Acrisure Uk Mga Limited LONDON


Founded in 2015, Acrisure Uk Mga, classified under reg no. 09742763 is an active company. Currently registered at Walsingham House Ninth Floor EC3N 4AH, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2023-02-14 Acrisure Uk Mga Limited is no longer carrying the name Mgam.

At the moment there are 4 directors in the the company, namely Nigel P., Mark M. and John L. and others. In addition one secretary - Pervena M. - is with the firm. As of 29 April 2024, there were 10 ex directors - Ankur G., Mark F. and others listed below. There were no ex secretaries.

Acrisure Uk Mga Limited Address / Contact

Office Address Walsingham House Ninth Floor
Office Address2 35 Seething Lane
Town London
Post code EC3N 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09742763
Date of Incorporation Fri, 21st Aug 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nigel P.

Position: Director

Appointed: 17 November 2023

Mark M.

Position: Director

Appointed: 04 September 2023

John L.

Position: Director

Appointed: 04 September 2023

Keith J.

Position: Director

Appointed: 16 May 2023

Pervena M.

Position: Secretary

Appointed: 02 March 2020

Ankur G.

Position: Director

Appointed: 13 December 2022

Resigned: 06 March 2024

Mark F.

Position: Director

Appointed: 16 December 2021

Resigned: 13 December 2022

Stephen W.

Position: Director

Appointed: 16 December 2021

Resigned: 01 December 2023

Andrew B.

Position: Director

Appointed: 28 April 2021

Resigned: 16 December 2021

Grahame M.

Position: Director

Appointed: 02 March 2020

Resigned: 29 April 2022

Matthew S.

Position: Director

Appointed: 02 March 2020

Resigned: 12 April 2021

Anthony S.

Position: Director

Appointed: 21 December 2017

Resigned: 19 December 2018

Neil C.

Position: Director

Appointed: 18 February 2016

Resigned: 02 March 2020

Jason A.

Position: Director

Appointed: 21 August 2015

Resigned: 12 May 2023

Martin G.

Position: Director

Appointed: 21 August 2015

Resigned: 02 March 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Acrisure International Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jason A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Acrisure International Holdings Limited

35 Walsingham House, Seething Lane, London, EC3N 4AH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12303823
Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason A.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mgam February 14, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand326 53090 026881 792211 47857 85473 161
Current Assets380 377236 6251 241 612543 722274 1291 426 086
Debtors53 847146 599359 820332 244216 2751 352 925
Net Assets Liabilities -687 56456 116-516 164-733 353-2 131 665
Other Debtors53 847146 59964 413332 244  
Property Plant Equipment  11 48216 23688 99789 643
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 6218 96517 78353 364
Average Number Employees During Period    1615
Capital Reduction Decrease In Equity  870   
Creditors377 599600 0001 000 0001 076 122696 479422 394
Creditors Free-text Comment     422 394
Fixed Assets    88 99789 643
Increase From Depreciation Charge For Year Property Plant Equipment  1 6217 344 35 581
Net Current Assets Liabilities2 778-487 5641 044 634-532 400-422 3501 003 692
Other Creditors362 450600 0001 000 000945 579  
Other Taxation Social Security Payable4 5149 66913 03021 988  
Profit Loss -691 212-505 516-572 280  
Property Plant Equipment Gross Cost  13 10325 201106 780143 007
Total Additions Including From Business Combinations Property Plant Equipment  13 10312 098 36 227
Total Assets Less Current Liabilities -87 5641 056 116-516 164-333 3531 093 335
Trade Creditors Trade Payables10 63544 68277 394108 555  
Trade Debtors Trade Receivables 94 881295 407   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, March 2024
Free Download (39 pages)

Company search