UKBizDB.co.uk

THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED

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

This company is commonly known as The Academy For Chief Executives (holdings) Limited. The company was founded 13 years ago and was given the registration number 07391273. The firm's registered office is in HEDGE END. You can find them at Vanbrugh House, Grange Drive, Hedge End, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED
Company Number:07391273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Vanbrugh House, Grange Drive, Hedge End, Hampshire, SO30 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vanbrugh House, Grange Drive, Hedge End, SO30 2AF

Director29 March 2018Active
2a, The Quadrant, Epsom, England, KT17 4RH

Director19 February 2016Active
Business Design Centre, Upper Street, London, England, N1 0QH

Director01 October 2010Active
2a, The Quadrant, Epsom, England, KT17 4RH

Director13 April 2017Active
2a, The Quadrant, Epsom, England, KT17 4RH

Director10 February 2016Active
18, Newman Street, London, United Kingdom, W1T 1PE

Director01 October 2010Active
Devonshire House, 1 Devonshire Street, London, England, W1W 5DR

Director01 November 2012Active
Business Design Centre, Upper Street, London, England, N1 0QH

Director01 October 2010Active
18, Newman Street, London, United Kingdom, W1T 1PE

Director01 October 2010Active
Vanbrugh House, Grange Drive, Hedge End, SO30 2AF

Director29 March 2018Active
18, Newman Street, London, United Kingdom, W1T 1PE

Director01 October 2010Active
5, Ruskin Close, London, England, NW11 7AU

Director29 September 2010Active
2a, The Quadrant, Epsom, United Kingdom, KT17 4RH

Director02 February 2016Active
2a, The Quadrant, Epsom, England, KT17 4RH

Director19 February 2016Active
Devonshire House, 1 Devonshire Street, London, England, W1W 5DR

Director01 October 2010Active
2a, The Quadrant, Epsom, England, KT17 4RH

Director19 February 2016Active
84, New Street, Altrincham, England, WA14 2QP

Corporate Director29 September 2010Active
30, City Road, London, England, EC1Y 2AB

Corporate Director29 September 2010Active

People with Significant Control

Vistage International (Uk) Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Vanburgh House, Grange Drive, Southampton, England, SO30 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Frank Robert Derek Bastow
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:English
Country of residence:England
Address:2a, The Quadrant, Epsom, England, KT17 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Price
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:2a, The Quadrant, Epsom, England, KT17 4RH
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-03-11Resolution

Resolution.

Download
2024-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-21Gazette

Gazette filings brought up to date.

Download
2023-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-12-30Accounts

Change account reference date company previous extended.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Address

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

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.