Acrisure Re Holdings Limited LONDON


Acrisure Re Holdings started in year 2014 as Private Limited Company with registration number 09269699. The Acrisure Re Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at New London House 8th Floor. Postal code: EC3R 7LP. Since 26th November 2020 Acrisure Re Holdings Limited is no longer carrying the name Beach Uk Holdco.

At the moment there are 8 directors in the the firm, namely Dexter D., Susan H. and Stephen F. and others. In addition one secretary - Pervena 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.

Acrisure Re Holdings Limited Address / Contact

Office Address New London House 8th Floor
Office Address2 6 London Street
Town London
Post code EC3R 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09269699
Date of Incorporation Fri, 17th Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dexter D.

Position: Director

Appointed: 28 April 2023

Susan H.

Position: Director

Appointed: 03 April 2023

Stephen F.

Position: Director

Appointed: 07 July 2022

Simon H.

Position: Director

Appointed: 20 September 2021

Ryan F.

Position: Director

Appointed: 07 May 2021

Pervena M.

Position: Secretary

Appointed: 17 July 2019

Richard H.

Position: Director

Appointed: 01 December 2018

Jason H.

Position: Director

Appointed: 01 December 2018

Stephen W.

Position: Director

Appointed: 01 February 2016

Matthew S.

Position: Director

Appointed: 17 July 2019

Resigned: 12 April 2021

Josephine V.

Position: Secretary

Appointed: 20 August 2018

Resigned: 17 July 2019

Gregory W.

Position: Director

Appointed: 09 March 2018

Resigned: 29 May 2018

Matthew S.

Position: Director

Appointed: 09 March 2018

Resigned: 29 May 2018

Marcelina M.

Position: Secretary

Appointed: 09 March 2018

Resigned: 20 August 2018

Norman B.

Position: Director

Appointed: 09 March 2018

Resigned: 17 July 2019

Jason R.

Position: Director

Appointed: 28 February 2017

Resigned: 09 March 2018

Norm B.

Position: Director

Appointed: 16 December 2014

Resigned: 25 October 2017

John C.

Position: Secretary

Appointed: 10 November 2014

Resigned: 09 March 2018

Jonathan B.

Position: Director

Appointed: 10 November 2014

Resigned: 09 March 2018

John C.

Position: Director

Appointed: 10 November 2014

Resigned: 09 March 2018

Grahame M.

Position: Director

Appointed: 10 November 2014

Resigned: 20 July 2021

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2014

Resigned: 17 October 2014

Christopher W.

Position: Director

Appointed: 17 October 2014

Resigned: 09 March 2018

William M.

Position: Director

Appointed: 17 October 2014

Resigned: 15 November 2021

Ian B.

Position: Director

Appointed: 17 October 2014

Resigned: 28 February 2017

Clive W.

Position: Director

Appointed: 17 October 2014

Resigned: 17 October 2014

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As we discovered, there is Acrisure International Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Acrisure Acquisitionco Limited that entered St Helier, Jersey as the address. This PSC has a legal form of "a private company limited by shares", 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. The third one is Acrisure, Llc, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", 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.

Acrisure International Holdings Limited

Walsingham House, 9th Floor 35 Seething Lane, London, EC3N 4AH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12303823
Notified on 25 February 2019
Nature of control: significiant influence or control

Acrisure Acquisitionco Limited

22 Grenville Street, St Helier, JE4 8PX, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company Limited By Shares
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 125514
Notified on 9 March 2018
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Acrisure, Llc

5664 Prairie Creek Drive Se, Caledonia, Michigan, PO Box 49316, United States

Legal authority Corporation Act
Legal form Limited Liability Company
Country registered Usa, Michigan
Place registered State Of Michigan Corporations Division
Registration number 26-3554645
Notified on 9 March 2018
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acrisure Intermediate, Inc.

5664 Prairie Creek Drive Se,, Caledonia, Michigan, PO Box 49316, United States

Legal authority Delaware General Corporation Law
Legal form Limited Liability Company
Country registered Usa, Delaware
Place registered Delaware Division Of Corporation
Registration number 80-0697443
Notified on 9 March 2018
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acrisure Holdings Inc

5664 Prairie Creek Drive Se, Caledonia, Michigan, PO Box 49316, United States

Legal authority Delaware General Corporation Law
Legal form Limited Liability Company
Country registered Delaware, Usa
Place registered Delaware Division Of Corporations
Registration number 46-2100377
Notified on 9 March 2018
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aquiline Capital Partners Ii Gp (Offshore) Ltd

535 Madison Avenue, New York, New York, 10022, Usa

Legal authority State Of New York
Legal form Financial Services Private Equity Fund
Country registered New York, Usa
Place registered New York Division Of Corporations
Registration number 3979074
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Aquiline Financial Services Fund Ii L.P.

535 Madison Avenue, New York, New York, Usa

Legal authority State Of New York
Legal form Financial Services Private Equity Fund
Country registered New York
Place registered New York Division Of Corporations
Registration number 3997763
Notified on 8 April 2016
Ceased on 9 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Beach Uk Holdco November 26, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 24th, August 2023
Free Download (48 pages)

Company search

Advertisements