ACRISURE UK BROKING LIMITED
Overview
| Company Name | ACRISURE UK BROKING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00546706 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACRISURE UK BROKING LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is ACRISURE UK BROKING LIMITED located?
| Registered Office Address | 9th Floor 40 Leadenhall Street EC3A 2BJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACRISURE UK BROKING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUTTON WINSON LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| ERNEST W.WINSON & COMPANY LIMITED | Mar 29, 1955 | Mar 29, 1955 |
What are the latest accounts for ACRISURE UK BROKING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACRISURE UK BROKING LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for ACRISURE UK BROKING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of David John Cramp as a director on Dec 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Hilary Anne Staples as a secretary on Dec 11, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Swann as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
legacy | 83 pages | PARENT_ACC | ||||||||||
Termination of appointment of Pervena Makwana as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard John Morley as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Richard Hobbs as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell John Gray as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Katherine Anne Cross as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sally Swann as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from St James House Grosvenor Road Twickenham Middlesex TW1 4AJ to 9th Floor 40 Leadenhall Street London EC3A 2BJ on Apr 02, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed sutton winson LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of David Alexander Thomson as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph David Perry as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 25, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gareth David Roberts as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of ACRISURE UK BROKING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAPLES, Hilary Anne | Secretary | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | 343407890001 | |||||||
| COOTER, Simon Joseph | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | United Kingdom | British | 155502540001 | |||||
| CRAMP, David John | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | United Kingdom | British | 343463160001 | |||||
| CROSS, Katherine Anne | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | United Kingdom | British | 271650410001 | |||||
| MCILQUHAM, Mark | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | England | British | 312332250001 | |||||
| BALDWIN, Michael Bouchier | Secretary | 37 Broom Water TW11 9QJ Teddington Middlesex | British | 9735200002 | ||||||
| GRAY, Russell John | Secretary | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | 239580200001 | |||||||
| LYLE, Kimberley | Secretary | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | British | 86689550001 | ||||||
| MAKWANA, Pervena | Secretary | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | 322318630001 | |||||||
| MORLEY, Richard John | Secretary | 187 Goldstone Crescent BN3 6BD Hove Sussex | British | 80122390001 | ||||||
| BALDWIN, Michael Bouchier | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | England | British | 9735200002 | |||||
| BRANGWYN, Timothy John | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | United Kingdom | British | 92553450001 | |||||
| CARTER, Jonathan Mark | Director | 5 Willow Drive Ripley GU23 6LF Woking Surrey | British | 18258780001 | ||||||
| GRAY, Russell John | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | England | British | 242693200002 | |||||
| HOBBS, Neil Richard | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | United Kingdom | British | 241390290001 | |||||
| JONAS, Andrew Clive | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | United Kingdom | British | 119443910001 | |||||
| LAMB, Grahame Michael | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | United Kingdom | British | 119235360001 | |||||
| LYLE, Kimberley | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | United Kingdom | British | 86689550001 | |||||
| MACEVOY, Kevin | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | United Kingdom | British | 41123220002 | |||||
| MORLEY, Richard John | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | England | British | 80122390001 | |||||
| PERRY, Joseph David | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | United Kingdom | British | 324832540001 | |||||
| ROBERTS, Gareth David | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | England | British | 56577410003 | |||||
| SUTTON, Alan Eric | Director | Whitewater Cottage Parke Road TW16 6BS Sunbury On Thames Middlesex | British | 67912260002 | ||||||
| SWANN, Sally | Director | 40 Leadenhall Street EC3A 2BJ London 9th Floor United Kingdom | United Kingdom | British | 334168000001 | |||||
| THOMSON, David Alexander | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | England | British | 66657840005 | |||||
| WOOD, Stephen Edward | Director | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | United Kingdom | British | 63994990001 |
Who are the persons with significant control of ACRISURE UK BROKING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acrisure Uk Retail Limited | Jan 01, 2023 | Seething Lane EC3N 4AH London Walsingham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sutton Group Holdings Limited | Jan 01, 2023 | Grosvenor Road TW1 4AJ Twickenham St James House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Ivan Jones | Apr 06, 2016 | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Bouchier Baldwin | Apr 06, 2016 | St James House Grosvenor Road TW1 4AJ Twickenham Middlesex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0