Company NameAcrisure International Holdings Limited
Company StatusActive
Company Number12303823
CategoryPrivate Limited Company
Incorporation Date7 November 2019(4 years, 5 months ago)
Previous NameAcrisure European Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Grahame John Millwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House Ninth Floor
35 Seething Lane
London
EC3N 4AH
Director NameMr Gregory Lynn Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2019(1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWalsingham House Ninth Floor
35 Seething Lane
London
EC3N 4AH
Secretary NameMrs Pervena Makwana
StatusCurrent
Appointed31 March 2020(4 months, 3 weeks after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Jason Patrick Howard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House Ninth Floor
35 Seething Lane
London
EC3N 4AH
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence AddressWalsingham House Ninth Floor
35 Seething Lane
London
EC3N 4AH
Director NameMr Matthew Charles Schweinzger
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleCfo & Chief Acquisition Office
Country of ResidenceUnited States
Correspondence Address401, Suite 820 N Michigan Avenue
Chicago
Illinois Il 60611
United States
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew London House, 6 London Street
London
EC3R 7LP
Secretary NameMr Charles Cowan
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleCompany Director
Correspondence Address5664 Prairie Creek Drive
Caledonia
Michigan Mi 49316
United States
Director NameMatthew Charles Schweinzger
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2020(6 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew London House 6 London Street
London
EC34 7LP
Director NameLowell Jay Singer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2022(2 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWalsingham House Ninth Floor
35 Seething Lane
London
EC3N 4AH

Location

Registered AddressWalsingham House Ninth Floor
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

17 November 2022Delivered on: 18 November 2022
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 October 2023Cessation of Acrisure, Llc as a person with significant control on 11 October 2023 (1 page)
10 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • USD 12,985
(3 pages)
9 October 2023Statement of capital following an allotment of shares on 14 September 2023
  • USD 12,877
(3 pages)
9 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • USD 12,953
(3 pages)
5 October 2023Statement of capital following an allotment of shares on 14 September 2023
  • USD 12,670
(3 pages)
21 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • USD 12,585
(3 pages)
15 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • USD 12,557
(3 pages)
14 September 2023Second filing of a statement of capital following an allotment of shares on 1 August 2023
  • USD 12,310.00
(7 pages)
30 August 2023Statement of capital following an allotment of shares on 5 October 2022
  • USD 6,999
(4 pages)
23 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • USD 12,331
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2023
(4 pages)
4 April 2023Change of share class name or designation (2 pages)
24 March 2023Group of companies' accounts made up to 31 December 2021 (69 pages)
6 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • USD 7,848
(3 pages)
16 January 2023Statement of capital following an allotment of shares on 1 January 2023
  • USD 7,760
(3 pages)
16 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • USD 6,977
(3 pages)
14 January 2023Second filing of a statement of capital following an allotment of shares on 5 October 2022
  • USD 6,840
(4 pages)
14 January 2023Second filing of a statement of capital following an allotment of shares on 3 October 2022
  • USD 5,090
(4 pages)
4 January 2023Change of details for Mr Gregory Lynn Williams as a person with significant control on 30 November 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Statement of capital following an allotment of shares on 1 October 2022
  • USD 5,088
(4 pages)
21 December 2022Termination of appointment of Lowell Jay Singer as a director on 16 December 2022 (1 page)
14 December 2022Notification of Gregory Lynn Williams as a person with significant control on 7 November 2019 (2 pages)
18 November 2022Registration of charge 123038230001, created on 17 November 2022 (16 pages)
7 November 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
27 October 2022Statement of capital following an allotment of shares on 1 October 2022
  • USD 6,837
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/23
(4 pages)
26 October 2022Second filing of a statement of capital following an allotment of shares on 3 October 2022
  • USD 5,087
(4 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Memorandum and Articles of Association (35 pages)
7 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • USD 5,089
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2022 and 14/01/2023
(4 pages)
14 September 2022Appointment of David John Batchelor as a director on 7 September 2022 (2 pages)
25 July 2022Statement of capital following an allotment of shares on 18 July 2022
  • USD 5,086
(3 pages)
24 June 2022Appointment of Lowell Jay Singer as a director on 21 June 2022 (2 pages)
13 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • USD 4,276
(3 pages)
1 June 2022Statement of capital following an allotment of shares on 28 April 2022
  • USD 4,094
(3 pages)
11 April 2022Group of companies' accounts made up to 31 December 2020 (49 pages)
1 December 2021Company name changed acrisure european holdings LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
(3 pages)
18 November 2021Notification of Acrisure, Llc as a person with significant control on 7 November 2019 (2 pages)
18 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
18 November 2021Cessation of Gregory Lynn Williams as a person with significant control on 7 November 2019 (1 page)
22 October 2021Director's details changed for Mr Jason Patrick Howard on 15 October 2021 (2 pages)
11 October 2021Statement of capital following an allotment of shares on 24 August 2021
  • USD 3,207
(3 pages)
25 August 2021Statement of capital following an allotment of shares on 28 April 2021
  • USD 3,157
(3 pages)
25 August 2021Statement of capital following an allotment of shares on 21 July 2021
  • USD 3,165
(3 pages)
16 August 2021Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • USD 3,090
(4 pages)
18 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • USD 3,090
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2021.
(5 pages)
18 May 2021Memorandum and Articles of Association (31 pages)
18 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 May 2021Appointment of Mr Jason Patrick Howard as a director on 7 May 2021 (2 pages)
22 April 2021Termination of appointment of Matthew Charles Schweinzger as a director on 12 April 2021 (1 page)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • USD 2,564
(4 pages)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2021Statement of capital following an allotment of shares on 11 December 2020
  • USD 2,365
(4 pages)
12 February 2021Statement of capital following an allotment of shares on 17 December 2020
  • USD 2,467
(4 pages)
10 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
26 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2020Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
16 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • USD 2,358
(3 pages)
9 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • USD 2,118
(3 pages)
16 June 2020Registered office address changed from New London House, 6 London Street London EC3R 7LP to Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH on 16 June 2020 (1 page)
2 June 2020Appointment of Mrs Pervena Makwana as a secretary on 31 March 2020 (3 pages)
2 June 2020Appointment of Matthew Charles Schweinzger as a director on 23 May 2020 (2 pages)
2 June 2020Termination of appointment of Charles Cowan as a secretary on 31 March 2020 (2 pages)
16 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • USD 2,108
(4 pages)
11 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • USD 2,051
(4 pages)
11 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2019Current accounting period shortened from 30 November 2020 to 31 December 2019 (3 pages)
12 December 2019Termination of appointment of Matthew Charles Schweinzger as a director on 12 December 2019 (1 page)
12 December 2019Appointment of Mr Grahame John Millwater as a director on 11 December 2019 (2 pages)
12 December 2019Appointment of Mr Gregory Lynn Williams as a director on 11 December 2019 (2 pages)
12 December 2019Termination of appointment of Stephen Edward Wood as a director on 12 December 2019 (1 page)
7 November 2019Incorporation
Statement of capital on 2019-11-07
  • USD 1
(61 pages)