Background WavePink WaveYellow Wave

ACRISURE RE INTERNATIONAL FACULTATIVE LIMITED (13433742)

ACRISURE RE INTERNATIONAL FACULTATIVE LIMITED (13433742) is an active UK company. incorporated on 2 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. ACRISURE RE INTERNATIONAL FACULTATIVE LIMITED has been registered for 4 years. Current directors include DEKKER, Petrus Johannes, MANSOUR, Ghassan, SINGH, Jugminder and 1 others.

Company Number
13433742
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
9th Floor 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
DEKKER, Petrus Johannes, MANSOUR, Ghassan, SINGH, Jugminder, TILL, Anna Maria
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRISURE RE INTERNATIONAL FACULTATIVE LIMITED

ACRISURE RE INTERNATIONAL FACULTATIVE LIMITED is an active company incorporated on 2 June 2021 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 INTERNATIONAL FACULTATIVE LIMITED was registered 4 years ago.(SIC: 65202)

Status

active

Active since 4 years ago

Company No

13433742

LTD Company

Age

4 Years

Incorporated 2 June 2021

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 29 September 2025 (7 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

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

ACRISURE INTERNATIONAL FAC LIMITED
From: 2 June 2021To: 3 September 2021
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
8th Floor New London House 6 London Street London EC3R 7LP England
From: 2 June 2021To: 18 July 2022
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Share Issue
Mar 22
Owner Exit
Jun 22
Funding Round
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STAPLES, Hilary Anne

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

DEKKER, Petrus Johannes

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born July 1980
Director
Appointed 08 Nov 2023

MANSOUR, Ghassan

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born October 1978
Director
Appointed 28 Feb 2022

SINGH, Jugminder

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born August 1978
Director
Appointed 08 Nov 2023

TILL, Anna Maria

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born January 1963
Director
Appointed 08 Nov 2023

MAKWANA, Pervena

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 02 Jun 2021
Resigned 31 Mar 2025

HOWARD, Jason Patrick

Resigned
8th Floor, LondonEC3R 7LP
Born April 1968
Director
Appointed 02 Jun 2021
Resigned 08 Nov 2023

WOOD, Stephen Edward

Resigned
35 Seething Lane, LondonEC3N 4AH
Born September 1963
Director
Appointed 28 Feb 2022
Resigned 08 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Gregory Lynn Williams

Ceased
New London House, LondonEC3R 7LP
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 14 Jun 2022
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 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
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 Updates
10 January 2025
CS01Confirmation Statement
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
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Resolution
16 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2022
RESOLUTIONSResolutions
Memorandum Articles
17 March 2022
MAMA
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Resolution
3 September 2021
RESOLUTIONSResolutions
Incorporation Company
2 June 2021
NEWINCIncorporation