ACRISURE RE UK LIMITED

Register to unlock more data on OkredoRegister

ACRISURE RE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10755170

Incorporation date

05/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9th Floor 40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon08/12/2025
Appointment of Hilary Anne Staples as a secretary on 2025-12-08
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/09/2025
Resolutions
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Director's details changed for Mr Jugminder Singh on 2025-09-03
dot icon01/04/2025
Termination of appointment of Pervena Makwana as a secretary on 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon15/11/2024
Change of details for Acrisure Re Holdings Ltd as a person with significant control on 2024-11-12
dot icon12/11/2024
Registered office address changed from New London House 8th Floor 6 London Street London EC3R 7LP England to 9th Floor 40 Leadenhall Street London EC3A 2BJ 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 Simon James Hedley 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 Mr Stephen James Farrell on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Richard Henry Hobbs on 2024-11-12
dot icon07/10/2024
Termination of appointment of Susan Claire Holliday as a director on 2024-10-07
dot icon09/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/07/2023
Termination of appointment of Jason Patrick Howard as a director on 2023-07-13
dot icon10/05/2023
Termination of appointment of Stephen Edward Wood as a director on 2023-04-26
dot icon11/04/2023
Appointment of Susan Claire Holliday as a director on 2023-04-03
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 no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/08/2022
Director's details changed for Mr Dexter George Des Vignes on 2022-08-05
dot icon18/07/2022
Registered office address changed from New London House, 6 London Street London EC3R 7LP United Kingdom to New London House 8th Floor 6 London Street London EC3R 7LP on 2022-07-18
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon29/04/2022
Termination of appointment of Jagdev Singh Kenth as a director on 2022-04-29
dot icon28/03/2022
Appointment of Mr Simon James Hedley as a director on 2022-03-16
dot icon22/10/2021
Director's details changed for Mr Jason Patrick Howard on 2021-10-15
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon06/05/2021
Change of details for Beach Uk Holdco Ltd as a person with significant control on 2020-11-26
dot icon01/03/2021
Appointment of Mr Dexter George Des Vignes as a director on 2021-02-23
dot icon26/11/2020
Resolutions
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/09/2020
Resolutions
dot icon15/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon13/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/09/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon02/09/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/08/2019
Appointment of Mr Richard Henry Hobbs as a director on 2019-08-14
dot icon14/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
dot icon05/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/05/18
dot icon05/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
dot icon17/06/2019
Appointment of Mrs Pervena Makwana as a secretary on 2019-06-17
dot icon17/06/2019
Termination of appointment of Josephine Maria Vinci as a secretary on 2019-06-17
dot icon10/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/06/2019
Appointment of Mr Stephen Edward Wood as a director on 2019-03-28
dot icon06/06/2019
Termination of appointment of Andrew Michael Boyce as a director on 2019-03-28
dot icon24/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
dot icon24/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/05/18
dot icon11/12/2018
Secretary's details changed for Mrs Josephine Marie Vinci on 2018-12-01
dot icon11/12/2018
Appointment of Mrs Josephine Maria Vinci as a secretary
dot icon11/12/2018
Appointment of Mrs Josephine Marie Vinci as a secretary on 2018-12-01
dot icon11/12/2018
Appointment of Mr Jagdev Singh Kenth as a director on 2018-12-01
dot icon11/12/2018
Termination of appointment of Shane Peter Doyle as a director on 2018-12-01
dot icon29/08/2018
Termination of appointment of Marcelina Mochalska as a secretary on 2018-08-29
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon18/08/2017
Appointment of Miss Marcelina Mochalska as a secretary on 2017-08-05
dot icon05/05/2017
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
23/02/2021 - Present
3
Singh, Jugminder
Director
09/02/2023 - Present
6
Howard, Jason Patrick
Director
05/05/2017 - 13/07/2023
22
Wood, Stephen Edward
Director
28/03/2019 - 26/04/2023
120
Hobbs, Richard Henry
Director
14/08/2019 - Present
11

Persons with Significant Control

1
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 UK LIMITED

ACRISURE RE UK LIMITED is an(a) Active company incorporated on 05/05/2017 with the registered office located at 9th Floor 40 Leadenhall Street, London EC3A 2BJ. 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 UK LIMITED?

toggle

ACRISURE RE UK LIMITED is currently Active. It was registered on 05/05/2017 .

Where is ACRISURE RE UK LIMITED located?

toggle

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

What does ACRISURE RE UK LIMITED do?

toggle

ACRISURE RE UK LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for ACRISURE RE UK LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with no updates.