Company NameAcumen Insurance Services Limited
Company StatusActive
Company Number05004926
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alan Michael Reif
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeerhurst Coast Hill Lane
Westcott
Dorking
Surrey
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Secretary NameMr Peter James Meredith
StatusCurrent
Appointed30 January 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Mark James Kiedish
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 3 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Stephen Francis Gilkes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2009)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameErnest Terence Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NameMr Clive Alexander Parish
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2009)
RoleCo Director
Country of ResidenceUxbridge
Correspondence Address92 Campden Road
Ickenham
Uxbridge
Middlesex
UB10 8EU
Secretary NameMr Thomas Anderson
NationalityBritish
StatusResigned
Appointed29 January 2009(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY
Secretary NameCarol Sylvia Martin
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 02 September 2009)
RoleCompany Director
Correspondence Address244 Maplin Way North
Southend On Sea
Essex
SS1 3NT
Director NameMr Thomas William Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hereford Walk
Basildon
Essex
SS14 3RG
Director NameMr Andrew Michael Murray
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Maltese Road
Chelmsford
Essex
CM1 2PA
Director NameMr Ernest Terence Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarance Court, Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMr Alan Reif
StatusResigned
Appointed01 August 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2019)
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameCitifocus Consultants Limited (Corporation)
StatusResigned
Appointed01 September 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2015)
Correspondence Address24 Maltese Road
Chelmsford
Essex
CM1 2PA

Contact

Websiteacumeninsurance.co.uk
Email address[email protected]
Telephone08448263960
Telephone regionUnknown

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £0.01Crispin Speers & Partners LTD
80.00%
Ordinary A
1000 at £0.01Alan Reif
20.00%
Ordinary A

