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)
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2022
  • USD 5,090
04 Jan 2023 PSC04 Change of details for Mr Gregory Lynn Williams as a person with significant control on 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • USD 5,088
21 Dec 2022 TM01 Termination of appointment of Lowell Jay Singer as a director on 16 December 2022
14 Dec 2022 PSC01 Notification of Gregory Lynn Williams as a person with significant control on 7 November 2019
18 Nov 2022 MR01 Registration of charge 123038230001, created on 17 November 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • USD 6,837
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/23
26 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2022
  • USD 5,087
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • USD 5,089
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2022 and 14/01/2023
14 Sep 2022 AP01 Appointment of David John Batchelor as a director on 7 September 2022
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • USD 5,086
24 Jun 2022 AP01 Appointment of Lowell Jay Singer as a director on 21 June 2022
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • USD 4,276
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • USD 4,094
11 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
01 Dec 2021 CERTNM Company name changed acrisure european holdings LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
18 Nov 2021 PSC02 Notification of Acrisure, Llc as a person with significant control on 7 November 2019
18 Nov 2021 PSC07 Cessation of Gregory Lynn Williams as a person with significant control on 7 November 2019
22 Oct 2021 CH01 Director's details changed for Mr Jason Patrick Howard on 15 October 2021
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • USD 3,207