Background WavePink WaveYellow Wave

ACRISURE INTERNATIONAL HOLDINGS LIMITED (12303823)

ACRISURE INTERNATIONAL HOLDINGS LIMITED (12303823) is an active UK company. incorporated on 7 November 2019. 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 INTERNATIONAL HOLDINGS LIMITED has been registered for 6 years. Current directors include BATCHELOR, David John, HOWARD, Jason Patrick, MILLWATER, Grahame John and 1 others.

Company Number
12303823
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 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
BATCHELOR, David John, HOWARD, Jason Patrick, MILLWATER, Grahame John, PELSINGER, Shawn Kirby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRISURE INTERNATIONAL HOLDINGS LIMITED

ACRISURE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 7 November 2019 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 INTERNATIONAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12303823

LTD Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ACRISURE EUROPEAN HOLDINGS LIMITED
From: 7 November 2019To: 1 December 2021
Contact
Address

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

Previous Addresses

Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH England
From: 16 June 2020To: 12 November 2024
, New London House, 6 London Street, London, EC3R 7LP
From: 7 November 2019To: 16 June 2020
Timeline

69 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Jun 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
May 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Owner Exit
Nov 21
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Loan Secured
Nov 22
New Owner
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Owner Exit
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Apr 26
50
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

STAPLES, Hilary Anne

Active
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 17 Sept 2025

BATCHELOR, David John

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born October 1951
Director
Appointed 07 Sept 2022

HOWARD, Jason Patrick

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1968
Director
Appointed 07 May 2021

MILLWATER, Grahame John

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1963
Director
Appointed 11 Dec 2019

PELSINGER, Shawn Kirby

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born July 1983
Director
Appointed 08 Oct 2025

COWAN, Charles

Resigned
Prairie Creek Drive, Caledonia
Secretary
Appointed 07 Nov 2019
Resigned 31 Mar 2020

MAKWANA, Pervena

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 31 Mar 2020
Resigned 31 Mar 2025

MATHISON, Edward

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

SCHWEINZGER, Matthew Charles

Resigned
6 London Street, LondonEC34 7LP
Born July 1988
Director
Appointed 23 May 2020
Resigned 12 Apr 2021

SCHWEINZGER, Matthew Charles

Resigned
N Michigan Avenue, Chicago
Born July 1988
Director
Appointed 07 Nov 2019
Resigned 12 Dec 2019

SINGER, Lowell Jay

Resigned
Ninth Floor, LondonEC3N 4AH
Born July 1965
Director
Appointed 21 Jun 2022
Resigned 16 Dec 2022

TUTTLE, John Robert

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Born March 1982
Director
Appointed 12 Dec 2024
Resigned 08 Oct 2025

WILLIAMS, Gregory Lynn

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Born May 1961
Director
Appointed 11 Dec 2019
Resigned 12 Dec 2024

WOOD, Stephen Edward

Resigned
London Street, LondonEC3R 7LP
Born September 1963
Director
Appointed 07 Nov 2019
Resigned 12 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Acrisure, Llc

Ceased
Abbot Road, Michigan48823

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2019
Ceased 11 Oct 2023

Mr Gregory Lynn Williams

Ceased
West Road, East Lansing
Born May 1961

Nature of Control

Significant influence or control
Notified 07 Nov 2019
Ceased 07 Nov 2019

Mr Gregory Lynn Williams

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born May 1961

Nature of Control

Significant influence or control
Notified 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

141

Resolution
15 April 2026
RESOLUTIONSResolutions
Resolution
14 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
4 March 2026
RP01CS01RP01CS01
Confirmation Statement
28 January 2026
CS01Confirmation Statement
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
13 November 2025
RP01AP01RP01AP01
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2025
AP03Appointment of Secretary
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 May 2025
RP04SH01RP04SH01
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Resolution
19 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Resolution
5 February 2025
RESOLUTIONSResolutions
Legacy
4 February 2025
SH01Allotment of Shares
Resolution
23 January 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
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 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
Resolution
1 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Resolution
13 June 2024
RESOLUTIONSResolutions
Resolution
13 June 2024
RESOLUTIONSResolutions
Resolution
13 June 2024
RESOLUTIONSResolutions
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Resolution
23 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 October 2022
RP04SH01RP04SH01
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Resolution
26 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Resolution
9 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Incorporation Company
7 November 2019
NEWINCIncorporation