ACRISURE UK BROKING LIMITED

Register to unlock more data on OkredoRegister

ACRISURE UK BROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00546706

Incorporation date

29/03/1955

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 28/11/2022)
dot icon20/01/2026
Appointment of Mr Robert Michael Alan White as a director on 2026-01-16
dot icon15/12/2025
Appointment of David John Cramp as a director on 2025-12-06
dot icon12/12/2025
Appointment of Hilary Anne Staples as a secretary on 2025-12-11
dot icon10/12/2025
Termination of appointment of Sally Swann as a director on 2025-12-10
dot icon28/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/04/2025
Termination of appointment of Pervena Makwana as a secretary on 2025-03-31
dot icon02/04/2025
Registered office address changed from St James House Grosvenor Road Twickenham Middlesex TW1 4AJ to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 2025-04-02
dot icon02/04/2025
Appointment of Mrs Sally Swann as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mrs Katherine Anne Cross as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Russell John Gray as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Neil Richard Hobbs as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Richard John Morley as a director on 2025-04-01
dot icon01/04/2025
Certificate of change of name
dot icon18/02/2025
Termination of appointment of David Alexander Thomson as a director on 2025-02-18
dot icon13/12/2024
Termination of appointment of Joseph David Perry as a director on 2024-12-13
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon16/10/2024
Termination of appointment of Gareth David Roberts as a director on 2024-10-15
dot icon16/09/2024
Termination of appointment of Andrew Clive Jonas as a director on 2024-08-31
dot icon05/07/2024
Appointment of Mr Joseph David Perry as a director on 2024-06-21
dot icon13/06/2024
Resolutions
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon14/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/05/2024
Resolutions
dot icon30/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/04/2024
Appointment of Mr Neil Hobbs as a director on 2024-04-22
dot icon24/04/2024
Appointment of Mrs Pervena Makwana as a secretary on 2024-04-22
dot icon07/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon27/06/2023
Termination of appointment of Stephen Edward Wood as a director on 2023-06-20
dot icon27/06/2023
Appointment of Mark Mcilquham as a director on 2023-06-20
dot icon30/03/2023
Termination of appointment of Russell John Gray as a secretary on 2023-03-23
dot icon13/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-01
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon01/02/2023
Memorandum and Articles of Association
dot icon30/01/2023
Notification of Sutton Group Holdings Limited as a person with significant control on 2023-01-01
dot icon30/01/2023
Appointment of Mr Stephen Edward Wood as a director on 2023-01-01
dot icon16/01/2023
Cessation of Acrisure Uk Retail Limited as a person with significant control on 2023-01-01
dot icon06/01/2023
Termination of appointment of Kimberley Lyle as a director on 2022-12-31
dot icon06/01/2023
Termination of appointment of Kevin Macevoy as a director on 2022-12-31
dot icon06/01/2023
Cessation of Michael Bouchier Baldwin as a person with significant control on 2022-12-31
dot icon06/01/2023
Cessation of Peter Ivan Jones as a person with significant control on 2022-12-31
dot icon06/01/2023
Notification of Acrisure Uk Retail Limited as a person with significant control on 2023-01-01
dot icon06/01/2023
Appointment of Mr Simon Joseph Cooter as a director on 2023-01-06
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates

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
15/11/2026
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

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 UK BROKING LIMITED

ACRISURE UK BROKING LIMITED is an(a) Active company incorporated on 29/03/1955 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 UK BROKING LIMITED?

toggle

ACRISURE UK BROKING LIMITED is currently Active. It was registered on 29/03/1955 .

Where is ACRISURE UK BROKING LIMITED located?

toggle

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

What does ACRISURE UK BROKING LIMITED do?

toggle

ACRISURE UK BROKING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ACRISURE UK BROKING LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Robert Michael Alan White as a director on 2026-01-16.