Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACUMEN INSURANCE SERVICES LIMITED
Company Information for

ACUMEN INSURANCE SERVICES LIMITED

ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1PE,
Company Registration Number
05004926
Private Limited Company
Active

Company Overview

About Acumen Insurance Services Ltd
ACUMEN INSURANCE SERVICES LIMITED was founded on 2003-12-31 and has its registered office in London. The organisation's status is listed as "Active". Acumen Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACUMEN INSURANCE SERVICES LIMITED
 
Legal Registered Office
ST CLARE HOUSE
30-33 MINORIES
LONDON
EC3N 1PE
Other companies in CM1
 
Filing Information
Company Number 05004926
Company ID Number 05004926
Date formed 2003-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMEN INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACUMEN INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN REIF
Company Secretary 2015-08-01
ALAN MICHAEL REIF
Director 2013-11-01
RAJ RUPAL
Director 2015-12-01
JOHN CRISPIN SPEERS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CITIFOCUS CONSULTANTS LIMITED
Company Secretary 2009-09-01 2015-08-01
THOMAS WILLIAM EVANS
Director 2009-09-01 2015-07-01
ERNEST TERENCE MARTIN
Director 2011-10-01 2015-07-01
ANDREW MICHAEL MURRAY
Director 2009-09-01 2015-07-01
CAROL SYLVIA MARTIN
Company Secretary 2009-08-01 2009-09-02
ERNEST TERENCE MARTIN
Director 2004-02-05 2009-09-01
THOMAS ANDERSON
Company Secretary 2009-01-29 2009-07-31
CLIVE ALEXANDER PARISH
Director 2004-02-05 2009-07-31
THOMAS ANDERSON
Director 2004-01-22 2009-07-28
KEVIN ANTHONY PATRICK KENNY
Director 2004-01-22 2009-07-28
LAYTONS SECRETARIES LIMITED
Company Secretary 2003-12-31 2009-01-29
BART MANAGEMENT LIMITED
Nominated Director 2003-12-31 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL REIF ARAX GLOBAL LIMITED Director 2017-05-17 CURRENT 2014-09-04 Active
ALAN MICHAEL REIF MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED Director 2014-04-10 CURRENT 1978-06-02 Active
ALAN MICHAEL REIF COVERCLOUD LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
ALAN MICHAEL REIF CHALET TINTIN MORZINE LIMITED Director 2011-06-15 CURRENT 2011-06-15 Dissolved 2015-10-27
ALAN MICHAEL REIF THE LODGE MORZINE LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-08-30
ALAN MICHAEL REIF CLUB SKI LIMITED Director 2006-02-01 CURRENT 2006-02-01 Dissolved 2014-01-17
RAJ RUPAL ARIS LONDON LTD Director 2016-03-23 CURRENT 2015-07-20 Active
RAJ RUPAL REINSURANCE SOLUTIONS LONDON LTD Director 2015-12-01 CURRENT 2015-07-21 Active
RAJ RUPAL RISE BROKER LIMITED Director 2015-07-15 CURRENT 2013-09-20 Active
RAJ RUPAL SAFEWAY INSURANCE BROKERS (UK) LIMITED Director 2015-03-05 CURRENT 2008-07-16 Dissolved 2017-10-24
RAJ RUPAL ROBERTS ARMYTAGE & PARTNERS LTD Director 2014-12-23 CURRENT 2014-12-01 Active
RAJ RUPAL URIM GLOBAL LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
RAJ RUPAL SOMON (ILFORD) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RAJ RUPAL HARIRAJ WELFARE LTD. Director 2013-07-24 CURRENT 2013-07-24 Active
RAJ RUPAL MANAT LTD Director 2013-06-03 CURRENT 2013-06-03 Active
RAJ RUPAL ARGOSY UNDERWRITING AGENCY LTD Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
RAJ RUPAL ROTHWELL & TOWLER LTD Director 2012-11-15 CURRENT 2012-11-15 Active
RAJ RUPAL RESIDIUM UNDERWRITING AGENCY LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2016-11-01
RAJ RUPAL ORI-RE LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-09-16
RAJ RUPAL ACCIDENT & HEALTH FACILITIES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RAJ RUPAL ST CLARE UNDERWRITING AGENCY LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
RAJ RUPAL MINORIES (2010) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RAJ RUPAL TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
RAJ RUPAL HERON UNDERWRITING AGENCIES LIMITED Director 2009-12-10 CURRENT 2009-12-09 Liquidation
RAJ RUPAL KARUSH LIMITED Director 2009-10-02 CURRENT 2009-08-07 Active
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Director 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL EASTLEIGH LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
RAJ RUPAL APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
RAJ RUPAL CHANNING LUCAS & PARTNERS LIMITED Director 2007-07-24 CURRENT 2007-04-27 Active
RAJ RUPAL SURYA INVESTMENTS LTD Director 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL CSP HOLDING LIMITED Director 2004-03-01 CURRENT 2003-02-06 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL R G RUPAL LTD Director 2003-03-11 CURRENT 2003-03-06 Active
RAJ RUPAL CRISPIN SPEERS & PARTNERS LIMITED Director 2002-07-01 CURRENT 1985-11-18 Active
RAJ RUPAL RYMP LIMITED Director 1991-01-30 CURRENT 1989-03-01 Active
JOHN CRISPIN SPEERS REINSURANCE SOLUTIONS LONDON LTD Director 2017-06-21 CURRENT 2015-07-21 Active
JOHN CRISPIN SPEERS ROTHWELL & TOWLER LTD Director 2012-11-23 CURRENT 2012-11-15 Active
JOHN CRISPIN SPEERS ST CLARE UNDERWRITING AGENCY LIMITED Director 2012-02-01 CURRENT 2011-06-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS MINORIES (2010) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS INFINITY INSURANCE SOLUTIONS LIMITED Director 2010-04-01 CURRENT 2001-11-08 Active - Proposal to Strike off
JOHN CRISPIN SPEERS TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
JOHN CRISPIN SPEERS APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
JOHN CRISPIN SPEERS CSP (IRELAND) LTD Director 2003-06-30 CURRENT 2003-06-27 Active
