UKBizDB.co.uk

ACPL (NOMINEES) 2 LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:128 Gregories Road, Beaconsfield, England, HP9 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, London, WC2N 6JU

Director06 June 2018Active
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP

Secretary10 April 2012Active
20 Old Bailey, London, EC4M 7LN

Secretary05 March 2007Active
20 Old Bailey, London, EC4M 7LN

Secretary-Active
73 Woburn Avenue, Theydon Bois, CM16 7JR

Secretary30 June 2003Active
Third Floor, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary22 April 2009Active
20 Old Bailey, London, EC4M 7LN

Secretary31 December 2006Active
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP

Director30 June 2009Active
Watermeadow, Swarraton, Alresford, SO24 9TQ

Director-Active
20 Old Bailey, London, EC4M 7LN

Director02 September 1998Active
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

Director06 June 2018Active
20 Old Bailey, London, EC4M 7LN

Director29 July 1998Active
128, Gregories Road, Beaconsfield, England, HP9 1HT

Director30 June 2009Active
9a Woodland Avenue, Windsor, SL4 4AG

Director26 July 2005Active
Northern Trust, Les Banques, Trafalgar Court, St Peter Port, Guernsey,

Director06 June 2018Active
73 Woburn Avenue, Theydon Bois, CM16 7JR

Director26 July 2005Active
Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP

Director30 June 2009Active
20 Old Bailey, London, EC4M 7LN

Director16 October 1996Active
20 Old Bailey, London, EC4M 7LN

Director04 August 2003Active
20 Old Bailey, London, EC4M 7LN

Corporate Director08 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-28Address

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

Download
2021-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-03-12Address

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

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-01-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.