ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acrisure Re International Facultative Limited

Acrisure Re International Facultative Limited is an active company incorporated on 2 June 2021 with the registered office located in London, City of London. Acrisure Re International Facultative Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13433742
Private limited company
Age
4 years
Incorporated 2 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 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 Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
9th Floor 40 Leadenhall Street
London
EC3A 2BJ
United Kingdom
Address changed on 12 Nov 2024 (9 months ago)
Previous address was New London House 8th Floor 6 London Street London EC3R 7LP England
Telephone
020 45850420
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1978
Director • British • Lives in England • Born in Oct 1978
Director • Finance Director • Dutch • Lives in Netherlands • Born in Jul 1980
Director • Chief Operations Officer • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acrisure London Wholesale Limited
Jugminder Singh and Anna Maria Till are mutual people.
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
Acrisure Re Canada Limited
Jugminder Singh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£284.58K
Increased by £65.43K (+30%)
Turnover
£824.16K
Increased by £192.36K (+30%)
Employees
Unreported
Same as previous period
Total Assets
£289.8K
Increased by £51.5K (+22%)
Total Liabilities
-£4.71M
Increased by £2.4M (+104%)
Net Assets
-£4.42M
Decreased by £2.35M (+114%)
Debt Ratio (%)
1624%
Increased by 656.96% (+68%)
Latest Activity
Mr Jugminder Singh Details Changed
4 Days Ago on 3 Sep 2025
Pervena Makwana Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Mr Ghassan Mansour Details Changed
9 Months Ago on 12 Nov 2024
Mrs Anna Maria Till Details Changed
9 Months Ago on 12 Nov 2024
Mr Petrus Johannes Dekker Details Changed
9 Months Ago on 12 Nov 2024
Mr Jugminder Singh Details Changed
9 Months Ago on 12 Nov 2024
Mrs Pervena Makwana Details Changed
9 Months Ago on 12 Nov 2024
Registered Address Changed
9 Months Ago on 12 Nov 2024
Acrisure Re Uk Limited (PSC) Details Changed
9 Months Ago on 12 Nov 2024
Get Credit Report
Discover Acrisure Re International Facultative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Secretary's details changed for Mrs Pervena Makwana on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Jugminder Singh on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Petrus Johannes Dekker on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mrs Anna Maria Till on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Ghassan Mansour on 12 November 2024
Submitted on 12 Nov 2024
Change of details for Acrisure Re Uk Limited as a person with significant control on 12 November 2024
Submitted on 12 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year