Company NameAcquisition Re (Investments) Limited
Company StatusDissolved
Company Number07254336
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jackie Comfort
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Naunton Lane
Cheltenham
Gloucestershire
GL53 7AT
Wales
Director NameMrs Anne McArthur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Nassau Road
Barnes
London
SW13 9QE
Director NameMr Jeremy Hardman McArthur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Nassau Road
Barnes
London
SW13 9QE

Contact

Websiteacquisitionre.com
Email address[email protected]
Telephone07 545845083
Telephone regionMobile

Location

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

Shareholders

50 at £1Acquisition Re LTD
50.00%
Ordinary
50 at £1Jackie Comfort
50.00%
Ordinary

Financials

Year2014
Net Worth£52,386
Cash£7,578
Current Liabilities£42,906

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 updates (3 pages)
7 November 2017Cessation of Anne Mcarthur as a person with significant control on 7 November 2017 (1 page)
7 November 2017Notification of Acquisition Re Limited as a person with significant control on 7 November 2017 (1 page)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
6 November 2016Registered office address changed from C/O J M Turns & Co 50 Plover Rise Ivybridge Devon PL21 9DA to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 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)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 September 2011Appointment of Mrs Jackie Comfort as a director (2 pages)
27 September 2011Termination of appointment of Jeremy Mcarthur as a director (1 page)
27 September 2011Appointment of Mrs Anne Mcarthur as a director (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)