ACCELERATE UNDERWRITING LIMITED
Overview
| Company Name | ACCELERATE UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09640934 |
| 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 ACCELERATE UNDERWRITING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ACCELERATE UNDERWRITING LIMITED located?
| Registered Office Address | 1 Great Tower Street EC3R 5AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCELERATE UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCELERATE LONDON LIMITED | Jun 16, 2015 | Jun 16, 2015 |
What are the latest accounts for ACCELERATE UNDERWRITING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCELERATE UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for ACCELERATE UNDERWRITING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 096409340001 in full | 1 pages | MR04 | ||||||||||
Current accounting period shortened from Dec 29, 2025 to Oct 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Registered office address changed from 19th Floor One Westfield Avenue London E20 1HZ United Kingdom to 1 Great Tower Street London EC3R 5AA on Jun 30, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Finlay James Armstrong Smith on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor One Westfield Avenue London E20 1HZ on May 29, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3rd Floor 153 Fenchurch Street London EC3M 6BB England to 1 Vicarage Lane Stratford London E15 4HF on Dec 17, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 3rd Floor 153 Fenchurch Street London EC3M 6BB on Nov 15, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Mandy Hunt as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Money as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael David Simon Edgeley as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Jitendra Patel as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Norman Hawes as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Geoffrey Cullum as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Notification of Clear Group (Holdings) Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Scott Brown as a person with significant control on Sep 01, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the termination of Colin Mark Davies as a director | 5 pages | RP04TM01 | ||||||||||
Cessation of Resolution Underwriting Holdings Ltd as a person with significant control on Feb 19, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Scott Brown as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sandra Christine Alexander as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of ACCELERATE UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Jitendra | Secretary | Great Tower Street EC3R 5AA London 1 England | 326915930001 | |||||||
| BROWN, Scott | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 201285100001 | |||||
| EDGELEY, Michael David Simon | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 284313270001 | |||||
| HUNT, Mandy | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 323950230001 | |||||
| MONEY, Timothy John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 71374890004 | |||||
| SMITH, Finlay James Armstrong | Director | One Westfield Avenue E20 1HZ London 19th Floor United Kingdom | United Kingdom | British | 251330020001 | |||||
| SMITH, Andrew George | Secretary | Hemnall Street CM16 4LZ Epping 69 Essex England | 201916150001 | |||||||
| WATSON, Nicola | Secretary | Vicarage Lane E15 4HF Stratford 1 London United Kingdom | 269408360001 | |||||||
| ALEXANDER, Sandra Christine | Director | St. Leonards Road Allington ME16 0LS Maidstone Venture House England | England | British | 274839050001 | |||||
| CULLUM, Peter Geoffrey | Director | St. Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | 59873490009 | |||||
| DAVIES, Colin Mark | Director | Vicarage Lane Stratford E15 4HF London 1 | England | British | 111093910002 | |||||
| HARMAN, Christopher Gill | Director | George Street CR0 0YN Croydon Suffolk House Surrey England | United Kingdom | British | 10440460004 | |||||
| HAWES, Colin Norman | Director | Hamilton Quay BN23 5PX Eastbourne 75 United Kingdom | United Kingdom | British | 242103670001 | |||||
| SMITH, Andrew George | Director | Hemnall Street CM16 4LZ Epping 69 Essex United Kingdom | United Kingdom | British | 5842510002 | |||||
| TOPCHE, Norman Harvey | Director | Vicarage Lane Stratford E15 4HF London 1 | United Kingdom | British | 54141460002 |
Who are the persons with significant control of ACCELERATE UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clear Group (Holdings) Limited | Sep 01, 2024 | Great Tower Street EC3R 5AA London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Minority Venture Partners 10 Limited | Feb 19, 2021 | St. Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Brown | Apr 06, 2016 | Vicarage Lane Stratford E15 4HF London 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Resolution Underwriting Holdings Ltd | Apr 06, 2016 | Vicarage Lane E15 4HF Stratford 1 London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Resolution Underwriting Holdings Ltd | Apr 06, 2016 | Vicarage Lane E15 4HF Stratford 1 London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Brown | Apr 06, 2016 | Vicarage Lane Stratford E15 4HF London 1 United Kingdom | 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