ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acrisure Re Holdings Limited

Acrisure Re Holdings Limited is an active company incorporated on 17 October 2014 with the registered office located in London, City of London. Acrisure Re Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09269699
Private limited company
Age
10 years
Incorporated 17 October 2014
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
9th Floor 40 Leadenhall Street
London
EC3A 2BJ
United Kingdom
Address changed on 12 Nov 2024 (9 months ago)
Previous address was New London House 8th Floor 6 London Street London EC3R 7LP
Telephone
020 76808399
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United States • Born in Aug 1965
Director • Finance Director • Canadian • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Apr 1968
Director • Attorney • American • Lives in United States • Born in Mar 1977
Director • British • Lives in United States • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acrisure Re UK Limited
Richard Henry Hobbs, Simon James Hedley, and 2 more are mutual people.
Active
Acrisure Re Corporate Advisory & Solutions Limited
Stephen James Farrell and Susan Claire Holliday are mutual people.
Active
Sutton Group Holdings Limited
Stephen Edward Wood is a mutual person.
Active
Russell Scanlan (Holdings) Limited
Stephen Edward Wood is a mutual person.
Active
Hine Holdings Limited
Stephen Edward Wood is a mutual person.
Active
Volante Global (Services) Limited
Jason Patrick Howard is a mutual person.
Active
Volante Global Limited
Jason Patrick Howard is a mutual person.
Active
Acrisure London Wholesale Limited
Dexter George Desvignes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£19.11M
Increased by £8.04M (+73%)
Turnover
£54.36M
Increased by £6.32M (+13%)
Employees
228
Increased by 19 (+9%)
Total Assets
£69.81M
Increased by £6.2M (+10%)
Total Liabilities
-£23.47M
Increased by £4.35M (+23%)
Net Assets
£46.34M
Increased by £1.85M (+4%)
Debt Ratio (%)
34%
Increased by 3.56% (+12%)
Latest Activity
Ryan Gerard Foley Resigned
1 Month Ago on 7 Aug 2025
Mr Shawn Kirby Pelsinger Appointed
1 Month Ago on 7 Aug 2025
Pervena Makwana Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Acrisure International Holdings Limited (PSC) Details Changed
9 Months Ago on 12 Nov 2024
Mr Richard Henry Hobbs Details Changed
9 Months Ago on 12 Nov 2024
Mr Jason Patrick Howard Details Changed
9 Months Ago on 12 Nov 2024
Mr Simon James Hedley Details Changed
9 Months Ago on 12 Nov 2024
Dexter George Desvignes Details Changed
9 Months Ago on 12 Nov 2024
Mr Stephen James Farrell Details Changed
9 Months Ago on 12 Nov 2024
Get Credit Report
Discover Acrisure Re Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ryan Gerard Foley as a director on 7 August 2025
Submitted on 27 Aug 2025
Appointment of Mr Shawn Kirby Pelsinger as a director on 7 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Pervena Makwana as a secretary on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 3 Jan 2025
Change of details for Acrisure International Holdings Limited as a person with significant control on 12 November 2024
Submitted on 21 Nov 2024
Registered office address changed from New London House 8th Floor 6 London Street London EC3R 7LP to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 12 November 2024
Submitted on 12 Nov 2024
Secretary's details changed for Pervena Makwana on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Ryan Gerard Foley on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Stephen James Farrell on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Dexter George Desvignes on 12 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year