Advanced company searchLink opens in new window

ACCELERANT INSURANCE UK LIMITED

Company number 03326800

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2025 SH01 Statement of capital following an allotment of shares on 26 June 2025
  • GBP 1,602,109
29 May 2025 AP01 Appointment of Mr Michael John Melsom as a director on 21 May 2025
29 May 2025 TM01 Termination of appointment of Colin Richard Cunningham as a director on 19 May 2025
20 May 2025 SH01 Statement of capital following an allotment of shares on 28 March 2025
  • GBP 1,602,109
07 May 2025 AA Full accounts made up to 31 December 2024
06 Mar 2025 PSC05 Change of details for Accelerant Underwriting Holdings Uk Limited as a person with significant control on 1 November 2022
06 Mar 2025 CS01 Confirmation statement made on 3 March 2025 with updates
06 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2024
  • GBP 1,602,108.00
06 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2024
  • GBP 1,602,107.00
05 Mar 2025 PSC05 Change of details for Kinnell Holdings Ltd as a person with significant control on 1 November 2022
15 Jan 2025 AP01 Appointment of Ms Karen Elizabeth Graves as a director on 18 December 2024
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 1,602,107
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/25.
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • GBP 1,602,106
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/25.
03 Oct 2024 TM01 Termination of appointment of Keith Thomas Jackson as a director on 12 September 2024
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 1,602,106
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • GBP 1,602,105
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 1,602,104
26 Apr 2024 TM01 Termination of appointment of Francis James O'neill as a director on 26 April 2024
17 Apr 2024 AA Full accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 1,602,103
11 Jul 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
17 Feb 2023 AP01 Appointment of Mr Keith Thomas Jackson as a director on 15 February 2023
27 Jan 2023 TM01 Termination of appointment of Steven Clark as a director on 25 January 2023