Accelerant Underwriting Holdings Uk Limited GLASGOW


Founded in 2006, Accelerant Underwriting Holdings Uk, classified under reg no. SC295513 is an active company. Currently registered at 1 George Square G2 1AL, Glasgow the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 2nd Nov 2022 Accelerant Underwriting Holdings Uk Limited is no longer carrying the name Kinnell Holdings.

The firm has 2 directors, namely Sara V., Francis O.. Of them, Francis O. has been with the company the longest, being appointed on 30 April 2021 and Sara V. has been with the company for the least time - from 27 November 2023. At present 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.

Accelerant Underwriting Holdings Uk Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC295513
Date of Incorporation Mon, 16th Jan 2006
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Sara V.

Position: Director

Appointed: 27 November 2023

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2021

Francis O.

Position: Director

Appointed: 30 April 2021

Simon J.

Position: Director

Appointed: 30 April 2021

Resigned: 27 November 2023

Blair H.

Position: Secretary

Appointed: 12 June 2019

Resigned: 25 May 2021

Paul W.

Position: Director

Appointed: 12 March 2018

Resigned: 27 August 2021

Jeremy B.

Position: Director

Appointed: 12 March 2018

Resigned: 30 April 2021

Steven R.

Position: Director

Appointed: 24 October 2014

Resigned: 31 August 2016

Lyndsay W.

Position: Director

Appointed: 22 May 2013

Resigned: 31 August 2016

Jennifer R.

Position: Director

Appointed: 22 May 2013

Resigned: 31 August 2016

Jay F.

Position: Director

Appointed: 22 May 2013

Resigned: 31 August 2016

Steven R.

Position: Director

Appointed: 22 May 2013

Resigned: 24 October 2014

Alastair W.

Position: Director

Appointed: 22 March 2013

Resigned: 31 August 2016

Lyndsay W.

Position: Secretary

Appointed: 19 September 2012

Resigned: 31 August 2016

Peter G.

Position: Secretary

Appointed: 22 August 2011

Resigned: 19 September 2012

Marjory D.

Position: Director

Appointed: 09 December 2009

Resigned: 30 April 2021

Gary D.

Position: Director

Appointed: 01 March 2009

Resigned: 10 February 2011

Peter D.

Position: Director

Appointed: 18 September 2006

Resigned: 30 April 2021

Marjory D.

Position: Secretary

Appointed: 18 September 2006

Resigned: 22 August 2011

Burness Llp

Position: Corporate Secretary

Appointed: 16 January 2006

Resigned: 18 September 2006

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 16 January 2006

Resigned: 18 September 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Accelerant Holdings Uk Ltd. from London, United Kingdom. This PSC is classified as "a limited company", 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 PSC register is Peter D. This PSC owns 50,01-75% shares.

Accelerant Holdings Uk Ltd.

One Fleet Place, London, EC4M 7WS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12125445
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter D.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 50,01-75% shares

Company previous names

Kinnell Holdings November 2, 2022
Lothian Shelf (358) February 6, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (21 pages)

Company search