Background WavePink WaveYellow Wave

ACRISURE RE UK LIMITED (10755170)

ACRISURE RE UK LIMITED (10755170) is an active UK company. incorporated on 5 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. ACRISURE RE UK LIMITED has been registered for 8 years. Current directors include DESVIGNES, Dexter George, FARRELL, Stephen James, HEDLEY, Simon James and 2 others.

Company Number
10755170
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
9th Floor 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
DESVIGNES, Dexter George, FARRELL, Stephen James, HEDLEY, Simon James, HOBBS, Richard Henry, SINGH, Jugminder
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRISURE RE UK LIMITED

ACRISURE RE UK LIMITED is an active company incorporated on 5 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. ACRISURE RE UK LIMITED was registered 8 years ago.(SIC: 65202)

Status

active

Active since 8 years ago

Company No

10755170

LTD Company

Age

8 Years

Incorporated 5 May 2017

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BEACH (INTERNATIONAL) LTD
From: 5 May 2017To: 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 England
From: 18 July 2022To: 12 November 2024
New London House, 6 London Street London EC3R 7LP United Kingdom
From: 5 May 2017To: 18 July 2022
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Funding Round
Aug 20
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Jul 23
Director Left
Oct 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

STAPLES, Hilary Anne

Active
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 08 Dec 2025

DESVIGNES, Dexter George

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1965
Director
Appointed 23 Feb 2021

FARRELL, Stephen James

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born September 1964
Director
Appointed 05 May 2017

HEDLEY, Simon James

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born August 1965
Director
Appointed 16 Mar 2022

HOBBS, Richard Henry

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born December 1951
Director
Appointed 14 Aug 2019

SINGH, Jugminder

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born August 1978
Director
Appointed 09 Feb 2023

MAKWANA, Pervena

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

MOCHALSKA, Marcelina

Resigned
London Street, LondonEC3R 7LP
Secretary
Appointed 05 Aug 2017
Resigned 29 Aug 2018

VINCI, Josephine Maria

Resigned
London Street, LondonEC3R 7LP
Secretary
Appointed 01 Dec 2018
Resigned 17 Jun 2019

BOYCE, Andrew Michael

Resigned
London Street, LondonEC3R 7LP
Born February 1986
Director
Appointed 05 May 2017
Resigned 28 Mar 2019

DOYLE, Shane Peter

Resigned
London Street, LondonEC3R 7LP
Born October 1969
Director
Appointed 05 May 2017
Resigned 01 Dec 2018

HOLLIDAY, Susan Claire

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

HOWARD, Jason Patrick

Resigned
8th Floor, LondonEC3R 7LP
Born April 1968
Director
Appointed 05 May 2017
Resigned 13 Jul 2023

KENTH, Jagdev Singh

Resigned
London Street, LondonEC3R 7LP
Born December 1975
Director
Appointed 01 Dec 2018
Resigned 29 Apr 2022

WOOD, Stephen Edward

Resigned
8th Floor, LondonEC3R 7LP
Born September 1963
Director
Appointed 28 Mar 2019
Resigned 26 Apr 2023

Persons with significant control

1

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 05 May 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Resolution
29 September 2025
RESOLUTIONSResolutions
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 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 Secretary Company With Change Date
12 November 2024
CH03Change of Secretary 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
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Resolution
26 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
PARENT_ACCPARENT_ACC
Legacy
13 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
5 August 2019
GUARANTEE2GUARANTEE2
Legacy
5 August 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Legacy
24 January 2019
AGREEMENT2AGREEMENT2
Legacy
24 January 2019
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
11 December 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
11 December 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Incorporation Company
5 May 2017
NEWINCIncorporation