UKBizDB.co.uk

HANDELSBANKEN ACD LIMITED

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

This company is commonly known as Handelsbanken Acd Limited. The company was founded 22 years ago and was given the registration number 04332528. The firm's registered office is in KENT. You can find them at 77 Mount Ephraim, Tunbridge Wells, Kent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HANDELSBANKEN ACD LIMITED
Company Number:04332528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary07 April 2021Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director01 November 2021Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director01 November 2021Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director01 November 2021Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director15 September 2020Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary07 February 2011Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary30 July 2020Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary26 July 2017Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary01 March 2018Active
5 Newlands, Langton Green, Tunbridge Wells, TN3 0DA

Secretary27 March 2006Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary01 September 2013Active
9 Jefferies Way, Crowborough, TN6 2UH

Secretary05 February 2004Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary09 October 2015Active
Blackwater Cottage, Emery Down, Lyndhurst, SO43 7FL

Secretary03 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2001Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director05 February 2004Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director08 December 2016Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director05 February 2004Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director15 November 2016Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director14 February 2014Active
The Whitehouse Cottage, Vicarage Lane, Southampton, SO32 2DP

Director03 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2001Active

People with Significant Control

Handelsbanken Wealth & Asset Management Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Change of name

Certificate change of name company.

Download
2020-10-16Change of name

Change of name notice.

Download
2020-10-16Change of name

Change of name request comments.

Download
2020-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.