UKBizDB.co.uk

ACRISURE RE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acrisure Re Holdings Limited. The company was founded 9 years ago and was given the registration number 09269699. The firm's registered office is in LONDON. You can find them at New London House 8th Floor, 6 London Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACRISURE RE HOLDINGS LIMITED
Company Number:09269699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:New London House 8th Floor, 6 London Street, London, EC3R 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Secretary17 July 2019Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director28 April 2023Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director07 July 2022Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director07 May 2021Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director20 September 2021Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director01 December 2018Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director03 April 2023Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director01 December 2018Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director01 February 2016Active
New London House, 6 London Street, London, Uk, EC3R 7LP

Secretary10 November 2014Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Secretary09 March 2018Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Secretary20 August 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary17 October 2014Active
New London House 6, London Street, London, Uk, EC3R 7LP

Director10 November 2014Active
535, Madison Avenue, 24th Floor, New York, United States,

Director17 October 2014Active
New London House, 8th Floor, 6 London Street, London, United Kingdom, EC3R 7LP

Director16 December 2014Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director09 March 2018Active
New London House 6, London Street, London, Uk, EC3R 7LP

Director10 November 2014Active
535, Madison Avenue, 24th Floor, New York, United States,

Director17 October 2014Active
New London House 6, London Street, London, United Kingdom, EC3R 7LP

Director10 November 2014Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director28 February 2017Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director17 July 2019Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director09 March 2018Active
535, Madison Avenue, 24th Floor, New York, United States,

Director17 October 2014Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director17 October 2014Active
New London House, 8th Floor, 6 London Street, London, EC3R 7LP

Director09 March 2018Active

People with Significant Control

Acrisure International Holdings Limited
Notified on:25 February 2019
Status:Active
Country of residence:United Kingdom
Address:Walsingham House, 9th Floor, 35 Seething Lane, London, United Kingdom, EC3N 4AH
Nature of control:
  • Significant influence or control
Acrisure Acquisitionco Limited
Notified on:09 March 2018
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Acrisure Holdings Inc
Notified on:09 March 2018
Status:Active
Country of residence:United States
Address:5664, Prairie Creek Drive Se, Caledonia, Michigan, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Acrisure Intermediate, Inc.
Notified on:09 March 2018
Status:Active
Country of residence:United States
Address:5664, Prairie Creek Drive Se,, Caledonia, Michigan, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Acrisure, Llc
Notified on:09 March 2018
Status:Active
Country of residence:United States
Address:5664, Prairie Creek Drive Se, Caledonia, Michigan, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aquiline Financial Services Fund Ii L.P.
Notified on:08 April 2016
Status:Active
Country of residence:Usa
Address:535, Madison Avenue, New York, New York, Usa,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Aquiline Capital Partners Ii Gp (Offshore) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:535, Madison Avenue, New York, New York, Usa, 10022
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-05Capital

Capital allotment shares.

Download
2020-11-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.