08
dot icon08/10/2025
Termination of appointment of John Robert Tuttle as a director on 2025-10-08
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/09/2025
Appointment of Hilary Anne Staples as a secretary on 2025-09-17
dot icon21/09/2025
Termination of appointment of Edward Mathison as a secretary on 2025-09-17
dot icon29/05/2025
Resolutions
dot icon23/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-23
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon12/05/2025
Resolutions
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon15/04/2025
Resolutions
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon02/04/2025
Appointment of Edward Mathison as a secretary on 2025-03-31
dot icon01/04/2025
Termination of appointment of Pervena Makwana as a secretary on 2025-03-31
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-06
dot icon19/03/2025
Resolutions
dot icon21/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-24
dot icon05/02/2025
Resolutions
dot icon04/02/2025
A second filed SH01 was registered on 21/02/2025 and 23/05/2025
dot icon23/01/2025
Resolutions
dot icon20/01/2025
Second filing of Confirmation Statement dated 2025-01-15
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon13/12/2024
Termination of appointment of Gregory Lynn Williams as a director on 2024-12-12
dot icon13/12/2024
Appointment of Mr John Robert Tuttle as a director on 2024-12-12
dot icon10/12/2024
Resolutions
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon29/11/2024
Resolutions
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon12/11/2024
Registered office address changed from Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH England to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Grahame John Millwater on 2024-11-12
dot icon12/11/2024
Director's details changed for David John Batchelor on 2024-11-12
dot icon12/11/2024
Secretary's details changed for Mrs Pervena Makwana on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Jason Patrick Howard on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Gregory Lynn Williams on 2024-11-12
dot icon01/11/2024
Resolutions
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-05-10
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Resolutions
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon13/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon13/10/2023
Cessation of Acrisure, Llc as a person with significant control on 2023-10-11
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon14/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-01
dot icon30/08/2023
Statement of capital following an allotment of shares on 2022-10-05
dot icon23/08/2023
Resolutions
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon04/04/2023
Change of share class name or designation
dot icon24/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon13/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-03
dot icon13/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-05
dot icon04/01/2023
Change of details for Mr Gregory Lynn Williams as a person with significant control on 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon21/12/2022
Termination of appointment of Lowell Jay Singer as a director on 2022-12-16
dot icon14/12/2022
Notification of Gregory Lynn Williams as a person with significant control on 2019-11-07
dot icon18/11/2022
Registration of charge 123038230001, created on 2022-11-17
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon26/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-03
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon14/09/2022
Appointment of David John Batchelor as a director on 2022-09-07
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon24/06/2022
Appointment of Lowell Jay Singer as a director on 2022-06-21
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon11/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon01/12/2021
Certificate of change of name
dot icon18/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon18/11/2021
Notification of Acrisure, Llc as a person with significant control on 2019-11-07
dot icon18/11/2021
Cessation of Gregory Lynn Williams as a person with significant control on 2019-11-07
dot icon22/10/2021
Director's details changed for Mr Jason Patrick Howard on 2021-10-15
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon16/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon18/05/2021
Memorandum and Articles of Association
dot icon18/05/2021
Resolutions
dot icon10/05/2021
Appointment of Mr Jason Patrick Howard as a director on 2021-05-07
dot icon22/04/2021
Termination of appointment of Matthew Charles Schweinzger as a director on 2021-04-12
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Resolutions
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon10/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon26/10/2020
Resolutions
dot icon22/10/2020
Current accounting period extended from 2019-12-31 to 2020-12-31
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon09/10/2020
Resolutions
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon16/06/2020
Registered office address changed from , New London House, 6 London Street, London, EC3R 7LP to Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH on 2020-06-16
dot icon02/06/2020
Termination of appointment of Charles Cowan as a secretary on 2020-03-31
dot icon02/06/2020
Appointment of Matthew Charles Schweinzger as a director on 2020-05-23
dot icon02/06/2020
Appointment of Mrs Pervena Makwana as a secretary on 2020-03-31
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon16/03/2020
Resolutions
dot icon11/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon11/02/2020
Resolutions
dot icon13/12/2019
Current accounting period shortened from 2020-11-30 to 2019-12-31
dot icon12/12/2019
Termination of appointment of Stephen Edward Wood as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Matthew Charles Schweinzger as a director on 2019-12-12
dot icon12/12/2019
Appointment of Mr Grahame John Millwater as a director on 2019-12-11
dot icon12/12/2019
Appointment of Mr Gregory Lynn Williams as a director on 2019-12-11
dot icon07/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Jason Patrick
Director
07/05/2021 - Present
22
Wood, Stephen Edward
Director
06/11/2019 - 11/12/2019
120
Mr Gregory Lynn Williams
Director
11/12/2019 - 12/12/2024
-
Millwater, Grahame John
Director
11/12/2019 - Present
25
Batchelor, David John
Director
07/09/2022 - Present
14

Persons with Significant Control

3
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 ACRISURE INTERNATIONAL HOLDINGS LIMITED

ACRISURE INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 07/11/2019 with the registered office located at 9th Floor 40 Leadenhall Street, London EC3A 2BJ. 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 ACRISURE INTERNATIONAL HOLDINGS LIMITED?

toggle

ACRISURE INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 07/11/2019 .

Where is ACRISURE INTERNATIONAL HOLDINGS LIMITED located?

toggle

ACRISURE INTERNATIONAL HOLDINGS LIMITED is registered at 9th Floor 40 Leadenhall Street, London EC3A 2BJ.

What does ACRISURE INTERNATIONAL HOLDINGS LIMITED do?

toggle

ACRISURE INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACRISURE INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Resolutions.