ACUMEN INSURANCE SERVICES LIMITED
LONDON MUTANDERIS (481) LIMITED

Hellopages » City of London » City of London » EC3N 1PE

Company number 05004926
Status Active
Incorporation Date 31 December 2003
Company Type Private Limited Company
Address ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1PE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Current accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of ACUMEN INSURANCE SERVICES LIMITED are www.acumeninsuranceservices.co.uk, and www.acumen-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acumen Insurance Services Limited is a Private Limited Company. The company registration number is 05004926. Acumen Insurance Services Limited has been working since 31 December 2003. The present status of the company is Active. The registered address of Acumen Insurance Services Limited is St Clare House 30 33 Minories London Ec3n 1pe. . REIF, Alan is a Secretary of the company. REIF, Alan Michael is a Director of the company. RUPAL, Raj is a Director of the company. SPEERS, John Crispin is a Director of the company. Secretary ANDERSON, Thomas has been resigned. Secretary MARTIN, Carol Sylvia has been resigned. Secretary CITIFOCUS CONSULTANTS LIMITED has been resigned. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Director ANDERSON, Thomas has been resigned. Director EVANS, Thomas William has been resigned. Director KENNY, Kevin Anthony Patrick has been resigned. Director MARTIN, Ernest Terence has been resigned. Director MARTIN, Ernest Terence has been resigned. Director MURRAY, Andrew Michael has been resigned. Director PARISH, Clive Alexander has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
REIF, Alan
Appointed Date: 01 August 2015

Director
REIF, Alan Michael
Appointed Date: 01 November 2013
77 years old

Director
RUPAL, Raj
Appointed Date: 01 December 2015
76 years old

Director
SPEERS, John Crispin
Appointed Date: 01 December 2015
79 years old

Resigned Directors

Secretary
ANDERSON, Thomas
Resigned: 31 July 2009
Appointed Date: 29 January 2009

Secretary
MARTIN, Carol Sylvia
Resigned: 02 September 2009
Appointed Date: 01 August 2009

Secretary
CITIFOCUS CONSULTANTS LIMITED
Resigned: 01 August 2015
Appointed Date: 01 September 2009

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 29 January 2009
Appointed Date: 31 December 2003

Director
ANDERSON, Thomas
Resigned: 28 July 2009
Appointed Date: 22 January 2004
72 years old

Director
EVANS, Thomas William
Resigned: 01 July 2015
Appointed Date: 01 September 2009
77 years old

Director
KENNY, Kevin Anthony Patrick
Resigned: 28 July 2009
Appointed Date: 22 January 2004
79 years old

Director
MARTIN, Ernest Terence
Resigned: 01 July 2015
Appointed Date: 01 October 2011
74 years old

Director
MARTIN, Ernest Terence
Resigned: 01 September 2009
Appointed Date: 05 February 2004
74 years old

Director
MURRAY, Andrew Michael
Resigned: 01 July 2015
Appointed Date: 01 September 2009
81 years old

Director
PARISH, Clive Alexander
Resigned: 31 July 2009
Appointed Date: 05 February 2004
67 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 22 January 2004
Appointed Date: 31 December 2003

Persons With Significant Control

Crispin Speers & Partners Ltd
Notified on: 7 December 2016
Nature of control: Ownership of shares – 75% or more

ACUMEN INSURANCE SERVICES LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
03 Feb 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50

09 Dec 2015
Registered office address changed from C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ England to St Clare House 30-33 Minories London EC3N 1PE on 9 December 2015
...
... and 63 more events
17 Feb 2004
Director resigned
17 Feb 2004
New director appointed
17 Feb 2004
New director appointed
26 Jan 2004
Company name changed mutanderis (481) LIMITED\certificate issued on 26/01/04
31 Dec 2003
Incorporation