ACCELERATE UNDERWRITING LIMITED
Non-life insurance
ACCELERATE UNDERWRITING LIMITED
Non-life insurance
Previous Company Names
Contact & Details
Contact
Registered Address
1 Great Tower Street London EC3R 5AA England
Full company profile for ACCELERATE UNDERWRITING LIMITED (09640934), an active financial services company based in London, England. Incorporated 16 Jun 2015. Non-life insurance. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£1.05M
Net Assets
£65.13k
Total Liabilities
£1.92M
Turnover
£2.33M
Employees
12
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Clear Group (holdings) Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Resolution Underwriting Holdings Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Scott Brown
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Minority Venture Partners 10 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Resolution Underwriting Holdings Ltd
Ceased 19 Feb 2021
Scott Brown
Ceased 1 Sept 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Feb 2026 | Officers | Termination of Finlay James Armstrong Smith as director on 31 Jan 2026 | |
| 30 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 14 Oct 2025 | Accounts | Annual accounts made up to 29 Dec 2025 | |
| 2 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 30 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Termination of Finlay James Armstrong Smith as director on 31 Jan 2026
Mortgage Satisfy Charge Full
Annual accounts made up to 29 Dec 2025
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of Finlay James Armstrong Smith as director on 31 Jan 2026
3 months ago on 6 Feb 2026
Mortgage Satisfy Charge Full
6 months ago on 30 Oct 2025
Annual accounts made up to 29 Dec 2025
6 months ago on 14 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 2 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 30 Jun 2025
