ACCELERATE UNDERWRITING LIMITED

ACCELERATE UNDERWRITING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCELERATE UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09640934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACCELERATE UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCELERATE LONDON LIMITEDJun 16, 2015Jun 16, 2015

    What are the latest accounts for ACCELERATE UNDERWRITING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACCELERATE UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for ACCELERATE UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 096409340001 in full

    1 pagesMR04

    Current accounting period shortened from Dec 29, 2025 to Oct 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 15, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Finlay James Armstrong Smith on Dec 01, 2024

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mrs Mandy Hunt as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mr Timothy John Money as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mr Michael David Simon Edgeley as a director on Nov 01, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Jitendra Patel as a secretary on Sep 01, 2024

    2 pagesAP03

    Termination of appointment of Colin Norman Hawes as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Cullum as a director on Sep 01, 2024

    1 pagesTM01

    Notification of Clear Group (Holdings) Limited as a person with significant control on Sep 01, 2024

    2 pagesPSC02

    Cessation of Scott Brown as a person with significant control on Sep 01, 2024

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Second filing for the termination of Colin Mark Davies as a director

    5 pagesRP04TM01

    Cessation of Resolution Underwriting Holdings Ltd as a person with significant control on Feb 19, 2021

    1 pagesPSC07

    Cessation of Scott Brown as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Sandra Christine Alexander as a director on Feb 01, 2024

    1 pagesTM01

    Who are the officers of ACCELERATE UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Jitendra
    Great Tower Street
    EC3R 5AA London
    1
    England
    Secretary
    Great Tower Street
    EC3R 5AA London
    1
    England
    326915930001
    BROWN, Scott
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish201285100001
    EDGELEY, Michael David Simon
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish284313270001
    HUNT, Mandy
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish323950230001
    MONEY, Timothy John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish71374890004
    SMITH, Finlay James Armstrong
    One Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Director
    One Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    United KingdomBritish251330020001
    SMITH, Andrew George
    Hemnall Street
    CM16 4LZ Epping
    69
    Essex
    England
    Secretary
    Hemnall Street
    CM16 4LZ Epping
    69
    Essex
    England
    201916150001
    WATSON, Nicola
    Vicarage Lane
    E15 4HF Stratford
    1
    London
    United Kingdom
    Secretary
    Vicarage Lane
    E15 4HF Stratford
    1
    London
    United Kingdom
    269408360001
    ALEXANDER, Sandra Christine
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    EnglandBritish274839050001
    CULLUM, Peter Geoffrey
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    EnglandBritish59873490009
    DAVIES, Colin Mark
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    Director
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    EnglandBritish111093910002
    HARMAN, Christopher Gill
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    England
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    England
    United KingdomBritish10440460004
    HAWES, Colin Norman
    Hamilton Quay
    BN23 5PX Eastbourne
    75
    United Kingdom
    Director
    Hamilton Quay
    BN23 5PX Eastbourne
    75
    United Kingdom
    United KingdomBritish242103670001
    SMITH, Andrew George
    Hemnall Street
    CM16 4LZ Epping
    69
    Essex
    United Kingdom
    Director
    Hemnall Street
    CM16 4LZ Epping
    69
    Essex
    United Kingdom
    United KingdomBritish5842510002
    TOPCHE, Norman Harvey
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    Director
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    United KingdomBritish54141460002

    Who are the persons with significant control of ACCELERATE UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Group (Holdings) Limited
    Great Tower Street
    EC3R 5AA London
    1
    England
    Sep 01, 2024
    Great Tower Street
    EC3R 5AA London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies At Companies House
    Registration Number04519291
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Minority Venture Partners 10 Limited
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Feb 19, 2021
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12223028
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Scott Brown
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    United Kingdom
    Apr 06, 2016
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Vicarage Lane
    E15 4HF Stratford
    1
    London
    United Kingdom
    Apr 06, 2016
    Vicarage Lane
    E15 4HF Stratford
    1
    London
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09378139
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Vicarage Lane
    E15 4HF Stratford
    1
    London
    United Kingdom
    Apr 06, 2016
    Vicarage Lane
    E15 4HF Stratford
    1
    London
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09378139
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Scott Brown
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    United Kingdom
    Apr 06, 2016
    Vicarage Lane
    Stratford
    E15 4HF London
    1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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