Advanced company searchLink opens in new window

ACRISURE UK MGA LIMITED

Company number 09742763

Filter by category

Filter by category


Confirmation statement filters

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 Mar 2020 TM01 Termination of appointment of Neil William Carnaffan as a director on 2 March 2020
16 Mar 2020 TM01 Termination of appointment of Martin Bevis Gray as a director on 2 March 2020
16 Mar 2020 AP01 Appointment of Mr Matthew Charles Schweinzger as a director on 2 March 2020
16 Mar 2020 AP01 Appointment of Mr Grahame John Millwater as a director on 2 March 2020
16 Mar 2020 AP03 Appointment of Ms Pervena Makwana as a secretary on 2 March 2020
16 Mar 2020 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH on 16 March 2020
04 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 11,065.9
31 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to enter into an agreement to acquire the entire share capital / documents / loan agreement / company business 24/10/2018
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 21/08/2018
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 10,869.60
13 Mar 2019 TM01 Termination of appointment of Anthony Charles Southern as a director on 19 December 2018
18 Jan 2019 SH06 Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 10,000
18 Jan 2019 SH03 Purchase of own shares.
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 10,756.8
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 CH01 Director's details changed for Mr Neil William Carnaffan on 21 September 2018
30 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 02/04/2019.
08 Jan 2018 AP01 Appointment of Anthony Charles Southern as a director on 21 December 2017
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 10,869.6
25 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
09 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates