Acumen Credit Insurance Brokers Limited

  • Liquidation
  • Incorporated on 29 Jan 1988

Reg Address: C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool L2 5RH

Previous Names:
The John Reynolds Group Limited - 5 Aug 2016
The John Reynolds Group Limited - 31 Mar 1988
Coverloan Limited - 29 Jan 1988

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Acumen Credit Insurance Brokers Limited" is a ltd and located in C/O Bdo Llp, 5 Temple Square, Temple Stret, Liverpool L2 5RH. Acumen Credit Insurance Brokers Limited is currently in liquidation status and it was incorporated on 29 Jan 1988 (36 years 7 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Acumen Credit Insurance Brokers Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alexander Michael Vickers Director 29 Feb 2024 British Active
2 Gardner Mugashu Director 29 Feb 2024 British Active
3 COSEC 2000 LIMITED Corporate Secretary 11 Sep 2018 - Active
4 Christopher Lee Asher Director 9 Feb 2018 American Resigned
19 Sep 2018
5 Jane Elizabeth Kielty-O'Gara Director 3 Jan 2018 British Active
6 Jane Elizabeth Kielty-O'Gara Director 3 Jan 2018 British Resigned
29 Feb 2024
7 Stephen Farrow Director 11 Feb 2016 British Resigned
30 Apr 2019
8 Joseph Edgar Henderson Director 11 Feb 2016 British Resigned
25 Feb 2019
9 Joseph Edgar Henderson Director 11 Feb 2016 British Resigned
25 Feb 2019
10 Stephen George Hamstead Director 1 Oct 2010 British Resigned
11 Feb 2016
11 Lee Caraher Director 1 Nov 2008 British Resigned
25 Jan 2011
12 Peter Robert Hodgson Director 30 Nov 2004 British Resigned
26 Jul 2019
13 Marian Jan Jaworski Director 1 Jun 2003 Polish Resigned
31 May 2008
14 Paul David Martin Director 1 Jul 1999 British Resigned
2 Dec 2019
15 Timothy Rees Williams Director 1 Nov 1998 British Resigned
12 Jun 2002
16 Alexander Scott Torrie Robertson Director 1 Nov 1998 British Resigned
30 Nov 2008
17 Martin Hywel Davey Director 1 Nov 1998 British Resigned
5 Mar 2018
18 Scott Cockerham Director 1 Nov 1998 British Resigned
28 May 2002
19 James Roberts Director 16 Aug 1994 British Resigned
30 Nov 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Aon Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
29 May 2020 - Active
2 Henderson Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Ceased
29 May 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Acumen Credit Insurance Brokers Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 9 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 13 Mar 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 13 Mar 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 13 Mar 2024 Download PDF
5 Address - Change Registered Office Company With Date Old New 29 Sep 2022 Download PDF
6 Resolution 28 Sep 2022 Download PDF
7 Insolvency - Liquidation Voluntary Declaration Of Solvency 28 Sep 2022 Download PDF
8 Insolvency - Liquidation Voluntary Appointment Of Liquidator 28 Sep 2022 Download PDF
9 Insolvency - Legacy 12 Sep 2022 Download PDF
10 Capital - Statement Company With Date Currency Figure 12 Sep 2022 Download PDF
11 Capital - Legacy 12 Sep 2022 Download PDF
12 Resolution 12 Sep 2022 Download PDF
13 Accounts - Full 21 Apr 2021 Download PDF
14 Confirmation Statement - No Updates 14 Jan 2021 Download PDF
3 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 2 Jun 2020 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jun 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 21 Jan 2020 Download PDF
1 Pages
18 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
19 Accounts - Full 6 Oct 2019 Download PDF
33 Pages
20 Officers - Termination Director Company With Name Termination Date 13 Sep 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 29 May 2019 Download PDF
1 Pages
22 Accounts - Full 9 Apr 2019 Download PDF
30 Pages
23 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
24 Address - Move Registers To Sail Company With New 15 Feb 2019 Download PDF
1 Pages
25 Address - Change Sail Company With Old New 14 Feb 2019 Download PDF
1 Pages
26 Accounts - Change Account Reference Date Company Previous Shortened 6 Feb 2019 Download PDF
1 Pages
27 Confirmation Statement - No Updates 22 Nov 2018 Download PDF
3 Pages
