This company is commonly known as Acpl (nominees) 2 Limited. The company was founded 40 years ago and was given the registration number 01740547. The firm's registered office is in BEACONSFIELD. You can find them at 128 Gregories Road, , Beaconsfield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ACPL (NOMINEES) 2 LIMITED |
---|---|---|
Company Number | : | 01740547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1983 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Gregories Road, Beaconsfield, England, HP9 1HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, York Buildings, London, WC2N 6JU | Director | 06 June 2018 | Active |
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP | Secretary | 10 April 2012 | Active |
20 Old Bailey, London, EC4M 7LN | Secretary | 05 March 2007 | Active |
20 Old Bailey, London, EC4M 7LN | Secretary | - | Active |
73 Woburn Avenue, Theydon Bois, CM16 7JR | Secretary | 30 June 2003 | Active |
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 22 April 2009 | Active |
20 Old Bailey, London, EC4M 7LN | Secretary | 31 December 2006 | Active |
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP | Director | 30 June 2009 | Active |
Watermeadow, Swarraton, Alresford, SO24 9TQ | Director | - | Active |
20 Old Bailey, London, EC4M 7LN | Director | 02 September 1998 | Active |
21 Ovington Street, London, SW3 2JA | Director | - | Active |
Parr House 2 Wolsey Close, Wimbledon, London, SW20 0DD | Director | - | Active |
Somers House, Rue Du Pre, St. Peter Port, Guernsey, Guernsey, GY1 1LU | Director | 06 June 2018 | Active |
20 Old Bailey, London, EC4M 7LN | Director | 29 July 1998 | Active |
128, Gregories Road, Beaconsfield, England, HP9 1HT | Director | 30 June 2009 | Active |
9a Woodland Avenue, Windsor, SL4 4AG | Director | 26 July 2005 | Active |
Northern Trust, Les Banques, Trafalgar Court, St Peter Port, Guernsey, | Director | 06 June 2018 | Active |
73 Woburn Avenue, Theydon Bois, CM16 7JR | Director | 26 July 2005 | Active |
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP | Director | 30 June 2009 | Active |
20 Old Bailey, London, EC4M 7LN | Director | 16 October 1996 | Active |
20 Old Bailey, London, EC4M 7LN | Director | 04 August 2003 | Active |
20 Old Bailey, London, EC4M 7LN | Corporate Director | 08 May 2006 | Active |
Newgate Private Equity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128, Gregories Road, Beaconsfield, England, HP9 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-08-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.