This company is commonly known as Acge Investments Limited. The company was founded 48 years ago and was given the registration number 01247738. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ACGE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01247738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1976 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Secretary | 01 September 2019 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 01 August 2019 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 01 August 2019 | Active |
14 Leland Place, Kirkhill, Morpeth, NE61 2AN | Secretary | - | Active |
Connaught House, 5th Floor, 1- 3 Mount Street, London, England, W1K 3NB | Corporate Secretary | 12 February 1996 | Active |
4, Grosvenor Place, London, United Kingdom, SW1X 7YL | Director | 25 June 2016 | Active |
4 Grosvenor Place, London, SW1X 7YL | Director | 01 March 2004 | Active |
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ | Director | 31 July 1995 | Active |
Sherwood Marchburn Lane, Riding Mill, NE44 6DN | Director | - | Active |
Flat 4 115 Saint Georges Square, London, SW1V 3QP | Director | 26 November 1993 | Active |
Northdowns, 17 Georgian Crescent, Bryanston East 2152, South Africa, | Director | 01 December 2000 | Active |
41 Donnington Place, Winnersh, Wokingham, RG41 5TN | Director | 06 June 2007 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 01 February 2015 | Active |
4 Grosvenor Place, London, SW1X 7YL | Director | 31 December 2010 | Active |
Flat 3, 114 Eaton Square, London, SW1W 9AA | Director | 29 March 2004 | Active |
West End House, West End Lane West End, Esher, KT10 8LB | Director | 12 February 1996 | Active |
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ | Director | 01 December 2000 | Active |
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE | Director | 12 April 1999 | Active |
4 Aydon Court, Corbridge, NE45 5ER | Director | - | Active |
7 Orchard Row, Fulbrook, Burford, OX18 4BT | Director | 01 August 1993 | Active |
Glebe House, Ellesfield, Welwyn, AL6 9HB | Director | 12 February 1996 | Active |
Hannams Steep Hill, Chobham, Woking, GU24 8SZ | Director | 12 February 1996 | Active |
Lonmin Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Connaught House, 5th Floor, 1- 3 Mount Street, London, England, W1K 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-14 | Dissolution | Dissolution application strike off company. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-27 | Capital | Legacy. | Download |
2022-06-27 | Insolvency | Legacy. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Change account reference date company current extended. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.