Background WavePink WaveYellow Wave

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED (13447220)

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED (13447220) is an active UK company. incorporated on 9 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED has been registered for 4 years. Current directors include CANAGARETNA, Walter Thomas Benedict, DESVIGNES, Dexter George, FARRELL, Stephen James and 4 others.

Company Number
13447220
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
9th Floor 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CANAGARETNA, Walter Thomas Benedict, DESVIGNES, Dexter George, FARRELL, Stephen James, HEDLEY, Simon James, HOBBS, Richard Henry, SINGH, Jugminder, TRIGGS, Nicholas Geoffrey Wrelton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED

ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED is an active company incorporated on 9 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ACRISURE RE CORPORATE ADVISORY & SOLUTIONS LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13447220

LTD Company

Age

4 Years

Incorporated 9 June 2021

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: 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 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

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

Previous Addresses

8th Floor New London House 6 London Street London EC3R 7LP England
From: 9 June 2021To: 12 November 2024
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Director Joined
Feb 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Oct 24
Funding Round
Jul 25
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

STAPLES, Hilary Anne

Active
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 09 Dec 2025

CANAGARETNA, Walter Thomas Benedict

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born July 1980
Director
Appointed 01 Aug 2022

DESVIGNES, Dexter George

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born April 1965
Director
Appointed 01 Aug 2022

FARRELL, Stephen James

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born September 1964
Director
Appointed 01 Aug 2022

HEDLEY, Simon James

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born August 1965
Director
Appointed 16 Mar 2023

HOBBS, Richard Henry

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born December 1951
Director
Appointed 01 Aug 2022

SINGH, Jugminder

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

TRIGGS, Nicholas Geoffrey Wrelton

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born February 1959
Director
Appointed 10 Oct 2023

HOLLIDAY, Susan Claire

Resigned
New London House, LondonEC3R 7LP
Born August 1966
Director
Appointed 03 Apr 2023
Resigned 07 Oct 2024

HOWARD, Jason Patrick

Resigned
New London House, LondonEC3R 7LP
Born April 1968
Director
Appointed 09 Jun 2021
Resigned 13 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Gregory Williams

Ceased
New London House, LondonEC3R 7LP
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 09 Jun 2021
Ceased 16 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 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 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
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 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 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
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Memorandum Articles
20 February 2023
MAMA
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
19 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Incorporation Company
9 June 2021
NEWINCIncorporation