ACUMEN INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACUMEN INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05004926

Incorporation date

31/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

St Clare House, 30-33 Minories, London EC3N 1PECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2003)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/09/2024
Director's details changed for Mr Alan Michael Reif on 2024-09-17
dot icon17/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon31/12/2021
Termination of appointment of Peter James Meredith as a secretary on 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon19/07/2021
Appointment of Mr Stephen Francis Gilkes as a director on 2021-02-10
dot icon09/06/2021
Registration of charge 050049260001, created on 2021-06-08
dot icon25/02/2021
Full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon23/04/2020
Appointment of Mr Mark James Kiedish as a director on 2020-04-01
dot icon23/04/2020
Termination of appointment of Raj Rupal as a director on 2020-04-01
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon31/01/2019
Appointment of Mr Peter James Meredith as a secretary on 2019-01-30
dot icon31/01/2019
Termination of appointment of Alan Reif as a secretary on 2019-01-29
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon03/08/2017
Director's details changed for Mr John Crispin Speers on 2017-08-01
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon03/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/12/2015
Registered office address changed from C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ England to St Clare House 30-33 Minories London EC3N 1PE on 2015-12-09
dot icon08/12/2015
Appointment of Mr Raj Rupal as a director on 2015-12-01
dot icon08/12/2015
Appointment of Mrs John Crispin Speers as a director on 2015-12-01
dot icon24/08/2015
Appointment of Mr Alan Reif as a secretary on 2015-08-01
dot icon24/08/2015
Termination of appointment of Citifocus Consultants Limited as a secretary on 2015-08-01
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Registered office address changed from 24 Maltese Road Chelmsford Essex CM1 2PA to C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ on 2015-07-02
dot icon02/07/2015
Termination of appointment of Ernest Terence Martin as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Thomas William Evans as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Andrew Michael Murray as a director on 2015-07-01
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2014-12-01
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/11/2013
Appointment of Mr Alan Michael Reif as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Citifocus Consultants Limited on 2012-01-31
dot icon08/02/2012
Director's details changed for Rtnest Terance Martin on 2012-01-31
dot icon10/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/10/2011
Appointment of Rtnest Terance Martin as a director
dot icon14/04/2011
Termination of appointment of Thomas Anderson as a director
dot icon17/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Registered office address changed from Citifocus Consultants Limited 24 Maltese Road Chelmsford Essex on 2010-02-19
dot icon19/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2009
Secretary appointed citifocus consultants LIMITED
dot icon11/09/2009
Appointment terminated secretary carol martin
dot icon11/09/2009
Registered office changed on 11/09/2009 from 244 maplin way north southend onsea SS1 3NT
dot icon03/09/2009
Director appointed andrew michael murray
dot icon03/09/2009
Appointment terminated director ernest martin
dot icon03/09/2009
Director appointed thomas william evans
dot icon19/08/2009
Secretary appointed carol martin
dot icon19/08/2009
Appointment terminated secretary thomas anderson
dot icon19/08/2009
Appointment terminated director clive parish
dot icon19/08/2009
Registered office changed on 19/08/2009 from 117 charterhouse street london EC1M 6AA united kingdom
dot icon12/08/2009
Appointment terminated director thomas anderson
dot icon12/08/2009
Appointment terminated director kevin kenny
dot icon29/01/2009
Appointment terminated secretary laytons secretaries LIMITED
dot icon29/01/2009
Secretary appointed thomas anderson
dot icon29/01/2009
Registered office changed on 29/01/2009 from 244 maplin way north thorpe bay southend-on-sea essex SS1 3NT
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from 117 charterhouse street london EC1M 6AA
dot icon08/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/08/2007
Registered office changed on 17/08/07 from: c/o messrs austins 17 blossom street spitalfields london E1 6PL
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon29/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/03/2005
Registered office changed on 14/03/05 from: princess caroline house 1 high street southend on sea essex SS1 1JE
dot icon16/02/2005
Registered office changed on 16/02/05 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon30/09/2004
Secretary's particulars changed
dot icon23/04/2004
S-div 18/03/04
dot icon01/04/2004
Ad 19/03/04--------- £ si [email protected]=99 £ ic 1/100
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon26/01/2004
Certificate of change of name
dot icon31/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
293.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speers, John Crispin
Director
01/12/2015 - Present
22
Reif, Alan Michael
Director
01/11/2013 - Present
9
Kiedish, Mark James
Director
01/04/2020 - Present
14
Gilkes, Stephen Francis
Director
10/02/2021 - Present
-
Rupal, Raj Gopal
Director
01/12/2015 - 01/04/2020
5

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 ACUMEN INSURANCE SERVICES LIMITED

ACUMEN INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 31/12/2003 with the registered office located at St Clare House, 30-33 Minories, London EC3N 1PE. There are currently 4 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 ACUMEN INSURANCE SERVICES LIMITED?

toggle

ACUMEN INSURANCE SERVICES LIMITED is currently Active. It was registered on 31/12/2003 .

Where is ACUMEN INSURANCE SERVICES LIMITED located?

toggle

ACUMEN INSURANCE SERVICES LIMITED is registered at St Clare House, 30-33 Minories, London EC3N 1PE.

What does ACUMEN INSURANCE SERVICES LIMITED do?

toggle

ACUMEN INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ACUMEN INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.