Advanced company searchLink opens in new window

ACRISURE RE HOLDINGS LIMITED

Company number 09269699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2018 SH19 Statement of capital on 28 December 2018
  • GBP 564,268.84
28 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
28 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium capital reserve 20/12/2018
12 Dec 2018 AP01 Appointment of Mr Richard Henry Hobbs as a director on 1 December 2018
11 Dec 2018 AP01 Appointment of Mr Jason Patrick Howard as a director on 1 December 2018
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 564,268.84
05 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2018
  • GBP 564,268.84
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
29 Aug 2018 AP03 Appointment of Mrs Josephine Vinci as a secretary on 20 August 2018
29 Aug 2018 TM02 Termination of appointment of Marcelina Mochalska as a secretary on 20 August 2018
13 Aug 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 493,325.01
13 Jul 2018 SH02 Statement of capital on 9 March 2018
  • GBP 493,325.00
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 564,089.55
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2018
05 Jun 2018 TM01 Termination of appointment of Matthew Charles Schweinzger as a director on 29 May 2018
05 Jun 2018 TM01 Termination of appointment of Gregory Lynn Williams as a director on 29 May 2018
10 May 2018 AP03 Appointment of Miss Marcelina Mochalska as a secretary on 9 March 2018
23 Mar 2018 PSC07 Cessation of Aquiline Financial Services Fund Ii L.P. as a person with significant control on 9 March 2018
23 Mar 2018 PSC07 Cessation of Aquiline Capital Partners Ii Gp (Offshore) Ltd as a person with significant control on 9 March 2018
23 Mar 2018 PSC07 Cessation of Aquiline Capital Partners Ii Gp (Offshore) Ltd as a person with significant control on 9 March 2018
23 Mar 2018 PSC07 Cessation of Aquiline Capital Partners Ii Gp (Offshore) Ltd as a person with significant control on 9 March 2018
23 Mar 2018 PSC02 Notification of Acrisure, Llc as a person with significant control on 9 March 2018
23 Mar 2018 PSC02 Notification of Acrisure Intermediate, Inc. as a person with significant control on 9 March 2018
23 Mar 2018 PSC02 Notification of Acrisure Holdings Inc as a person with significant control on 9 March 2018
16 Mar 2018 AP01 Appointment of Mr Gregory Lynn Williams as a director on 9 March 2018