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
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 29 December 2024
Due by 29 September 2025 (21 days remaining)
Contact
Address
1 Great Tower Street
London
EC3R 5AA
England
Address changed on 30 Jun 2025 (2 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 • Managing General Agent (Insurance Underwriters) • British • Lives in England • Born in Nov 1973
Director • Insurance Claims Consultant • British • Lives in UK • Born in Jan 1960
Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in Sep 1950
Director • British • Lives in England • Born in Oct 1966
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
Churchill Insurance Consultants Limited
Michael David Simon Edgeley and Timothy John Money are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£547.9K
Decreased by £490.41K (-47%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£1.38M
Decreased by £338.61K (-20%)
Total Liabilities
-£1.77M
Decreased by £927.44K (-34%)
Net Assets
-£390.01K
Increased by £588.82K (-60%)
Debt Ratio (%)
128%
Decreased by 28.7% (-18%)
Latest Activity
Registered Address Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Registered Address Changed
8 Months Ago on 17 Dec 2024
Mr Finlay James Armstrong Smith Details Changed
9 Months Ago on 1 Dec 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Mrs Mandy Hunt Appointed
10 Months Ago on 1 Nov 2024
Mr Timothy John Money Appointed
10 Months Ago on 1 Nov 2024
Mr Michael David Simon Edgeley Appointed
10 Months Ago on 1 Nov 2024
Jitendra Patel Appointed
1 Year Ago on 1 Sep 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
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
Appointment of Mr Michael David Simon Edgeley as a director on 1 November 2024
Submitted on 14 Nov 2024
Resolutions
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year