UKBizDB.co.uk

ACQUISITION 395445627 LIMITED

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

This company is commonly known as Acquisition 395445627 Limited. The company was founded 10 years ago and was given the registration number 09016881. The firm's registered office is in LONDON. You can find them at 14 Calreton House, Boulevard Drive, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACQUISITION 395445627 LIMITED
Company Number:09016881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 April 2014
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Calreton House, Boulevard Drive, London, United Kingdom, NW9 5QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Calreton House, Boulevard Drive, London, United Kingdom, NW9 5QF

Director04 September 2017Active
9, Vincent Court, Bell Lane, London, United Kingdom, NW4 2AN

Secretary29 April 2014Active
6, Milne Feild, Pinner, England, HA5 4DP

Director29 April 2014Active
14 Calreton House, Boulevard Drive, London, United Kingdom, NW9 5QF

Director02 March 2017Active
9 Vincent Court, Bell Lane, London, NW4 2AN

Director26 September 2016Active

People with Significant Control

Juana Josefina Yanez
Notified on:04 September 2017
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Country of residence:United Kingdom
Address:14 Calreton House, Boulevard Drive, London, United Kingdom, NW9 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asaf Gabay
Notified on:06 April 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:9, Bell Lane, London, United Kingdom, NW4 2AN
Nature of control:
  • Significant influence or control
Mrs Nataliia Fox
Notified on:02 March 2017
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Country of residence:United Kingdom
Address:14 Calreton House, Boulevard Drive, London, United Kingdom, NW9 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nataliia Fox
Notified on:02 March 2017
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Country of residence:United Kingdom
Address:14 Calreton House, Boulevard Drive, London, United Kingdom, NW9 5QF
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved compulsory.

Download
2020-10-25Officers

Appoint person director company with name date.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2017-09-04Resolution

Resolution.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Address

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

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-12-13Address

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

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.