Background WavePink WaveYellow Wave

ACRISURE RE HOLDINGS LIMITED (09269699)

ACRISURE RE HOLDINGS LIMITED (09269699) is an active UK company. incorporated on 17 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACRISURE RE HOLDINGS LIMITED has been registered for 11 years. Current directors include DESVIGNES, Dexter George, FARRELL, Stephen James, HEDLEY, Simon James and 3 others.

Company Number
09269699
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
9th Floor 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DESVIGNES, Dexter George, FARRELL, Stephen James, HEDLEY, Simon James, HOBBS, Richard Henry, HOWARD, Jason Patrick, PELSINGER, Shawn Kirby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRISURE RE HOLDINGS LIMITED

ACRISURE RE HOLDINGS LIMITED is an active company incorporated on 17 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACRISURE RE HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09269699

LTD Company

Age

11 Years

Incorporated 17 October 2014

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BEACH UK HOLDCO LIMITED
From: 17 October 2014To: 26 November 2020
Contact
Address

9th Floor 40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

New London House 8th Floor 6 London Street London EC3R 7LP
From: 16 November 2015To: 12 November 2024
New London House 6 London Street London Greater London EC3R 7LP
From: 13 January 2015To: 16 November 2015
3 More London Riverside London SE1 2AQ United Kingdom
From: 17 October 2014To: 13 January 2015
Timeline

60 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Share Issue
Dec 14
Funding Round
Feb 15
Loan Secured
Aug 15
Director Joined
Nov 15
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Sept 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Loan Cleared
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Capital Update
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Dec 21
Director Joined
Jul 22
Owner Exit
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
12
Funding
37
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

STAPLES, Hilary Anne

Active
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 20 Nov 2025

DESVIGNES, Dexter George

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1965
Director
Appointed 28 Apr 2023

FARRELL, Stephen James

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born September 1964
Director
Appointed 07 Jul 2022

HEDLEY, Simon James

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born August 1965
Director
Appointed 20 Sept 2021

HOBBS, Richard Henry

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born December 1951
Director
Appointed 01 Dec 2018

HOWARD, Jason Patrick

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1968
Director
Appointed 01 Dec 2018

PELSINGER, Shawn Kirby

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born July 1983
Director
Appointed 07 Aug 2025

CARTWRIGHT, John

Resigned
6 London Street, LondonEC3R 7LP
Secretary
Appointed 10 Nov 2014
Resigned 09 Mar 2018

MAKWANA, Pervena

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 17 Jul 2019
Resigned 31 Mar 2025

MOCHALSKA, Marcelina

Resigned
8th Floor, LondonEC3R 7LP
Secretary
Appointed 09 Mar 2018
Resigned 20 Aug 2018

VINCI, Josephine

Resigned
8th Floor, LondonEC3R 7LP
Secretary
Appointed 20 Aug 2018
Resigned 17 Jul 2019

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 17 Oct 2014
Resigned 17 Oct 2014

BEACH, Jonathan Paul

Resigned
London Street, LondonEC3R 7LP
Born January 1953
Director
Appointed 10 Nov 2014
Resigned 09 Mar 2018

BROADWATER, Ian Dwight

Resigned
Madison Avenue, New York
Born December 1979
Director
Appointed 17 Oct 2014
Resigned 28 Feb 2017

BROWN, Norm

Resigned
8th Floor, LondonEC3R 7LP
Born September 1967
Director
Appointed 16 Dec 2014
Resigned 25 Oct 2017

BROWN, Norman Lynn

Resigned
8th Floor, LondonEC3R 7LP
Born September 1967
Director
Appointed 09 Mar 2018
Resigned 17 Jul 2019

CARTWRIGHT, John Frederick

Resigned
London Street, LondonEC3R 7LP
Born January 1957
Director
Appointed 10 Nov 2014
Resigned 09 Mar 2018

FOLEY, Ryan Gerard

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Born March 1977
Director
Appointed 07 May 2021
Resigned 07 Aug 2025

HOLLIDAY, Susan Claire

Resigned
8th Floor, LondonEC3R 7LP
Born August 1966
Director
Appointed 03 Apr 2023
Resigned 07 Oct 2024

MALLOY, William Arthur

Resigned
Madison Avenue, New York
Born November 1958
Director
Appointed 17 Oct 2014
Resigned 15 Nov 2021

MILLWATER, Grahame John

Resigned
London Street, LondonEC3R 7LP
Born April 1963
Director
Appointed 10 Nov 2014
Resigned 20 Jul 2021

ROTMAN, Jason Alan

Resigned
8th Floor, LondonEC3R 7LP
Born May 1972
Director
Appointed 28 Feb 2017
Resigned 09 Mar 2018

SCHWEINZGER, Matthew

Resigned
8th Floor, LondonEC3R 7LP
Born July 1988
Director
Appointed 17 Jul 2019
Resigned 12 Apr 2021

SCHWEINZGER, Matthew Charles

Resigned
8th Floor, LondonEC3R 7LP
Born July 1988
Director
Appointed 09 Mar 2018
Resigned 29 May 2018

WATSON, Christopher Eric

Resigned
Madison Avenue, New York
Born December 1950
Director
Appointed 17 Oct 2014
Resigned 09 Mar 2018

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 17 Oct 2014
Resigned 17 Oct 2014

WILLIAMS, Gregory Lynn

Resigned
8th Floor, LondonEC3R 7LP
Born May 1961
Director
Appointed 09 Mar 2018
Resigned 29 May 2018

WOOD, Stephen Edward

Resigned
8th Floor, LondonEC3R 7LP
Born September 1963
Director
Appointed 01 Feb 2016
Resigned 14 Oct 2024

Persons with significant control

7

1 Active
6 Ceased
40 Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2019
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2018
Ceased 30 Nov 2022
Prairie Creek Drive Se, Caledonia, Michigan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 09 Mar 2018
Prairie Creek Drive Se, Caledonia, Michigan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 09 Mar 2018
Prairie Creek Drive Se,, Caledonia, Michigan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 09 Mar 2018
Madison Avenue, New York, New York

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Ceased 09 Mar 2018
Madison Avenue, New York, New York10022

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2025
AP03Appointment of Secretary
Replacement Filing Of Director Appointment With Name
13 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Group
22 July 2019
AAMDAAMD
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Resolution
27 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
28 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2018
SH19Statement of Capital
Legacy
28 December 2018
CAP-SSCAP-SS
Resolution
28 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
9 February 2016
RP04RP04
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 January 2016
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2016
MAMA
Resolution
8 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Resolution
7 October 2015
RESOLUTIONSResolutions
Resolution
7 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 December 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Resolution
1 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Incorporation Company
17 October 2014
NEWINCIncorporation