Company NameAcquisition Re Limited
Company StatusDissolved
Company Number07112758
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jeremy Hardman McArthur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 March 2020)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Nassau Road
London
SW13 9QE
Director NameMr Jeremy Hardman McArthur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Nassau Road
Barnes
London
SW13 9QE
Director NameMrs Anne McArthur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Nassau Road
London
SW13 9QE

Contact

Websiteacquisitionre.com
Telephone020 36516096
Telephone regionLondon

Location

Registered Address34 Nassau Road Nassau Road
London
SW13 9QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

100 at £1Jeremy Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,153
Cash£2,480
Current Liabilities£92,667

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
7 October 2016Registered office address changed from C/O J M Turns & Co 50 Plover Rise Ivybridge Devon PL21 9DA to 34 Nassau Road Nassau Road London SW13 9QE on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Anne Mcarthur as a director on 7 October 2016 (1 page)
7 October 2016Appointment of Mr Jeremy Hardman Mcarthur as a director on 7 October 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 July 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 9 July 2012 (1 page)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Termination of appointment of Jeremy Mcarthur as a director (1 page)
22 February 2011Appointment of Mrs Anne Mcarthur as a director (2 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Jeremy Hardman Mcarthur on 24 December 2009 (2 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)