UKBizDB.co.uk

ACAI CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acai Capital Limited. The company was founded 9 years ago and was given the registration number 09581307. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACAI CAPITAL LIMITED
Company Number:09581307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Sackville Street, London, United Kingdom, W1S 3DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, United Kingdom, W1S 3DG

Director08 May 2015Active
8, Sackville Street, London, United Kingdom, W1S 3DG

Director08 May 2015Active
8, Sackville Street, London, United Kingdom, W1S 3DG

Director08 May 2015Active
8, Sackville Street, London, United Kingdom, W1S 3DG

Director08 May 2015Active

People with Significant Control

Acai Group Holdings Limited
Notified on:30 June 2020
Status:Active
Country of residence:United Kingdom
Address:8, Sackville Street, London, United Kingdom, W1S 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Annette Jill Dalah
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:8, Sackville Street, London, United Kingdom, W1S 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caroline Hanouka
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:8, Sackville Street, London, United Kingdom, W1S 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Gabbay
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:8, Sackville Street, London, United Kingdom, W1S 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-06-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.