UKBizDB.co.uk

ACN SECURITY HOLDINGS INS LTD.

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

This company is commonly known as Acn Security Holdings Ins Ltd.. The company was founded 9 years ago and was given the registration number 09174890. The firm's registered office is in LONDON. You can find them at Flat 6, High Road Leytonstone, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACN SECURITY HOLDINGS INS LTD.
Company Number:09174890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flat 6, High Road Leytonstone, London, England, E11 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Old Brompton Road, London, England, SW7 3LD

Director20 September 2021Active
78, Pretoria Avenue, London, England, E17 7DL

Director01 March 2020Active
349c High Road Wood Green, High Road, London, England, N22 8JA

Director13 May 2016Active
Flat 6, 479 High Road, London, United Kingdom, E11 4JU

Director14 August 2014Active
64 Garner Court, Dunlop Road, Tilbury, England, RM18 7BG

Director06 May 2020Active
12, Alston Road, London, England, N18 2LB

Director20 August 2020Active
Flat 6, High Road Leytonstone, London, England, E11 4JU

Director03 January 2021Active

People with Significant Control

Doctor Melania Tegon
Notified on:03 January 2021
Status:Active
Date of birth:November 1988
Nationality:Italian
Country of residence:England
Address:Flat 6, High Road Leytonstone, London, England, E11 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vladi Ivanov Tashev
Notified on:20 August 2020
Status:Active
Date of birth:June 1997
Nationality:Bulgarian
Country of residence:England
Address:12, Alston Road, London, England, N18 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kremena Petrova Petrova
Notified on:06 May 2020
Status:Active
Date of birth:June 1976
Nationality:Bulgarian
Country of residence:England
Address:Flat 6, High Road Leytonstone, London, England, E11 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Mihail Petrov Kirilov
Notified on:01 March 2020
Status:Active
Date of birth:January 1968
Nationality:Bulgarian
Country of residence:England
Address:78, Pretoria Avenue, London, England, E17 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Aleksandar Georgiev Pankov
Notified on:10 August 2017
Status:Active
Date of birth:September 1974
Nationality:Bulgarian
Address:349c, High Road, London, N22 8JA
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Address

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

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-06-28Address

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

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.