Financials

Year2014
Net Worth£2,195
Cash£1,410
Current Liabilities£400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 31 March 2021 (19 pages)
31 December 2021Termination of appointment of Peter James Meredith as a secretary on 31 December 2021 (1 page)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
19 July 2021Appointment of Mr Stephen Francis Gilkes as a director on 10 February 2021 (2 pages)
9 June 2021Registration of charge 050049260001, created on 8 June 2021 (88 pages)
25 February 2021Full accounts made up to 31 March 2020 (19 pages)
13 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Mark James Kiedish as a director on 1 April 2020 (2 pages)
23 April 2020Termination of appointment of Raj Rupal as a director on 1 April 2020 (1 page)
27 November 2019Full accounts made up to 31 March 2019 (18 pages)
14 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Alan Reif as a secretary on 29 January 2019 (1 page)
31 January 2019Appointment of Mr Peter James Meredith as a secretary on 30 January 2019 (2 pages)
9 October 2018Full accounts made up to 31 March 2018 (19 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
3 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
3 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 December 2015Registered office address changed from C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ England to St Clare House 30-33 Minories London EC3N 1PE on 9 December 2015 (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50
(6 pages)
9 December 2015Registered office address changed from C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ England to St Clare House 30-33 Minories London EC3N 1PE on 9 December 2015 (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50
(6 pages)
8 December 2015Appointment of Mrs John Crispin Speers as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Raj Rupal as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mrs John Crispin Speers as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Raj Rupal as a director on 1 December 2015 (2 pages)
24 August 2015Termination of appointment of Citifocus Consultants Limited as a secretary on 1 August 2015 (1 page)
24 August 2015Termination of appointment of Citifocus Consultants Limited as a secretary on 1 August 2015 (1 page)
24 August 2015Appointment of Mr Alan Reif as a secretary on 1 August 2015 (2 pages)
24 August 2015Appointment of Mr Alan Reif as a secretary on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Citifocus Consultants Limited as a secretary on 1 August 2015 (1 page)
24 August 2015Appointment of Mr Alan Reif as a secretary on 1 August 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Termination of appointment of Thomas William Evans as a director on 1 July 2015 (1 page)
2 July 2015Registered office address changed from 24 Maltese Road Chelmsford Essex CM1 2PA to C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Andrew Michael Murray as a director on 1 July 2015 (1 page)
2 July 2015Registered office address changed from 24 Maltese Road Chelmsford Essex CM1 2PA to C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 24 Maltese Road Chelmsford Essex CM1 2PA to C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Andrew Michael Murray as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Ernest Terence Martin as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Thomas William Evans as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Ernest Terence Martin as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Ernest Terence Martin as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Thomas William Evans as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Andrew Michael Murray as a director on 1 July 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(8 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
(8 pages)
4 February 2015Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 50
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 50
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(8 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(8 pages)
4 November 2013Appointment of Mr Alan Michael Reif as a director (2 pages)
4 November 2013Appointment of Mr Alan Michael Reif as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 February 2012Director's details changed for Rtnest Terance Martin on 31 January 2012 (2 pages)
8 February 2012Secretary's details changed for Citifocus Consultants Limited on 31 January 2012 (2 pages)
8 February 2012Director's details changed for Rtnest Terance Martin on 31 January 2012 (2 pages)
8 February 2012Secretary's details changed for Citifocus Consultants Limited on 31 January 2012 (2 pages)
10 October 2011Appointment of Rtnest Terance Martin as a director (4 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 October 2011Appointment of Rtnest Terance Martin as a director (4 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
14 April 2011Termination of appointment of Thomas Anderson as a director (1 page)
14 April 2011Termination of appointment of Thomas Anderson as a director (1 page)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 February 2010Registered office address changed from Citifocus Consultants Limited 24 Maltese Road Chelmsford Essex on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 February 2010Registered office address changed from Citifocus Consultants Limited 24 Maltese Road Chelmsford Essex on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Registered office changed on 11/09/2009 from 244 maplin way north southend onsea SS1 3NT (1 page)
11 September 2009Appointment terminated secretary carol martin (1 page)
11 September 2009Secretary appointed citifocus consultants LIMITED (2 pages)
11 September 2009Appointment terminated secretary carol martin (1 page)
11 September 2009Secretary appointed citifocus consultants LIMITED (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 244 maplin way north southend onsea SS1 3NT (1 page)
3 September 2009Director appointed thomas william evans (2 pages)
3 September 2009Director appointed andrew michael murray (2 pages)
3 September 2009Appointment terminated director ernest martin (1 page)
3 September 2009Director appointed thomas william evans (2 pages)
3 September 2009Appointment terminated director ernest martin (1 page)
3 September 2009Director appointed andrew michael murray (2 pages)
19 August 2009Registered office changed on 19/08/2009 from 117 charterhouse street london EC1M 6AA united kingdom (1 page)
19 August 2009Secretary appointed carol martin (1 page)
19 August 2009Appointment terminated secretary thomas anderson (1 page)
19 August 2009Registered office changed on 19/08/2009 from 117 charterhouse street london EC1M 6AA united kingdom (1 page)
19 August 2009Appointment terminated secretary thomas anderson (1 page)
19 August 2009Secretary appointed carol martin (1 page)
19 August 2009Appointment terminated director clive parish (1 page)
19 August 2009Appointment terminated director clive parish (1 page)
12 August 2009Appointment terminated director kevin kenny (1 page)
12 August 2009Appointment terminated director thomas anderson (1 page)
12 August 2009Appointment terminated director kevin kenny (1 page)
12 August 2009Appointment terminated director thomas anderson (1 page)
29 January 2009Secretary appointed thomas anderson (1 page)
29 January 2009Registered office changed on 29/01/2009 from 244 maplin way north thorpe bay southend-on-sea essex SS1 3NT (1 page)
29 January 2009Appointment terminated secretary laytons secretaries LIMITED (1 page)
29 January 2009Secretary appointed thomas anderson (1 page)
29 January 2009Registered office changed on 29/01/2009 from 244 maplin way north thorpe bay southend-on-sea essex SS1 3NT (1 page)
29 January 2009Appointment terminated secretary laytons secretaries LIMITED (1 page)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Registered office changed on 15/01/2009 from 117 charterhouse street london EC1M 6AA (1 page)
15 January 2009Registered office changed on 15/01/2009 from 117 charterhouse street london EC1M 6AA (1 page)
8 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 August 2007Registered office changed on 17/08/07 from: c/o messrs austins 17 blossom street spitalfields london E1 6PL (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o messrs austins 17 blossom street spitalfields london E1 6PL (1 page)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 March 2005Registered office changed on 14/03/05 from: princess caroline house 1 high street southend on sea essex SS1 1JE (1 page)
14 March 2005Registered office changed on 14/03/05 from: princess caroline house 1 high street southend on sea essex SS1 1JE (1 page)
16 February 2005Registered office changed on 16/02/05 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
16 February 2005Registered office changed on 16/02/05 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
23 April 2004S-div 18/03/04 (2 pages)
23 April 2004S-div 18/03/04 (2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2004Ad 19/03/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2004Ad 19/03/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
26 January 2004Company name changed mutanderis (481) LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed mutanderis (481) LIMITED\certificate issued on 26/01/04 (2 pages)
31 December 2003Incorporation (24 pages)
31 December 2003Incorporation (24 pages)