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.
Following are the details about companies which are mutual between director of this company.