ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ariel Re UK Limited

Ariel Re UK Limited is an active company incorporated on 12 August 2020 with the registered office located in . Ariel Re UK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12808840
Private limited company
Age
5 years
Incorporated 12 August 2020
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 8 August 2025 (1 month ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 1 year 1 month 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 (1 year remaining)
Contact
Address
9th Floor, The Monument Building
11 Monument Street
London
EC3R 8AF
England
Address changed on 3 Jan 2024 (1 year 8 months ago)
Previous address was 5th Floor 20 Fenchurch Street London EC3M 3BY England
Telephone
07904 878057
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Projects Manager Reinsurance • British • Lives in England • Born in Nov 1973
Director • Managing Director • American • Lives in United States • Born in Sep 1959
Director • Accountant • British • Lives in Bermuda • Born in Dec 1967
Director • Ceo • British • Lives in Bermuda • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ariel Re Management Services Limited
Mr David James Hosier, Mr Robert Deutsch, and 1 more are mutual people.
Active
Hosier Brothers Limited
Mr David James Hosier is a mutual person.
Active
Hosier Farms Limited
Mr David James Hosier is a mutual person.
Active
Ariel Re Services Holdings (No 1355) Limited
Mr Robert Deutsch is a mutual person.
Active
Ariel Re Managing Agency Limited
Darren Mark Lednor is a mutual person.
Active
Ariel Re Capital Holdings (No 1350) Limited
Darren Mark Lednor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.64M
Decreased by £7M (-60%)
Turnover
£12.14M
Increased by £2.38M (+24%)
Employees
20
Increased by 2 (+11%)
Total Assets
£19.93M
Decreased by £10.1M (-34%)
Total Liabilities
-£7.48M
Decreased by £14.83M (-66%)
Net Assets
£12.45M
Increased by £4.73M (+61%)
Debt Ratio (%)
38%
Decreased by 36.75% (-49%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Full Accounts Submitted
2 Months Ago on 9 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Ariel Re Services Holdings (No. 1355) Limited (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Darren Mark Lednor Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Ryan Mather Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Philip Hicks Appointed
1 Year 8 Months Ago on 1 Jan 2024
Ocorian Administration (Uk) Limited Resigned
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover Ariel Re UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 8 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Change of details for Ariel Re Services Holdings (No. 1355) Limited as a person with significant control on 1 January 2024
Submitted on 5 Dec 2024
Confirmation statement made on 8 August 2024 with updates
Submitted on 8 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Director's details changed for Mr Ryan Mather on 1 January 2024
Submitted on 17 Jan 2024
Director's details changed for Mr Darren Mark Lednor on 1 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Ocorian Administration (Uk) Limited as a secretary on 1 January 2024
Submitted on 3 Jan 2024
Appointment of Mr Philip Hicks as a secretary on 1 January 2024
Submitted on 3 Jan 2024
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to 9th Floor, the Monument Building 11 Monument Street London EC3R 8AF on 3 January 2024
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year