ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquis Insurance Management Limited

Acquis Insurance Management Limited is an active company incorporated on 27 October 2009 with the registered office located in Newport, Gwent. Acquis Insurance Management Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07058678
Private limited company
Age
15 years
Incorporated 27 October 2009
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Due Soon
Dated 27 October 2024 (12 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (18 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Integra House Vaughan Court, Celtic Springs,
Coedkernew
Newport
NP10 8BD
Wales
Address changed on 25 May 2023 (2 years 5 months ago)
Previous address was Intergra House Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD
Telephone
01633811920
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Coo • American • Lives in United States • Born in Nov 1972
Director • Chief Commercial Officer • British • Lives in Wales • Born in Apr 1974
Director • Chief Financial Officer • British • Lives in UK • Born in Dec 1974
Director • Cfo • American • Lives in United States • Born in Jun 1966
Director • Chief Technology Officer • British • Lives in Wales • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acquis Data Services Limited
Mr Jeremy Thomas Miles, James De Montjoie Rudolf, and 4 more are mutual people.
Active
Acquis Holding Limited
Mr Nicholas Alexander Leader, Thomas Denman, and 3 more are mutual people.
Active
Safe Topco Limited
Mr Nicholas Alexander Leader, Thomas Denman, and 3 more are mutual people.
Active
Safe Midco Limited
Mr Nicholas Alexander Leader, Thomas Denman, and 3 more are mutual people.
Active
Safe Bidco Limited
Mr Nicholas Alexander Leader, Thomas Denman, and 3 more are mutual people.
Active
Insurevo Group Limited
Mr Marc Anthony Castellucci, Mr Jonathan Anthony Costello, and 1 more are mutual people.
Active
Acquis Nominee Limited
Thomas Denman, Mr Marc Anthony Castellucci, and 1 more are mutual people.
Active
Kingfisher Insurance Services Limited
Mr Marc Anthony Castellucci and Mr Jonathan Anthony Costello are mutual people.
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
£1.43M
Increased by £21K (+1%)
Turnover
£7.38M
Decreased by £251K (-3%)
Employees
76
Increased by 7 (+10%)
Total Assets
£19.62M
Increased by £2.95M (+18%)
Total Liabilities
-£7.96M
Increased by £1.31M (+20%)
Net Assets
£11.66M
Increased by £1.65M (+16%)
Debt Ratio (%)
41%
Increased by 0.64% (+2%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 4 Oct 2025
Mr Victor Paul Rainsford Appointed
3 Months Ago on 24 Jul 2025
Jonathan Anthony Costello Resigned
3 Months Ago on 24 Jul 2025
Confirmation Submitted
11 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 7 Jul 2024
New Charge Registered
1 Year 11 Months Ago on 31 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 31 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 5 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 25 May 2023
Registered Address Changed
2 Years 5 Months Ago on 25 May 2023
Get Credit Report
Discover Acquis Insurance Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Termination of appointment of Jonathan Anthony Costello as a director on 24 July 2025
Submitted on 7 Aug 2025
Appointment of Mr Victor Paul Rainsford as a director on 24 July 2025
Submitted on 7 Aug 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 31 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 7 Jul 2024
Registration of charge 070586780004, created on 31 October 2023
Submitted on 9 Nov 2023
Confirmation statement made on 27 October 2023 with no updates
Submitted on 31 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 5 Sep 2023
Registered office address changed from Intergra House Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD to Integra House Integra House, Vaughan Court, Celtic Springs Coedkernew Newport NP10 8BD on 25 May 2023
Submitted on 25 May 2023
Registered office address changed from Integra House Integra House, Vaughan Court, Celtic Springs Coedkernew Newport NP10 8BD Wales to Integra House Vaughan Court, Celtic Springs, Coedkernew Newport NP10 8BD on 25 May 2023
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year