ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accelerate Underwriting Limited

Accelerate Underwriting Limited is an active company incorporated on 16 June 2015 with the registered office located in London, City of London. Accelerate Underwriting Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09640934
Private limited company
Age
10 years
Incorporated 16 June 2015
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 15 June 2025 (4 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
1 Great Tower Street
London
EC3R 5AA
England
Address changed on 30 Jun 2025 (4 months ago)
Previous address was 19th Floor One Westfield Avenue London E20 1HZ United Kingdom
Telephone
02075535955
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1950
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in UK • Born in Apr 1961
Director • British • Lives in England • Born in Jul 1971
Director • Managing General Agent (Insurance Underwriters) • British • Lives in England • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shape Underwriting Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
Minority Venture Partners 10 Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
C.R. Toogood & Co. Limited
Michael David Simon Edgeley and Timothy John Money are mutual people.
Active
R.T.Waters Limited
Michael David Simon Edgeley and Timothy John Money are mutual people.
Active
Bhib Limited
Michael David Simon Edgeley and Timothy John Money are mutual people.
Active
Peter Hoare & Company (Insurance Brokers) Limited
Michael David Simon Edgeley and Timothy John Money are mutual people.
Active
Centor Insurance & Risk Management Limited
Michael David Simon Edgeley and Timothy John Money are mutual people.
Active
Moore Robinson Limited
Michael David Simon Edgeley and Timothy John Money 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
£1.05M
Increased by £503.12K (+92%)
Turnover
£2.33M
Increased by £2.33M (%)
Employees
12
Same as previous period
Total Assets
£1.98M
Increased by £602.86K (+44%)
Total Liabilities
-£1.92M
Increased by £147.72K (+8%)
Net Assets
£65.13K
Increased by £455.14K (-117%)
Debt Ratio (%)
97%
Decreased by 31.56% (-25%)
Latest Activity
Accounting Period Shortened
15 Days Ago on 14 Oct 2025
Small Accounts Submitted
27 Days Ago on 2 Oct 2025
Registered Address Changed
4 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Registered Address Changed
10 Months Ago on 17 Dec 2024
Mr Finlay James Armstrong Smith Details Changed
11 Months Ago on 1 Dec 2024
Registered Address Changed
11 Months Ago on 15 Nov 2024
Mrs Mandy Hunt Appointed
12 Months Ago on 1 Nov 2024
Mr Timothy John Money Appointed
12 Months Ago on 1 Nov 2024
Get Credit Report
Discover Accelerate Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 29 December 2025 to 31 October 2025
Submitted on 14 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 2 Oct 2025
Registered office address changed from 19th Floor One Westfield Avenue London E20 1HZ United Kingdom to 1 Great Tower Street London EC3R 5AA on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 27 Jun 2025
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor One Westfield Avenue London E20 1HZ on 29 May 2025
Submitted on 29 May 2025
Director's details changed for Mr Finlay James Armstrong Smith on 1 December 2024
Submitted on 29 May 2025
Registered office address changed from 3rd Floor 153 Fenchurch Street London EC3M 6BB England to 1 Vicarage Lane Stratford London E15 4HF on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 3rd Floor 153 Fenchurch Street London EC3M 6BB on 15 November 2024
Submitted on 15 Nov 2024
Appointment of Mr Timothy John Money as a director on 1 November 2024
Submitted on 14 Nov 2024
Appointment of Mrs Mandy Hunt as a director on 1 November 2024
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year