UKBizDB.co.uk

THE ACQUISITIONS TEAM LIMITED

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

This company is commonly known as The Acquisitions Team Limited. The company was founded 11 years ago and was given the registration number 08530624. The firm's registered office is in LONDON. You can find them at Alpha House, 646c Kingsbury Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE ACQUISITIONS TEAM LIMITED
Company Number:08530624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Alpha House, 646c Kingsbury Road, London, United Kingdom, NW9 9HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director15 August 2016Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary20 May 2019Active
27, Gloucester Place, London, England, W1U 8HU

Director15 May 2013Active
27, Gloucester Place, London, England, W1U 8HU

Director15 May 2013Active

People with Significant Control

Suresh Shamji Vagjiani
Notified on:15 August 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:27 Gloucester Place, London, United Kingdom, W1U 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Suresh Shamji Vagjiani
Notified on:15 August 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Billal Javed
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:All Invoices By Email And Post, 27 Gloucester Place, London, United Kingdom, W1U 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Address

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

Download
2020-10-13Address

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

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint corporate secretary company with name date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.