UKBizDB.co.uk

ACQUISITION U.K. LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT

Director01 July 2022Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT

Director31 May 2018Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director02 March 2015Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT

Director01 April 2022Active
4 Macduff Road, Battersea, London, SW11 4DA

Secretary17 December 2002Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary01 May 2003Active
120 Pretoria Road, London, SW16 6RN

Director09 November 2007Active
22 Windmill Rise, Kingston Upon Thames, KT2 7TU

Director30 April 2004Active
58, Manor Road, Harrow, HA1 2PD

Director01 May 2003Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT

Director02 March 2015Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director02 March 2015Active
10422, Grey Fox Road, Potomac, Usa, MD 20854

Director17 December 2002Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT

Director01 April 2016Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director02 March 2015Active
8400 Pittsfield Court, Potomac, Usa, MD20854

Director17 December 2002Active
18 Station Road, Sunbury On Thames, Middlesex, TW16 6SU

Director30 July 2009Active
7 Alder Glade, Burghfield Common, Reading, RG7 3HW

Director01 May 2003Active
18 Station Road, Sunbury On Thames, Middlesex, TW16 6SU

Director09 November 2007Active
18, Station Road, Sunbury On Thames, United Kingdom, TW16 6SU

Director27 July 2011Active
17 Hummer Road, Egham, TW20 9BW

Director01 May 2003Active
18 Station Road, Sunbury On Thames, Middlesex, TW16 6SU

Director01 May 2003Active
107 Erskine Hill, London, NW11 6HU

Director01 December 2003Active

People with Significant Control

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:
  • 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
2024-04-07Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-03-31Capital

Capital allotment shares.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.