Background WavePink WaveYellow Wave

JLT UK ACQUISITION LIMITED (14423081)

JLT UK ACQUISITION LIMITED (14423081) is an active UK company. incorporated on 17 October 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JLT UK ACQUISITION LIMITED has been registered for 3 years. Current directors include APPLETON, Andrew, CLARK, Jonathan James, CONWAY, Matthew and 4 others.

Company Number
14423081
Status
active
Type
ltd
Incorporated
17 October 2022
Age
3 years
Address
Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APPLETON, Andrew, CLARK, Jonathan James, CONWAY, Matthew, KIRSON, Ian Matthew, LAING, Iain Kevin, NEWMAN, John, THEODORE, Terry Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLT UK ACQUISITION LIMITED

JLT UK ACQUISITION LIMITED is an active company incorporated on 17 October 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JLT UK ACQUISITION LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14423081

LTD Company

Age

3 Years

Incorporated 17 October 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 19 September 2025 (7 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Jan 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

APPLETON, Andrew

Active
1 Scott Place, ManchesterM3 3AA
Born November 1986
Director
Appointed 13 Jan 2025

CLARK, Jonathan James

Active
1 Scott Place, ManchesterM3 3AA
Born April 1985
Director
Appointed 07 Nov 2022

CONWAY, Matthew

Active
1 Scott Place, ManchesterM3 3AA
Born September 1990
Director
Appointed 13 Jan 2025

KIRSON, Ian Matthew

Active
1 Scott Place, ManchesterM3 3AA
Born September 1965
Director
Appointed 07 Nov 2022

LAING, Iain Kevin

Active
1 Scott Place, ManchesterM3 3AA
Born April 1977
Director
Appointed 07 Nov 2022

NEWMAN, John

Active
1 Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 07 Nov 2022

THEODORE, Terry Michael

Active
1 Scott Place, ManchesterM3 3AA
Born July 1963
Director
Appointed 17 Oct 2022

CONWAY, Matthew

Resigned
1 Scott Place, ManchesterM3 3AA
Born September 1990
Director
Appointed 02 Nov 2022
Resigned 01 Oct 2024

MATTHEWS, David

Resigned
1 Scott Place, ManchesterM3 3AA
Born November 1978
Director
Appointed 07 Nov 2022
Resigned 13 Jan 2025

RHEINNECKER, Alfred

Resigned
1 Scott Place, ManchesterM3 3AA
Born January 1956
Director
Appointed 15 Dec 2022
Resigned 01 Oct 2024

SINCLAIR, Victor Arthur

Resigned
1 Scott Place, ManchesterM3 3AA
Born September 1966
Director
Appointed 07 Nov 2022
Resigned 13 Jan 2025

Persons with significant control

2

Mr Ian Matthew Kirson

Active
39400 Woodward Avenue, Bloomfield Hills48304
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 17 Oct 2022

Mr Terry Michael Theodore

Active
1 Scott Place, ManchesterM3 3AA
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Incorporation Company
17 October 2022
NEWINCIncorporation