UKBizDB.co.uk

ACIN LIMITED

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

This company is commonly known as Acin Limited. The company was founded 10 years ago and was given the registration number 08632362. The firm's registered office is in FARNBOROUGH. You can find them at Abbey House, 282 Farnborough Road, Farnborough, Hampshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ACIN LIMITED
Company Number:08632362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Abbey House, 282 Farnborough Road, Farnborough, Hampshire, England, GU14 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barclays, Radbroke Hall, Knutsford, Cheshire, United Kingdom, WA16 9EU

Director03 January 2024Active
Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA

Director28 August 2020Active
Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA

Director28 August 2020Active
Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA

Director21 April 2021Active
Bnp Paribas, Maison Doree, 20 Boulevard Des Italiens, Paris, France, 75009

Director14 December 2023Active
2nd, Floor Titchfield House, 69/85 Tabernacle Street, London, United Kingdom, EC2A 4RR

Director31 July 2013Active
Acin, Equitable House, 47 King William Street, London, England, EC4R 9AF

Director14 December 2023Active
Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA

Director28 August 2020Active
Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA

Director28 August 2020Active
Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR

Director29 September 2014Active
2nd Floor Tichfield House, 69-85 Tabernacle Street, London, United Kingdom, EC2A 4RR

Director07 February 2017Active
Titchfield House, 69185 Tabernacle Street, London, EC2A 4RR

Director09 July 2015Active
Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR

Director05 December 2016Active
70, Gracechurch Street, London, England, EC3V 0HR

Director14 December 2022Active
Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA

Director14 December 2022Active
383, Madison Avenue, New York, United States, NY 10179

Director14 December 2022Active
31, Beckwith Road, London, United Kingdom, SE24 9LH

Director31 July 2013Active
2nd, Floor Titchfield House, 69/85 Tabernacle Street, London, United Kingdom, EC2A 4RR

Director31 July 2013Active
25, Bank Street, London, United Kingdom, E14 5JP

Director15 May 2023Active
Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR

Director05 December 2016Active

People with Significant Control

Mr Paul Albert Ford
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Abbey House, 282 Farnborough Road, Farnborough, England, GU14 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-03Resolution

Resolution.

Download
2022-09-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-13Capital

Capital cancellation shares.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.