UKBizDB.co.uk

ACI MANAGEMENT SERVICES LTD

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

This company is commonly known as Aci Management Services Ltd. The company was founded 4 years ago and was given the registration number 12427829. The firm's registered office is in LONDON. You can find them at 1 Canada Square, 37th Floor, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACI MANAGEMENT SERVICES LTD
Company Number:12427829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:1 Canada Square, 37th Floor, London, England, E14 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Nicholson Walk, Uxbridge, England, UB10 0GH

Director28 January 2021Active
20, Lauderdale Street, Preston, England, PR1 8JL

Director22 September 2020Active
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director27 January 2020Active
76, Beverley Crescent, Woodford Green, United Kingdom, IG8 9DD

Director27 January 2020Active

People with Significant Control

Mr Bala Krishana Gutla
Notified on:28 January 2021
Status:Active
Date of birth:May 1993
Nationality:Indian
Country of residence:England
Address:11, Nicholson Walk, Uxbridge, England, UB10 0GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Anil Nampalli
Notified on:22 September 2020
Status:Active
Date of birth:June 1991
Nationality:Indian
Country of residence:England
Address:1 Canada Square, 37th Floor, London, England, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Machiel Smits
Notified on:27 January 2020
Status:Active
Date of birth:May 1958
Nationality:Dutch
Country of residence:England
Address:Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Machiel Smits
Notified on:27 January 2020
Status:Active
Date of birth:May 1958
Nationality:Dutch
Country of residence:United Kingdom
Address:76, Beverley Crescent, Woodford Green, United Kingdom, IG8 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Address

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

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Address

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

Download
2020-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.