UKBizDB.co.uk

ACOURA HOLDINGS LIMITED

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

This company is commonly known as Acoura Holdings Limited. The company was founded 13 years ago and was given the registration number 07439676. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACOURA HOLDINGS LIMITED
Company Number:07439676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 Fenchurch Street, London, EC3M 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, England, EC2R 7HJ

Corporate Secretary10 January 2023Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director07 March 2022Active
1,, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director07 March 2022Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director15 December 2014Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Secretary16 December 2021Active
Dixton House, Dixton Road, Monmouth, Wales, NP25 3PR

Secretary15 November 2010Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Corporate Secretary28 November 2011Active
Pogbie House, Humbie, United Kingdom, EH36 5PN

Director26 April 2012Active
6, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director15 November 2010Active
6, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director27 June 2013Active
Sfqc, Royal Highland Centre, Newbridge, Scotland, EH28 8NF

Director10 September 2013Active
C/O Canter Equity Partners Llp, Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AG

Director02 June 2011Active
46a, Blacket Place, Edinburgh, United Kingdom, EH9 1RJ

Director26 April 2012Active
Woodbine Cottage, Studridge Lane, Speen, Princes Risborough, United Kingdom, HP27 0SA

Director29 January 2016Active
71, Fenchurch Street, London, EC3M 4BS

Director28 February 2019Active
Capital Building, Tyndall Street, Cardiff, Uk, CF10 4AZ

Director21 July 2011Active
C/O Canter Equity Partners Llp, Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AG

Director27 June 2013Active
3 Kean House, Arosa Road, Cambridge Road, Twickenham, Uk, TW1 2TG

Director02 June 2011Active
71, Fenchurch Street, London, EC3M 4BS

Director20 March 2020Active
Dixton House, Dixton Road, Monmouth, Wales, NP25 3PR

Director15 November 2010Active
Perry Scott Nash House, 2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, United Kingdom, SG1 2FS

Director20 November 2013Active
71, Fenchurch Street, London, England, EC3M 4BS

Director16 December 2016Active

People with Significant Control

Lrqa Group Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Canter Equity Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AG
Nature of control:
  • Voting rights 50 to 75 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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Change corporate secretary company with change date.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-01-12Officers

Appoint corporate secretary company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Accounts

Change account reference date company current extended.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person secretary company with name date.

Download
2021-12-13Address

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

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.