ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acrisure UK Broking Limited

Acrisure UK Broking Limited is an active company incorporated on 29 March 1955 with the registered office located in London, City of London. Acrisure UK Broking Limited was registered 70 years ago.
Status
Active
Active since incorporation
Company No
00546706
Private limited company
Age
70 years
Incorporated 29 March 1955
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 15 November 2025 (1 month ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
9th Floor 40 Leadenhall Street
London
EC3A 2BJ
United Kingdom
Address changed on 2 Apr 2025 (9 months ago)
Previous address was St James House Grosvenor Road Twickenham Middlesex TW1 4AJ
Telephone
08456889088
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in UK • Born in May 1984
Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ten Insurance Services Limited
Simon Joseph Cooter, Katherine Anne Cross, and 1 more are mutual people.
Active
Acrisure UK Retail Limited
Simon Joseph Cooter, Katherine Anne Cross, and 1 more are mutual people.
Active
Acrisure UK Holdings Limited
Simon Joseph Cooter, Katherine Anne Cross, and 1 more are mutual people.
Active
Ten Operations, Services And Holdings Limited
Simon Joseph Cooter and Mark McIlquham are mutual people.
Active
Acrisure UK Mga Limited
Katherine Anne Cross and Mark McIlquham are mutual people.
Active
Russell, Scanlan Limited
Katherine Anne Cross is a mutual person.
Active
Sutton Specialist Risks Limited
Mark McIlquham is a mutual person.
Active
Sutton Group Holdings Limited
Katherine Anne Cross is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.41M
Increased by £1.22M (+15%)
Turnover
£12.39M
Increased by £4.34M (+54%)
Employees
Unreported
Decreased by 138 (-100%)
Total Assets
£15.82M
Increased by £1.55M (+11%)
Total Liabilities
-£10.05M
Decreased by £453K (-4%)
Net Assets
£5.78M
Increased by £2M (+53%)
Debt Ratio (%)
63%
Decreased by 10.06% (-14%)
Latest Activity
Hilary Anne Staples Appointed
26 Days Ago on 11 Dec 2025
Sally Swann Resigned
27 Days Ago on 10 Dec 2025
David John Cramp Appointed
1 Month Ago on 6 Dec 2025
Confirmation Submitted
1 Month Ago on 28 Nov 2025
Subsidiary Accounts Submitted
2 Months Ago on 6 Nov 2025
Richard John Morley Resigned
9 Months Ago on 1 Apr 2025
Neil Richard Hobbs Resigned
9 Months Ago on 1 Apr 2025
Russell John Gray Resigned
9 Months Ago on 1 Apr 2025
Mrs Katherine Anne Cross Appointed
9 Months Ago on 1 Apr 2025
Pervena Makwana Resigned
9 Months Ago on 31 Mar 2025
Get Credit Report
Discover Acrisure UK Broking Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of David John Cramp as a director on 6 December 2025
Submitted on 15 Dec 2025
Appointment of Hilary Anne Staples as a secretary on 11 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Sally Swann as a director on 10 December 2025
Submitted on 10 Dec 2025
Confirmation statement made on 15 November 2025 with updates
Submitted on 28 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 6 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Termination of appointment of Pervena Makwana as a secretary on 31 March 2025
Submitted on 3 Apr 2025
Registered office address changed from St James House Grosvenor Road Twickenham Middlesex TW1 4AJ to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 2 April 2025
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year