UKBizDB.co.uk

ACG EUROPE SERVICES LIMITED

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

This company is commonly known as Acg Europe Services Limited. The company was founded 23 years ago and was given the registration number 04037193. The firm's registered office is in LONDON. You can find them at Vicarage House Suite 44, 60 Kensington Church Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACG EUROPE SERVICES LIMITED
Company Number:04037193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Vicarage House Suite 44, 60 Kensington Church Street, London, W8 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director26 January 2021Active
34 Gusterergasse, Vienna, Austria, 1140

Secretary20 July 2000Active
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB

Corporate Secretary20 July 2000Active
58-60, Kensington Church Street, London, England, W8 4DB

Corporate Secretary01 March 2017Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary20 July 2000Active
34 Gusterergasse, Vienna, Austria, 1140

Director20 July 2000Active
21 A, 1-7, Taborstrasse, Vienna, Austria,

Director20 July 2000Active
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB

Corporate Director20 July 2000Active
58-60, Kensington Church Street, London, England, W8 4DB

Corporate Director01 March 2017Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director20 July 2000Active

People with Significant Control

Mr. Krzysztof Zgryzniak
Notified on:26 January 2021
Status:Active
Date of birth:August 1947
Nationality:Austrian
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Maria Roetzer
Notified on:07 August 2019
Status:Active
Date of birth:May 1954
Nationality:Austrian
Address:Vicarage House Suite 44, London, W8 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Save Holdings Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58-60, Kensington Church Street, London, England, W8 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Address

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

Download
2021-12-09Address

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

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2020-02-17Dissolution

Dissolution withdrawal application strike off company.

Download
2020-01-21Gazette

Gazette notice voluntary.

Download
2020-01-09Dissolution

Dissolution application strike off company.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.