35 Seething Lane
London
EC3N 4AH
Director Name | Mr Gregory Lynn Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2019(1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH |
Secretary Name | Mrs Pervena Makwana |
---|---|
Status | Current |
Appointed | 31 March 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | New London House 6 London Street London EC3R 7LP |
Director Name | Mr Jason Patrick Howard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH |
Director Name | David John Batchelor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH |
Director Name | Mr Matthew Charles Schweinzger |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2019(same day as company formation) |
Role | Cfo & Chief Acquisition Office |
Country of Residence | United States |
Correspondence Address | 401, Suite 820 N Michigan Avenue Chicago Illinois Il 60611 United States |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New London House, 6 London Street London EC3R 7LP |
Secretary Name | Mr Charles Cowan |
---|---|
Status | Resigned |
Appointed | 07 November 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 5664 Prairie Creek Drive Caledonia Michigan Mi 49316 United States |
Director Name | Matthew Charles Schweinzger |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2020(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New London House 6 London Street London EC34 7LP |
Director Name | Lowell Jay Singer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2022(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH |
Registered Address | Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
17 November 2022 | Delivered 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 |
---|
13 October 2023 | Cessation of Acrisure, Llc as a person with significant control on 11 October 2023 (1 page) |
---|---|
10 October 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
9 October 2023 | Statement of capital following an allotment of shares on 14 September 2023
|
9 October 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
5 October 2023 | Statement of capital following an allotment of shares on 14 September 2023
|
21 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
15 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
14 September 2023 | Second filing of a statement of capital following an allotment of shares on 1 August 2023
|
30 August 2023 | Statement of capital following an allotment of shares on 5 October 2022
|
23 August 2023 | Resolutions
|
11 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
4 April 2023 | Change of share class name or designation (2 pages) |
24 March 2023 | Group of companies' accounts made up to 31 December 2021 (69 pages) |
6 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
16 January 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
16 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
14 January 2023 | Second filing of a statement of capital following an allotment of shares on 5 October 2022
|
14 January 2023 | Second filing of a statement of capital following an allotment of shares on 3 October 2022
|
4 January 2023 | Change of details for Mr Gregory Lynn Williams as a person with significant control on 30 November 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 1 October 2022
|
21 December 2022 | Termination of appointment of Lowell Jay Singer as a director on 16 December 2022 (1 page) |
14 December 2022 | Notification of Gregory Lynn Williams as a person with significant control on 7 November 2019 (2 pages) |
18 November 2022 | Registration of charge 123038230001, created on 17 November 2022 (16 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
27 October 2022 | Statement of capital following an allotment of shares on 1 October 2022
|
26 October 2022 | Second filing of a statement of capital following an allotment of shares on 3 October 2022
|
19 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (35 pages) |
7 October 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
14 September 2022 | Appointment of David John Batchelor as a director on 7 September 2022 (2 pages) |
25 July 2022 | Statement of capital following an allotment of shares on 18 July 2022
|
24 June 2022 | Appointment of Lowell Jay Singer as a director on 21 June 2022 (2 pages) |
13 June 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
1 June 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
11 April 2022 | Group of companies' accounts made up to 31 December 2020 (49 pages) |
1 December 2021 | Company name changed acrisure european holdings LIMITED\certificate issued on 01/12/21
|
18 November 2021 | Notification of Acrisure, Llc as a person with significant control on 7 November 2019 (2 pages) |
18 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
18 November 2021 | Cessation of Gregory Lynn Williams as a person with significant control on 7 November 2019 (1 page) |
22 October 2021 | Director's details changed for Mr Jason Patrick Howard on 15 October 2021 (2 pages) |
11 October 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
25 August 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
25 August 2021 | Statement of capital following an allotment of shares on 21 July 2021
|
16 August 2021 | Second filing of a statement of capital following an allotment of shares on 31 March 2021
|
18 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
18 May 2021 | Memorandum and Articles of Association (31 pages) |
18 May 2021 | Resolutions
|
10 May 2021 | Appointment of Mr Jason Patrick Howard as a director on 7 May 2021 (2 pages) |
22 April 2021 | Termination of appointment of Matthew Charles Schweinzger as a director on 12 April 2021 (1 page) |
4 March 2021 | Resolutions
|
4 March 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
4 March 2021 | Resolutions
|
4 March 2021 | Resolutions
|
4 March 2021 | Resolutions
|
12 February 2021 | Statement of capital following an allotment of shares on 11 December 2020
|
12 February 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
10 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
26 October 2020 | Resolutions
|
22 October 2020 | Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page) |
16 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
9 October 2020 | Resolutions
|
30 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
16 June 2020 | Registered 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 2020 | Appointment of Mrs Pervena Makwana as a secretary on 31 March 2020 (3 pages) |
2 June 2020 | Appointment of Matthew Charles Schweinzger as a director on 23 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Charles Cowan as a secretary on 31 March 2020 (2 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
11 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
11 February 2020 | Resolutions
|
13 December 2019 | Current accounting period shortened from 30 November 2020 to 31 December 2019 (3 pages) |
12 December 2019 | Termination of appointment of Matthew Charles Schweinzger as a director on 12 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Grahame John Millwater as a director on 11 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Gregory Lynn Williams as a director on 11 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Stephen Edward Wood as a director on 12 December 2019 (1 page) |
7 November 2019 | Incorporation Statement of capital on 2019-11-07
|