Background WavePink WaveYellow Wave

ACRISURE UK HOLDINGS LIMITED (14128698)

ACRISURE UK HOLDINGS LIMITED (14128698) is an active UK company. incorporated on 24 May 2022. 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 UK HOLDINGS LIMITED has been registered for 3 years. Current directors include COOTER, Simon Joseph, CROSS, Katherine Anne, MCILQUHAM, Mark.

Company Number
14128698
Status
active
Type
ltd
Incorporated
24 May 2022
Age
3 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
COOTER, Simon Joseph, CROSS, Katherine Anne, MCILQUHAM, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRISURE UK HOLDINGS LIMITED

ACRISURE UK HOLDINGS LIMITED is an active company incorporated on 24 May 2022 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 UK HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14128698

LTD Company

Age

3 Years

Incorporated 24 May 2022

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 16 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 16 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ACRISURE UK BROKING LIMITED
From: 24 May 2022To: 20 March 2025
Contact
Address

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

Previous Addresses

Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH England
From: 24 May 2022To: 12 November 2024
Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jun 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Jan 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Director Left
Jul 24
Funding Round
Dec 24
Director Joined
Dec 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Jan 26
13
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STAPLES, Hilary Anne

Active
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 16 Dec 2025

COOTER, Simon Joseph

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born January 1964
Director
Appointed 20 Sept 2023

CROSS, Katherine Anne

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born May 1984
Director
Appointed 05 Dec 2024

MCILQUHAM, Mark

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born November 1973
Director
Appointed 20 Sept 2023

MAKWANA, Pervena

Resigned
40 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 24 Jan 2024
Resigned 31 Mar 2025

BRUCE, David James

Resigned
Ninth Floor, LondonEC3N 4AH
Born March 1966
Director
Appointed 20 Sept 2023
Resigned 17 Jul 2024

GAMBLE, Eleanor Rose

Resigned
Ninth Floor, LondonEC3N 4AH
Born February 1992
Director
Appointed 19 Jun 2022
Resigned 20 Sept 2023

HOWARD, Jason Patrick

Resigned
Ninth Floor, LondonEC3N 4AH
Born April 1968
Director
Appointed 24 May 2022
Resigned 20 Sept 2023

WOOD, Stephen Edward

Resigned
Ninth Floor, LondonEC3N 4AH
Born September 1963
Director
Appointed 24 May 2022
Resigned 20 Sept 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 24 May 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Memorandum Articles
9 April 2025
MAMA
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 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 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
22 July 2024
TM01Termination of Director
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Incorporation Company
24 May 2022
NEWINCIncorporation