28 Officers - Appoint Corporate Secretary Company With Name Date 17 Oct 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Mar 2018 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 13 Feb 2018 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
33 Confirmation Statement - No Updates 10 Nov 2017 Download PDF
3 Pages
34 Accounts - Small 23 Oct 2017 Download PDF
9 Pages
35 Accounts - Full 6 Feb 2017 Download PDF
13 Pages
36 Address - Change Sail Company With New 18 Nov 2016 Download PDF
1 Pages
37 Address - Move Registers To Sail Company With New 18 Nov 2016 Download PDF
1 Pages
38 Confirmation Statement - Updates 17 Nov 2016 Download PDF
5 Pages
39 Resolution 5 Aug 2016 Download PDF
2 Pages
40 Change Of Name - Request Comments 5 Aug 2016 Download PDF
1 Pages
41 Change Of Name - Notice 1 Aug 2016 Download PDF
2 Pages
42 Resolution 1 Aug 2016 Download PDF
1 Pages
43 Auditors - Resignation Company 5 Apr 2016 Download PDF
1 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2016 Download PDF
10 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Mar 2016 Download PDF
34 Pages
46 Auditors - Resignation Limited Company 7 Mar 2016 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old New 26 Feb 2016 Download PDF
1 Pages
48 Accounts - Change Account Reference Date Company Current Extended 25 Feb 2016 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
2 Pages
51 Officers - Termination Secretary Company With Name Termination Date 25 Feb 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 25 Feb 2016 Download PDF
1 Pages
53 Resolution 25 Feb 2016 Download PDF
11 Pages
54 Mortgage - Satisfy Charge Full 2 Feb 2016 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 26 Nov 2015 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2015 Download PDF
7 Pages
57 Accounts - Small 23 Oct 2015 Download PDF
8 Pages
58 Auditors - Resignation Company 1 Sep 2015 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2014 Download PDF
7 Pages
60 Accounts - Small 22 Oct 2014 Download PDF
8 Pages
61 Auditors - Resignation Company 13 May 2014 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 29 Nov 2013 Download PDF
7 Pages
63 Accounts - Small 18 Sep 2013 Download PDF
8 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2012 Download PDF
7 Pages
65 Accounts - Small 24 Sep 2012 Download PDF
9 Pages
66 Accounts - Small 7 Dec 2011 Download PDF
8 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2011 Download PDF
7 Pages
68 Officers - Termination Director Company With Name 2 Feb 2011 Download PDF
2 Pages
69 Accounts - Small 24 Nov 2010 Download PDF
8 Pages
70 Annual Return - Company With Made Up Date 24 Nov 2010 Download PDF
13 Pages
71 Officers - Appoint Person Director Company With Name 13 Oct 2010 Download PDF
3 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2009 Download PDF
16 Pages
73 Accounts - Small 16 Nov 2009 Download PDF
8 Pages
74 Officers - Legacy 3 Dec 2008 Download PDF
1 Pages
75 Accounts - Small 14 Nov 2008 Download PDF
8 Pages
76 Annual Return - Legacy 14 Nov 2008 Download PDF
7 Pages
77 Officers - Legacy 11 Nov 2008 Download PDF
2 Pages
78 Officers - Legacy 8 Sep 2008 Download PDF
1 Pages
79 Officers - Legacy 5 Jun 2008 Download PDF
1 Pages
80 Annual Return - Legacy 16 Nov 2007 Download PDF
8 Pages
81 Accounts - Small 16 Nov 2007 Download PDF
8 Pages
82 Accounts - Small 21 Nov 2006 Download PDF
9 Pages
83 Annual Return - Legacy 21 Nov 2006 Download PDF
8 Pages
84 Annual Return - Legacy 24 Nov 2005 Download PDF
14 Pages
85 Accounts - Full 24 Nov 2005 Download PDF
22 Pages
86 Officers - Legacy 4 Jan 2005 Download PDF
2 Pages
87 Resolution 14 Dec 2004 Download PDF
88 Capital - Legacy 14 Dec 2004 Download PDF
6 Pages
89 Incorporation - Memorandum Articles 14 Dec 2004 Download PDF
27 Pages
90 Resolution 14 Dec 2004 Download PDF
91 Resolution 14 Dec 2004 Download PDF
5 Pages
92 Officers - Legacy 14 Dec 2004 Download PDF
1 Pages
93 Officers - Legacy 14 Dec 2004 Download PDF
1 Pages
94 Mortgage - Legacy 9 Dec 2004 Download PDF
7 Pages
95 Accounts - Group 16 Nov 2004 Download PDF
26 Pages
96 Annual Return - Legacy 16 Nov 2004 Download PDF
15 Pages
97 Annual Return - Legacy 17 Nov 2003 Download PDF
15 Pages
98 Accounts - Group 17 Nov 2003 Download PDF
24 Pages
99 Officers - Legacy 13 Aug 2003 Download PDF
2 Pages
100 Annual Return - Legacy 15 Nov 2002 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.