ACCELERANT UNDERWRITING HOLDINGS UK LIMITED
Overview
| Company Name | ACCELERANT UNDERWRITING HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC295513 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINNELL HOLDINGS LIMITED | Feb 06, 2006 | Feb 06, 2006 |
| LOTHIAN SHELF (358) LIMITED | Jan 16, 2006 | Jan 16, 2006 |
What are the latest accounts for ACCELERANT UNDERWRITING HOLDINGS UK 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 ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with updates | 5 pages | CS01 | ||||||
Notification of Andrew Keoni Schwartz as a person with significant control on Feb 04, 2026 | 2 pages | PSC01 | ||||||
Cessation of Accelerant Holdings Uk Ltd. as a person with significant control on Feb 04, 2026 | 1 pages | PSC07 | ||||||
legacy | 4 pages | RP01SH01 | ||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 26, 2025
| 3 pages | SH01 | ||||||
legacy | 4 pages | RP01SH01 | ||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 26, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||
Appointment of Mr Craig Bryce Nicholls as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Francis James O'neill as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Jan 16, 2025 | 3 pages | RP04CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 23, 2024
| 4 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Sep 26, 2024
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Jan 16, 2025 with updates | 4 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 23, 2024
| 3 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Sep 26, 2024
| 3 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 24, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 31, 2024
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 29, 2023
| 4 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 27, 2022
| 4 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 30, 2021
| 4 pages | RP04SH01 | ||||||
Who are the officers of ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
| NICHOLLS, Craig Bryce | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | British | 219244360001 | |||||||||
| VIERKANT, Sara Jean | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 279649640001 | |||||||||
| DAWSON, Marjory Leslie | Secretary | Kinnell House Midton Road PA9 1AG Howwood | British | 69290620002 | ||||||||||
| GRAHAM, Peter Ian Henry | Secretary | Carrick Street KA71NS Ayr 37 Ayrshire | 162504590001 | |||||||||||
| HOUSTON, Blair John | Secretary | George Square G2 1AL Glasgow 1 Scotland | 259678170001 | |||||||||||
| WILSON, Lyndsay Elizabeth | Secretary | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | 172195640001 | |||||||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||
| BRETTELL, Jeremy Macduff | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | United Kingdom | British | 110665090002 | |||||||||
| DAWSON, Marjory Leslie | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | United Kingdom | British | 69290620002 | |||||||||
| DAWSON, Peter Thomas | Director | Kinnell House Midton Road PA9 1AG Howwood | United Kingdom | British | 79710850003 | |||||||||
| DIXON, Gary | Director | Lanchester House Main Street Great Glen LE8 Leicester | England | British | 147462100001 | |||||||||
| FREW, Jay | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | Scotland | British | 178476870002 | |||||||||
| JUKES, Simon | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 259660150001 | |||||||||
| O'NEILL, Francis James | Director | George Square G2 1AL Glasgow 1 Scotland | Malta | Irish | 282798240001 | |||||||||
| REID, Jennifer Lesley | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | Scotland | British | 175116680001 | |||||||||
| REID, Steven Mitchell | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | Scotland | British | 180196980001 | |||||||||
| REID, Steven Mitchell | Director | Carrick Street KA7 1NS Ayr 37 Ayrshire | Scotland | British | 180196980001 | |||||||||
| WAKEFIELD, Paul Byron | Director | George Square G2 1AL Glasgow 1 Scotland | Channel Islands | British | 220912460001 | |||||||||
| WILSON, Alastair Forbes | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | Scotland | British | 135232720003 | |||||||||
| WILSON, Lyndsay Elizabeth | Director | Forbes Drive Heathfield Industrial Estate KA8 9FG Ayr 4 Scotland | Scotland | British | 122956800002 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of ACCELERANT UNDERWRITING HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Keoni Schwartz | 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
| |||||||||||||
| Accelerant Holdings Uk Ltd. | Apr 30, 2021 | Fleet Place EC4M 7WS London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Thomas Dawson | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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