ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13447220

Incorporation date

09/06/2021

Size

Full

Contacts

Registered address

Registered address

9th Floor 40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2021)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/12/2025
Appointment of Hilary Anne Staples as a secretary on 2025-12-09
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon03/09/2025
Director's details changed for Mr Jugminder Singh on 2025-09-03
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon13/11/2024
Change of details for Acrisure Re Holdings Limited as a person with significant control on 2024-11-12
dot icon12/11/2024
Registered office address changed from 8th Floor New London House 6 London Street London EC3R 7LP England to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Walter Thomas Benedict Canagaretna on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Stephen James Farrell on 2024-11-12
dot icon12/11/2024
Director's details changed for Richard Henry Hobbs on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Nicholas Geoffrey Wrelton Triggs on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Jugminder Singh on 2024-11-12
dot icon12/11/2024
Director's details changed for Simon James Hedley on 2024-11-12
dot icon07/10/2024
Termination of appointment of Susan Claire Holliday as a director on 2024-10-07
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/11/2023
Full accounts made up to 2022-12-31
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-19
dot icon12/10/2023
Appointment of Mr Nicholas Geoffrey Wrelton Triggs as a director on 2023-10-10
dot icon17/07/2023
Termination of appointment of Jason Patrick Howard as a director on 2023-07-13
dot icon11/04/2023
Appointment of Susan Claire Holliday as a director on 2023-04-03
dot icon28/03/2023
Appointment of Simon James Hedley as a director on 2023-03-16
dot icon19/02/2023
Memorandum and Articles of Association
dot icon19/02/2023
Resolutions
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon09/02/2023
Appointment of Jugminder Singh as a director on 2023-02-09
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon19/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-01
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-18
dot icon08/08/2022
Director's details changed for Dexter George Desvignes on 2022-08-05
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon01/08/2022
Appointment of Mr Walter Thomas Benedict Canagaretna as a director on 2022-08-01
dot icon01/08/2022
Appointment of Richard Henry Hobbs as a director on 2022-08-01
dot icon01/08/2022
Appointment of Dexter George Desvignes as a director on 2022-08-01
dot icon01/08/2022
Appointment of Mr Stephen James Farrell as a director on 2022-08-01
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon21/07/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon17/06/2022
Cessation of Gregory Williams as a person with significant control on 2022-06-16
dot icon22/10/2021
Director's details changed for Mr Jason Patrick Howard on 2021-10-15
dot icon09/06/2021
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desvignes, Dexter George
Director
01/08/2022 - Present
3
Singh, Jugminder
Director
09/02/2023 - Present
6
Howard, Jason Patrick
Director
09/06/2021 - 13/07/2023
22
Canagaretna, Walter Thomas Benedict
Director
01/08/2022 - Present
9
Hobbs, Richard Henry
Director
01/08/2022 - Present
11

Persons with Significant Control

2
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 RE CORPORATE ADVISORY & SOLUTIONS LIMITED

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED is an(a) Active company incorporated on 09/06/2021 with the registered office located at 9th Floor 40 Leadenhall Street, London EC3A 2BJ. There are currently 8 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 CORPORATE ADVISORY & SOLUTIONS LIMITED?

toggle

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED is currently Active. It was registered on 09/06/2021 .

Where is ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED located?

toggle

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED is registered at 9th Floor 40 Leadenhall Street, London EC3A 2BJ.

What does ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED do?

toggle

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with updates.