This company is commonly known as Acorn Holdco Ii Limited. The company was founded 4 years ago and was given the registration number NI669049. The firm's registered office is in BELFAST. You can find them at Block A Boucher Business Studios, Glenmachan Place, Belfast, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ACORN HOLDCO II LIMITED |
---|---|---|
Company Number | : | NI669049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 19 May 2020 | Active |
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 14 February 2022 | Active |
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 11 June 2020 | Active |
Lanyon Plaza West Towers, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 16 September 2022 | Active |
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP | Director | 22 April 2020 | Active |
Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 26 November 2020 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 03 June 2021 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 19 May 2020 | Active |
Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH | Director | 22 April 2020 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 19 May 2020 | Active |
Acorn Holdco Ltd | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Block A Boucher Business Studios, Glenmachan Place, Block A Boucher Business Studios, Belfast, Northern Ireland, BT12 6QH |
Nature of control | : |
|
Fibrus Ltd | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Block A, Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
Nature of control | : |
|
Mr Dominic Roland Kearns | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
Nature of control | : |
|
Mr Thomas O'Hagan | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Incorporation | Memorandum articles. | Download |
2021-02-08 | Resolution | Resolution. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.