ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acrisure UK Mga Limited

Acrisure UK Mga Limited is an active company incorporated on 21 August 2015 with the registered office located in London, City of London. Acrisure UK Mga Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09742763
Private limited company
Age
10 years
Incorporated 21 August 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
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 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
9th Floor 40 Leadenhall Street
London
EC3A 2BJ
United Kingdom
Address changed on 12 Nov 2024 (10 months ago)
Previous address was Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH
Telephone
07414929362
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Director • Non-Executive Director • British • Lives in UK • Born in Apr 1960
Director • Ceo • British • Lives in UK • Born in Jan 1963
Director • British • Lives in UK • Born in Apr 1970
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in UK • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sutton Specialist Risks Limited
Keith Thomas Jackson, John David Ludley, and 1 more are mutual people.
Active
Acrisure UK Retail Limited
Keith Thomas Jackson, Mark McIlquham, and 1 more are mutual people.
Active
Acrisure UK Mga Holdings Limited
Keith Thomas Jackson, John David Ludley, and 1 more are mutual people.
Active
Acrisure UK Broking Limited
Mark McIlquham and Katherine Anne Cross are mutual people.
Active
Ten Insurance Services Limited
Mark McIlquham and Katherine Anne Cross are mutual people.
Active
Modus Underwriting Limited
Katherine Anne Cross and Scott Banks are mutual people.
Active
Acrisure UK Holdings Limited
Mark McIlquham and Katherine Anne Cross are mutual people.
Active
Russell, Scanlan Limited
Katherine Anne Cross is a mutual person.
Active
Brands
MGAM
MGAM is focused on providing products that align the interests of coverholders, carriers, and policyholders in the insurance industry.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.39M
Increased by £3.16M (+1399%)
Turnover
£1.77M
Increased by £1.77M (%)
Employees
23
Decreased by 4 (-15%)
Total Assets
£17.51M
Increased by £15.57M (+804%)
Total Liabilities
-£10.92M
Increased by £3.51M (+47%)
Net Assets
£6.59M
Increased by £12.06M (-221%)
Debt Ratio (%)
62%
Decreased by 319.98% (-84%)
Latest Activity
Pervena Makwana Resigned
5 Months Ago on 31 Mar 2025
Subsidiary Accounts Submitted
6 Months Ago on 11 Mar 2025
Confirmation Submitted
8 Months Ago on 14 Jan 2025
Mr. Nigel Anthony Palmer-Minnis Details Changed
10 Months Ago on 12 Nov 2024
Acrisure International Holdings Limited (PSC) Details Changed
10 Months Ago on 12 Nov 2024
Mr Keith Thomas Jackson Details Changed
10 Months Ago on 12 Nov 2024
Mr Scott Banks Details Changed
10 Months Ago on 12 Nov 2024
Simon Read Details Changed
10 Months Ago on 12 Nov 2024
Mr Mark Mcilquham Details Changed
10 Months Ago on 12 Nov 2024
John David Ludley Details Changed
10 Months Ago on 12 Nov 2024
Get Credit Report
Discover Acrisure UK Mga Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Pervena Makwana as a secretary on 31 March 2025
Submitted on 1 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Mar 2025
Resolutions
Submitted on 11 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 11 Mar 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 14 Jan 2025
Resolutions
Submitted on 10 Dec 2024
Statement of capital following an allotment of shares on 25 November 2024
Submitted on 2 Dec 2024
Director's details changed for Mr. Nigel Anthony Palmer-Minnis on 12 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year