ACCELERANT UNDERWRITING HOLDINGS UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-06-26

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

05/03/255 March 2025 Appointment of Mr Craig Bryce Nicholls as a director on 2025-02-27

View Document

05/03/255 March 2025 Termination of appointment of Francis James O'neill as a director on 2025-02-27

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2025-01-16

View Document

03/03/253 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-23

View Document

03/03/253 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-09-26

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

09/04/249 April 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-29

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-06-27

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2021-12-30

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2023-01-16

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2024-01-16

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2022-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

29/11/2329 November 2023 Termination of appointment of Simon Jukes as a director on 2023-11-27

View Document

29/11/2329 November 2023 Appointment of Ms Sara Jean Vierkant as a director on 2023-11-27

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

02/11/222 November 2022 Certificate of change of name

View Document

02/11/222 November 2022 Change of name with request to seek comments from relevant body

View Document

02/11/222 November 2022 Change of name notice

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/08/224 August 2022 Statement of capital following an allotment of shares on 2022-06-27

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

18/01/2218 January 2022 Change of details for Accelerant Holdings Uk Ltd as a person with significant control on 2021-04-30

View Document

19/07/2119 July 2021 Second filing for the termination of Blair Houston as a secretary

View Document

15/07/2115 July 2021 Second filing for the termination of Blair Houston as a secretary

View Document

14/06/2114 June 2021 Termination of appointment of Blair John Houston as a secretary on 2021-06-14

View Document

25/05/2125 May 2021 Registered office address changed from , 4 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland to 1 George Square Glasgow G2 1AL on 2021-05-25

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR BLAIR JOHN HOUSTON

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JEREMY MACDUFF BRETTELL

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR PAUL BYRON WAKEFIELD

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/10/165 October 2016 AUDITOR'S RESIGNATION

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY WILSON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY LYNDSAY WILSON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER REID

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAY FREW

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILSON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN REID

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Registered office address changed from , 4 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland to 1 George Square Glasgow G2 1AL on 2015-09-10

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 4 FORBES DRIVE HEATHFIELD INDUSTRIAL ESTATE AYR KA8 9FG SCOTLAND

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM PO BOX 26332 4 FORBES DRIVE HEATHFIELD INDUSTRIAL ESTATE AYR KA8 9FG SCOTLAND

View Document

10/09/1510 September 2015 Registered office address changed from , PO Box 26332, 4 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland to 1 George Square Glasgow G2 1AL on 2015-09-10

View Document

07/09/157 September 2015 Registered office address changed from , 37 Carrick Street, Ayr, Ayrshire, KA7 1NS to 1 George Square Glasgow G2 1AL on 2015-09-07

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 37 CARRICK STREET AYR AYRSHIRE KA7 1NS

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN REID

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR STEVEN MITCHELL REID

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 STATEMENT BY DIRECTORS

View Document

28/08/1428 August 2014 REDUCE ISSUED CAPITAL 15/08/2014

View Document

28/08/1428 August 2014 28/08/14 STATEMENT OF CAPITAL GBP 107.53

View Document

28/08/1428 August 2014 SOLVENCY STATEMENT DATED 15/08/14

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR STEVEN MITCHELL REID

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JAY FREW

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS LYNDSAY ELIZABETH WILSON

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY FREW / 22/05/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS JENNIFER LESLEY REID

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ALASTAIR FORBES WILSON

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MRS LYNDSAY ELIZABETH WILSON

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER GRAHAM

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY MARJORY DAWSON

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR PETER IAN HENRY GRAHAM

View Document

14/04/1114 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DIXON

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DIXON / 01/01/2010

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS MARJORY LESLIE DAWSON

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED GARY DIXON

View Document

06/04/096 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0926 March 2009 NC INC ALREADY ADJUSTED 19/02/08

View Document

19/03/0919 March 2009 GBP NC 100/200 19/02/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/04/0814 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 8 ALLOWAY PLACE AYR KA7 2AA

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0818 January 2008 S-DIV 19/12/07

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

18/10/0618 October 2006

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 COMPANY NAME CHANGED LOTHIAN SHELF (358) LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company