UKBizDB.co.uk

ACORN HOLDCO II LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 May 2020Active
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director14 February 2022Active
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director11 June 2020Active
Lanyon Plaza West Towers, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director16 September 2022Active
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director22 April 2020Active
Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director26 November 2020Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director03 June 2021Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 May 2020Active
Block A Boucher Business Studios, Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director22 April 2020Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 May 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-07-20Accounts

Change account reference date company previous shortened.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Resolution

Resolution.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.