ACCELERANT UNDERWRITING HOLDINGS UK LIMITED

ACCELERANT UNDERWRITING HOLDINGS UK LIMITED

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

    Company NameACCELERANT UNDERWRITING HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC295513
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ACCELERANT UNDERWRITING HOLDINGS UK LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINNELL HOLDINGS LIMITEDFeb 06, 2006Feb 06, 2006
    LOTHIAN SHELF (358) LIMITEDJan 16, 2006Jan 16, 2006

    What are the latest accounts for ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with updates

    5 pagesCS01

    Notification of Andrew Keoni Schwartz as a person with significant control on Feb 04, 2026

    2 pagesPSC01

    Cessation of Accelerant Holdings Uk Ltd. as a person with significant control on Feb 04, 2026

    1 pagesPSC07

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 107.65
    3 pagesSH01
    Annotations
    DateAnnotation
    Jan 27, 2026Replaced A replacement SH01 was registered on 27/01/2026.

    Statement of capital following an allotment of shares on Dec 26, 2025

    • Capital: GBP 107.64
    3 pagesSH01

    legacy

    4 pagesRP01SH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Statement of capital following an allotment of shares on Jun 26, 2025

    • Capital: GBP 107.62
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 21, 2025Replaced A replacement SH01 was registered on 21/10/2025.

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 107.62
    3 pagesSH01

    Appointment of Mr Craig Bryce Nicholls as a director on Feb 27, 2025

    2 pagesAP01

    Termination of appointment of Francis James O'neill as a director on Feb 27, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated Jan 16, 2025

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 107.61
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 107.6
    4 pagesRP04SH01

    Confirmation statement made on Jan 16, 2025 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 04, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 04/03/2025.

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 107.6
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 03, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2025.

    Statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 107.59
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 03, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2025.

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 107.59
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 107.58
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 107.57
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 107.56
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jun 27, 2022

    • Capital: GBP 107.55
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 30, 2021

    • Capital: GBP 107.54
    4 pagesRP04SH01

    Who are the officers of ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    NICHOLLS, Craig Bryce
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritish219244360001
    VIERKANT, Sara Jean
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish279649640001
    DAWSON, Marjory Leslie
    Kinnell House
    Midton Road
    PA9 1AG Howwood
    Secretary
    Kinnell House
    Midton Road
    PA9 1AG Howwood
    British69290620002
    GRAHAM, Peter Ian Henry
    Carrick Street
    KA71NS Ayr
    37
    Ayrshire
    Secretary
    Carrick Street
    KA71NS Ayr
    37
    Ayrshire
    162504590001
    HOUSTON, Blair John
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    259678170001
    WILSON, Lyndsay Elizabeth
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Secretary
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    172195640001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BRETTELL, Jeremy Macduff
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Director
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    United KingdomBritish110665090002
    DAWSON, Marjory Leslie
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Director
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    United KingdomBritish69290620002
    DAWSON, Peter Thomas
    Kinnell House
    Midton Road
    PA9 1AG Howwood
    Director
    Kinnell House
    Midton Road
    PA9 1AG Howwood
    United KingdomBritish79710850003
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Director
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    EnglandBritish147462100001
    FREW, Jay
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Director
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    ScotlandBritish178476870002
    JUKES, Simon
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish259660150001
    O'NEILL, Francis James
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    MaltaIrish282798240001
    REID, Jennifer Lesley
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Director
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    ScotlandBritish175116680001
    REID, Steven Mitchell
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Director
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    ScotlandBritish180196980001
    REID, Steven Mitchell
    Carrick Street
    KA7 1NS Ayr
    37
    Ayrshire
    Director
    Carrick Street
    KA7 1NS Ayr
    37
    Ayrshire
    ScotlandBritish180196980001
    WAKEFIELD, Paul Byron
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Channel IslandsBritish220912460001
    WILSON, Alastair Forbes
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Director
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    ScotlandBritish135232720003
    WILSON, Lyndsay Elizabeth
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    Director
    Forbes Drive
    Heathfield Industrial Estate
    KA8 9FG Ayr
    4
    Scotland
    ScotlandBritish122956800002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Keoni Schwartz
    Suite 230, 400 Hamilton Avenue
    Palo Alto
    C/O Altamont Capital Partners
    United States
    Feb 04, 2026
    Suite 230, 400 Hamilton Avenue
    Palo Alto
    C/O Altamont Capital Partners
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Apr 30, 2021
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12125445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Mr Peter Thomas Dawson
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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