Acorn Insurance And Financial Services Limited LIVERPOOL


Acorn Insurance And Financial Services started in year 1982 as Private Limited Company with registration number 01636368. The Acorn Insurance And Financial Services company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Liverpool at 98 Liverpool Road. Postal code: L37 6BS.

At the moment there are 5 directors in the the firm, namely Michael L., Kyle T. and Daniel K. and others. In addition one secretary - Nicola M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acorn Insurance And Financial Services Limited Address / Contact

Office Address 98 Liverpool Road
Office Address2 Formby
Town Liverpool
Post code L37 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01636368
Date of Incorporation Tue, 18th May 1982
Industry Non-life insurance
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Michael L.

Position: Director

Appointed: 23 August 2022

Kyle T.

Position: Director

Appointed: 15 November 2019

Daniel K.

Position: Director

Appointed: 14 September 2017

Nicola M.

Position: Secretary

Appointed: 17 February 2014

Martin G.

Position: Director

Appointed: 03 October 2011

Nicola M.

Position: Director

Appointed: 01 July 2004

Dawn P.

Position: Director

Appointed: 15 November 2019

Resigned: 14 August 2020

Nicholas S.

Position: Secretary

Appointed: 22 April 2002

Resigned: 17 February 2014

Alan K.

Position: Director

Appointed: 01 January 1997

Resigned: 30 July 2022

Susan W.

Position: Secretary

Appointed: 15 February 1995

Resigned: 22 April 2002

Mark M.

Position: Secretary

Appointed: 01 March 1994

Resigned: 14 February 1995

Alan K.

Position: Secretary

Appointed: 01 June 1993

Resigned: 01 March 1994

Keith W.

Position: Director

Appointed: 07 August 1991

Resigned: 22 April 2002

Maria W.

Position: Secretary

Appointed: 07 August 1991

Resigned: 05 September 1992

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Granite Underwriting Limited from Liverpool, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Granite Underwriting Limited that entered Wanstead, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Marlin Investments Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Granite Underwriting Limited

The Lighthouse 98 Liverpool Road, Formby, Liverpool, Merseyside, L37 6BS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06375501
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Granite Underwriting Limited

Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered Not Specified/Other
Place registered N/A
Registration number 06375501
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marlin Investments Limited

West Suite Ragnall House, 18 Peel Road, Douglas, IM1 4LZ, Isle Of Man

Legal authority Iom 1931 Company Act
Legal form Limited
Country registered Isle Of Man
Place registered Iom
Registration number 130023c
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Correlation Two Holdings Limited

Woodbourne Hall Road Town, Tortola, Virgin Islands, British

Legal authority Companies Act 2004 - Bvi
Legal form Limited
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 1908507
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, August 2023
Free Download (22 pages)

Company search

Advertisements