Advanced company searchLink opens in new window

ACRISURE INTERNATIONAL HOLDINGS LIMITED

Company number 12303823

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)
05 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • USD 13,464
23 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 15 January 2025
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 January 2025
  • USD 13,463
16 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 20/01/2025.
13 Dec 2024 AP01 Appointment of Mr John Robert Tuttle as a director on 12 December 2024
13 Dec 2024 TM01 Termination of appointment of Gregory Lynn Williams as a director on 12 December 2024
10 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • USD 13,452
29 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • USD 13,318
12 Nov 2024 CH01 Director's details changed for Mr Jason Patrick Howard on 12 November 2024
12 Nov 2024 CH01 Director's details changed for Mr Gregory Lynn Williams on 12 November 2024
12 Nov 2024 CH03 Secretary's details changed for Mrs Pervena Makwana on 12 November 2024
12 Nov 2024 CH01 Director's details changed for David John Batchelor on 12 November 2024
12 Nov 2024 CH01 Director's details changed for Mr Grahame John Millwater on 12 November 2024
12 Nov 2024 AD01 Registered office address changed from Walsingham House Ninth Floor 35 Seething Lane London EC3N 4AH England to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 12 November 2024
01 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 October 2024
  • USD 13,214
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 October 2024
  • USD 13,212
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • USD 13,194
13 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities