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.
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 | : |
|
Registered Address | : | Vicarage House Suite 44, 60 Kensington Church Street, London, W8 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT | Director | 26 January 2021 | Active |
34 Gusterergasse, Vienna, Austria, 1140 | Secretary | 20 July 2000 | Active |
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB | Corporate Secretary | 20 July 2000 | Active |
58-60, Kensington Church Street, London, England, W8 4DB | Corporate Secretary | 01 March 2017 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 20 July 2000 | Active |
34 Gusterergasse, Vienna, Austria, 1140 | Director | 20 July 2000 | Active |
21 A, 1-7, Taborstrasse, Vienna, Austria, | Director | 20 July 2000 | Active |
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB | Corporate Director | 20 July 2000 | Active |
58-60, Kensington Church Street, London, England, W8 4DB | Corporate Director | 01 March 2017 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 20 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-01-21 | Gazette | Gazette notice voluntary. | Download |
2020-01-09 | Dissolution | Dissolution application strike off company. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.