Background WavePink WaveYellow Wave

ACQUIS INSURANCE MANAGEMENT LIMITED (07058678)

ACQUIS INSURANCE MANAGEMENT LIMITED (07058678) is an active UK company. incorporated on 27 October 2009. with registered office in Newport. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ACQUIS INSURANCE MANAGEMENT LIMITED has been registered for 16 years.

Company Number
07058678
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
Integra House Vaughan Court, Celtic Springs,, Newport, NP10 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACQUIS INSURANCE MANAGEMENT LIMITED

ACQUIS INSURANCE MANAGEMENT LIMITED is an active company incorporated on 27 October 2009 with the registered office located in Newport. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ACQUIS INSURANCE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07058678

LTD Company

Age

16 Years

Incorporated 27 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Integra House Vaughan Court, Celtic Springs, Coedkernew Newport, NP10 8BD,

Previous Addresses

Integra House Integra House, Vaughan Court, Celtic Springs Coedkernew Newport NP10 8BD Wales
From: 25 May 2023To: 25 May 2023
Intergra House Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD
From: 9 March 2015To: 25 May 2023
Integra House Vaughan Court Celtic Springs Buiness Park Newport Gwent NP10 8BD
From: 8 December 2010To: 9 March 2015
Picture House Imperial Way Newport NP10 8UH United Kingdom
From: 27 October 2009To: 8 December 2010
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
May 13
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Dec 18
Loan Secured
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 20
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Sept 22
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Nov 23
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2019
AA01Change of Accounting Reference Date
Resolution
21 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Auditors Resignation Company
24 July 2013
AUDAUD
Auditors Resignation Company
18 July 2013
AUDAUD
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Incorporation Company
27 October 2009
NEWINCIncorporation