ACRISURE RE CANADA LIMITED

Register to unlock more data on OkredoRegister

ACRISURE RE CANADA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024152

Incorporation date

21/10/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

95 Wellington Street West, Suite 1000, Toronto, Ontario, Pobox16Copy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon09/03/2026
Appointment of Hilary Anne Staples as a secretary on 2026-02-23
dot icon27/01/2026
Details changed for an overseas company - 95 Wellington Street West, Suite 1120, PO Box 16, Toronto, Ontario M5J 2N7, Canada
dot icon21/10/2025
Termination of appointment of Pervena Makwana as secretary on 2025-03-31
dot icon23/12/2024
Full accounts made up to 2014-12-31
dot icon23/12/2024
Full accounts made up to 2017-12-31
dot icon20/12/2024
Full accounts made up to 2015-12-31
dot icon20/12/2024
Full accounts made up to 2016-12-31
dot icon16/12/2024
Director's details changed for Jeffrey Turner on 2024-11-12
dot icon16/12/2024
Director's details changed for Mr Jugminder Singh on 2024-11-12
dot icon16/12/2024
Director's details changed for Mr Richard Henry Hobbs on 2024-11-12
dot icon16/12/2024
Director's details changed for Mr Simon James Hedley on 2024-11-12
dot icon16/12/2024
Director's details changed for Dexter Des Vignes on 2024-11-12
dot icon16/12/2024
Secretary's details changed for Pervena Makwana on 2024-11-12
dot icon25/11/2024
Details changed for a UK establishment - BR007282 Address Change New london house 6 london street, london, EC3R 7LP,2024-11-12
dot icon25/10/2024
Termination of appointment of Susan Claire Holliday as a director on 2024-10-07
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Full accounts made up to 2020-12-31
dot icon08/10/2024
Full accounts made up to 2018-12-31
dot icon08/10/2024
Full accounts made up to 2019-12-31
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Termination of appointment of Stephen Wood as a director on 2023-06-28
dot icon02/08/2023
Termination of appointment of Jason Patrick Howard as a director on 2023-07-13
dot icon27/04/2023
Appointment of Susan Claire Holliday as a director on 2023-04-03
dot icon13/04/2023
Appointment of Mr Jugminder Singh as a director on 2023-02-09
dot icon16/02/2023
Details changed for an overseas company - Change in Accounts Details N/A
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Director's details changed for Simon James Hadley on 2022-07-01
dot icon11/05/2022
Termination of appointment of Jagdev Singh Kenth as a director on 2022-04-29
dot icon05/04/2022
Appointment of Simon James Hadley as a director on 2022-03-16
dot icon26/01/2021
Details changed for a UK establishment - BR007282 Name Change Beach & associates LIMITED,2020-12-10
dot icon18/12/2020
Change of registered name of an overseas company on 2020-12-10 from Beach & associates LIMITED
dot icon21/02/2020
Appointment of Mr Richard Henry Hobbs as a director on 2019-09-25
dot icon09/07/2019
Appointment of Pervena Makwana as a secretary on 2019-06-19
dot icon09/07/2019
Termination of appointment of Josephine Maria Vinci as secretary on 2019-06-19
dot icon31/05/2019
Termination of appointment of Marcelina Mochalska as secretary on 2018-12-01
dot icon31/05/2019
Director's details changed for Stephen Wood on 2016-02-01
dot icon31/05/2019
Director's details changed for Dexter Des Vignes on 2018-03-09
dot icon31/05/2019
Director's details changed for Jeffrey Turner on 2017-04-25
dot icon31/05/2019
Director's details changed for Mr Jason Patrick Howard on 2016-04-01
dot icon09/02/2019
Appointment of Mr Jagdev Singh Kenth as a director on 2018-12-01
dot icon09/02/2019
Appointment of Josephine Maria Vinci as a secretary on 2018-12-01
dot icon18/01/2019
Termination of appointment of Grahame John Millwater as a director on 2018-12-01
dot icon04/05/2018
Termination of appointment of John Frederick Cartwright as a director on 2018-03-09
dot icon04/05/2018
Appointment of Dexter Des Vignes as a director on 2018-03-09
dot icon12/06/2017
Appointment of John Frederick Cartwright as a director on 2012-12-12
dot icon12/06/2017
Termination of appointment of John Frederick Catwright as secretary on 2012-12-13
