ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acrisure London Wholesale Limited

Acrisure London Wholesale Limited is an active company incorporated on 7 June 2019 with the registered office located in London, City of London. Acrisure London Wholesale Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12038556
Private limited company
Age
6 years
Incorporated 7 June 2019
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 9 months 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
9th Floor 40 Leadenhall Street
London
EC3A 2BJ
United Kingdom
Address changed on 12 Nov 2024 (11 months ago)
Previous address was New London House 8th Floor 6 London Street London EC3R 7LP England
Telephone
020 45850420
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1963
Director • Group Chief Financial Officer • Canadian • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Aug 1978
Director • Managing Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Valency Properties Limited
Simon Edward Haggas is a mutual person.
Active
Acrisure Re International Facultative Limited
Jugminder Singh and Anna Maria Till are mutual people.
Active
Cheyne Row Management Company Limited
Simon Edward Haggas is a mutual person.
Active
Littlebridge Properties Limited
Simon Edward Haggas is a mutual person.
Active
Acrisure Re Holdings Limited
Dexter George Desvignes is a mutual person.
Active
Acrisure Re UK Limited
Jugminder Singh is a mutual person.
Active
Acrisure Re Corporate Advisory & Solutions Limited
Jugminder Singh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£118K
Increased by £69K (+141%)
Turnover
£19.42M
Increased by £2.89M (+18%)
Employees
Unreported
Same as previous period
Total Assets
£8.2M
Increased by £1.1M (+15%)
Total Liabilities
-£1.96M
Increased by £592K (+43%)
Net Assets
£6.24M
Increased by £505K (+9%)
Debt Ratio (%)
24%
Increased by 4.64% (+24%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr Jugminder Singh Details Changed
2 Months Ago on 3 Sep 2025
Pervena Makwana Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Mr Thomas Quy Appointed
10 Months Ago on 1 Jan 2025
John David Sutton Resigned
10 Months Ago on 31 Dec 2024
Mr John David Sutton Details Changed
11 Months Ago on 12 Nov 2024
Acrisure Re Uk Limited (PSC) Details Changed
11 Months Ago on 12 Nov 2024
Dexter George Desvignes Details Changed
11 Months Ago on 12 Nov 2024
Mrs Anna Maria Till Details Changed
11 Months Ago on 12 Nov 2024
Get Credit Report
Discover Acrisure London Wholesale 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 29 Sep 2025
Director's details changed for Mr Jugminder Singh on 3 September 2025
Submitted on 3 Sep 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 updates
Submitted on 10 Jan 2025
Termination of appointment of John David Sutton as a director on 31 December 2024
Submitted on 2 Jan 2025
Appointment of Mr Thomas Quy as a director on 1 January 2025
Submitted on 2 Jan 2025
Director's details changed for Mr John David Sutton on 12 November 2024
Submitted on 13 Nov 2024
Change of details for Acrisure Re Uk Limited as a person with significant control on 12 November 2024
Submitted on 13 Nov 2024
Registered office address changed from New London House 8th Floor 6 London Street London EC3R 7LP England to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 12 November 2024
Submitted on 12 Nov 2024
Secretary's details changed for Ms Pervena Makwana 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