This company is commonly known as Acquisition U.k. Limited. The company was founded 21 years ago and was given the registration number 04619483. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ACQUISITION U.K. LIMITED |
---|---|---|
Company Number | : | 04619483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT | Director | 01 July 2022 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT | Director | 31 May 2018 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 02 March 2015 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT | Director | 01 April 2022 | Active |
4 Macduff Road, Battersea, London, SW11 4DA | Secretary | 17 December 2002 | Active |
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 01 May 2003 | Active |
120 Pretoria Road, London, SW16 6RN | Director | 09 November 2007 | Active |
22 Windmill Rise, Kingston Upon Thames, KT2 7TU | Director | 30 April 2004 | Active |
58, Manor Road, Harrow, HA1 2PD | Director | 01 May 2003 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT | Director | 02 March 2015 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 02 March 2015 | Active |
10422, Grey Fox Road, Potomac, Usa, MD 20854 | Director | 17 December 2002 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT | Director | 01 April 2016 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 02 March 2015 | Active |
8400 Pittsfield Court, Potomac, Usa, MD20854 | Director | 17 December 2002 | Active |
18 Station Road, Sunbury On Thames, Middlesex, TW16 6SU | Director | 30 July 2009 | Active |
7 Alder Glade, Burghfield Common, Reading, RG7 3HW | Director | 01 May 2003 | Active |
18 Station Road, Sunbury On Thames, Middlesex, TW16 6SU | Director | 09 November 2007 | Active |
18, Station Road, Sunbury On Thames, United Kingdom, TW16 6SU | Director | 27 July 2011 | Active |
17 Hummer Road, Egham, TW20 9BW | Director | 01 May 2003 | Active |
18 Station Road, Sunbury On Thames, Middlesex, TW16 6SU | Director | 01 May 2003 | Active |
107 Erskine Hill, London, NW11 6HU | Director | 01 December 2003 | Active |
Gxs Uk Holding Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 420 Thames Valley Park Drive, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-03-31 | Capital | Capital allotment shares. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.