dot icon19/05/2017
Termination of appointment of Jonathan Paul Beach as a director on 2016-09-27
dot icon19/05/2017
Appointment of Marcelina Mochalska as a secretary
dot icon19/05/2017
Appointment of Jeffrey Turner as a director on 2017-04-25
dot icon27/04/2017
Director's details changed
dot icon18/04/2017
Appointment of Marcelina Mochalska as a person authorised to accept service for UK establishment BR007282 on 2017-04-03.
dot icon18/04/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR007282 Person Authorised to Accept terminated 03/04/2017 della rose blanchard
dot icon19/10/2016
Appointment of Mr Jason Patrick Howard as a director on 2016-04-01
dot icon19/10/2016
Appointment of Stephen Wood as a director on 2016-02-01
dot icon03/10/2016
Termination of appointment of Leslie Mactavish as a director on 2016-09-01
dot icon01/10/2016
Termination of appointment of Dexter Des Vignes as a director on 2016-09-01
dot icon23/03/2016
Appointment of Dexter Des Vignes as a director on 2014-11-14
dot icon23/03/2016
Appointment of President & Ceo Grahame John Millwater as a director on 2014-11-14
dot icon22/03/2016
Appointment of Senior Vice President Leslie Mactavish as a director on 2014-11-14
dot icon07/03/2016
Termination of appointment of Nigel Ian Spencer Dane as a director on 2014-11-14
dot icon04/02/2016
Details changed for an overseas company - 79 Wellington Street West, Suite 700, PO Box 76, Toronto, Ontario M5K 1E7, Canada
dot icon23/01/2015
Full accounts made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Marjorie Lynn Beach as secretary on 2012-12-12
dot icon03/09/2014
Appointment of John Frederick Catwright as a secretary on 2012-12-12
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Details changed for an overseas company - 120 Adelaide Street West, Suite 2005, Toronto, Ontario M5H 1T1, Canada
dot icon13/04/2013
Satisfaction of charge 1 in full
dot icon13/04/2013
Satisfaction of charge 2 in full
dot icon05/10/2012
Details changed for a UK establishment - BR007282 Address Change 2 seething lane, 6TH floor, london, EC3N 4AX,2012-09-28
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
BR007282 address change 15/09/06 bankside house 4TH floor 107-112 leadenhall street london EC3A 4AQ
dot icon30/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon06/12/2004
Accounting reference date shortened from 31/10/04 to 31/12/03
dot icon22/07/2004
BR007282 address change 15/05/04 14-142 fenchurch street london EC3M 6BQ
dot icon18/11/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
BR007282 pr appointed dane nigel ian spencer magnolia 8 heatherdene west horsley surrey KT24 6LH
dot icon10/10/2003
BR007282 pa appointed blanchard della rose 66 crossways gidea park romford essex RM2 6AS
dot icon10/10/2003
BR007282 registered
dot icon10/10/2003
Initial branch registration
dot icon06/10/2003
Accounting reference date shortened from 31/10/03 to 31/12/02
dot icon24/01/2003
Particulars of mortgage/charge
dot icon21/10/2002
Business address 141-142 fenchurch street london EC3
dot icon21/10/2002
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jugminder
Director
09/02/2023 - Present
6
Howard, Jason Patrick
Director
01/04/2016 - 13/07/2023
22
Mr Stephen Wood
Director
01/02/2016 - 28/06/2023
7
Hobbs, Richard Henry
Director
25/09/2019 - Present
11
Des Vignes, Dexter
Director
09/03/2018 - Present
1

Persons with Significant Control

0

No PSC data available.

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 RE CANADA LIMITED

ACRISURE RE CANADA LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 95 Wellington Street West, Suite 1000, Toronto, Ontario, Pobox16. There are currently 6 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 RE CANADA LIMITED?

toggle

ACRISURE RE CANADA LIMITED is currently Active. It was registered on 21/10/2002 .

Where is ACRISURE RE CANADA LIMITED located?

toggle

ACRISURE RE CANADA LIMITED is registered at 95 Wellington Street West, Suite 1000, Toronto, Ontario, Pobox16.

What is the latest filing for ACRISURE RE CANADA LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Hilary Anne Staples as a secretary on 2026-02-23.