JOHN CRISPIN SPEERS P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
JOHN CRISPIN SPEERS CSP HOLDING LIMITED Director 2003-02-12 CURRENT 2003-02-06 Active
JOHN CRISPIN SPEERS THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2002-12-11 CURRENT 1987-05-22 Active
JOHN CRISPIN SPEERS CRISPIN SPEERS & PARTNERS LIMITED Director 1991-04-30 CURRENT 1985-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31Termination of appointment of Peter James Meredith on 2021-12-31
2021-12-31TM02Termination of appointment of Peter James Meredith on 2021-12-31
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS GILKES
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050049260001
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MR MARK JAMES KIEDISH
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJ RUPAL
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-31AP03Appointment of Mr Peter James Meredith as company secretary on 2019-01-30
2019-01-31TM02Termination of appointment of Alan Reif on 2019-01-29
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-08-03CH01Director's details changed for Mr John Crispin Speers on 2017-08-01
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-02-03AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-09AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM C/O Alan Reif Deerhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ England
2015-12-08AP01DIRECTOR APPOINTED MR RAJ RUPAL
2015-12-08AP01DIRECTOR APPOINTED MRS JOHN CRISPIN SPEERS
2015-08-24AP03Appointment of Mr Alan Reif as company secretary on 2015-08-01
2015-08-24TM02Termination of appointment of Citifocus Consultants Limited on 2015-08-01
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM 24 Maltese Road Chelmsford Essex CM1 2PA
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST MARTIN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 50
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-04SH06Cancellation of shares. Statement of capital on 2014-12-01 GBP 50
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MR ALAN MICHAEL REIF
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01AR0131/01/13 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AR0131/01/12 FULL LIST
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITIFOCUS CONSULTANTS LIMITED / 31/01/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RTNEST TERANCE MARTIN / 31/01/2012
2011-10-10AA31/12/10 TOTAL EXEMPTION FULL
2011-10-10AP01DIRECTOR APPOINTED RTNEST TERANCE MARTIN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON
2011-02-17AR0131/01/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM CITIFOCUS CONSULTANTS LIMITED 24 MALTESE ROAD CHELMSFORD ESSEX
2010-02-19AR0131/12/09 FULL LIST
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-11288aSECRETARY APPOINTED CITIFOCUS CONSULTANTS LIMITED
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY CAROL MARTIN
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 244 MAPLIN WAY NORTH SOUTHEND ONSEA SS1 3NT
2009-09-03288aDIRECTOR APPOINTED ANDREW MICHAEL MURRAY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ERNEST MARTIN
2009-09-03288aDIRECTOR APPOINTED THOMAS WILLIAM EVANS
2009-08-19288aSECRETARY APPOINTED CAROL MARTIN
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY THOMAS ANDERSON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR CLIVE PARISH
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA UNITED KINGDOM
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR KEVIN KENNY
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY LAYTONS SECRETARIES LIMITED
2009-01-29288aSECRETARY APPOINTED THOMAS ANDERSON
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 244 MAPLIN WAY NORTH THORPE BAY SOUTHEND-ON-SEA ESSEX SS1 3NT
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA
2008-08-08AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: C/O MESSRS AUSTINS 17 BLOSSOM STREET SPITALFIELDS LONDON E1 6PL
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/06
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: PRINCESS CAROLINE HOUSE 1 HIGH STREET SOUTHEND ON SEA ESSEX SS1 1JE
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-04-23122S-DIV 18/03/04
2004-04-01RES12VARYING SHARE RIGHTS AND NAMES
2004-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-0188(2)RAD 19/03/04--------- £ SI 9900@.01=99 £ IC 1/100
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-01-26CERTNMCOMPANY NAME CHANGED MUTANDERIS (481) LIMITED CERTIFICATE ISSUED ON 26/01/04
2003-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ACUMEN INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACUMEN INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ACUMEN INSURANCE SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUMEN INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACUMEN INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

ACUMEN INSURANCE SERVICES LIMITED owns 8 domain names.

flightguardtravel.co.uk   genesischoice.co.uk   genesisinsurance.co.uk   genesislifestyle.co.uk   genesistravelinsurance.co.uk   uniontravelinsurance.co.uk   bereavementinsurance.co.uk   topuptravelinsurance.co.uk  

Trademarks
We have not found any records of ACUMEN INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMEN INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ACUMEN INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACUMEN INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMEN INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACUMEN INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.