About

Registered Number: 07058678
Date of Incorporation: 27/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Intergra House Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD

 

Founded in 2009, Acquis Insurance Management Ltd are based in Newport, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Jeremy Thomas 27 November 2018 - 1
SNOW, James Rb 01 July 2011 27 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 10 June 2020
CS01 - N/A 11 November 2019
AA01 - Change of accounting reference date 28 June 2019
RESOLUTIONS - N/A 21 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
MR01 - N/A 17 June 2019
MR01 - N/A 06 June 2019
PSC02 - N/A 04 June 2019
PSC09 - N/A 04 June 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 04 December 2018
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 February 2017
CH01 - Change of particulars for director 11 November 2016
CS01 - N/A 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 10 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 20 July 2015
AD01 - Change of registered office address 09 March 2015
CH01 - Change of particulars for director 19 January 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AUD - Auditor's letter of resignation 24 July 2013
AUD - Auditor's letter of resignation 18 July 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 04 July 2011
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 16 November 2010
SH01 - Return of Allotment of shares 25 January 2010
SH01 - Return of Allotment of shares 20 January 2010
NEWINC - New incorporation documents 27 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.