ACETUM (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACETUM (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00446610
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACETUM (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACETUM (UK) LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACETUM (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED TECHNICAL CENTRE LIMITEDNov 14, 2001Nov 14, 2001
    WESTON RESEARCH LABORATORIES LIMITEDDec 15, 1947Dec 15, 1947

    What are the latest accounts for ACETUM (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for ACETUM (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for ACETUM (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2024

    4 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    4 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    4 pagesAA

    Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director

    3 pagesRP04AP01

    Termination of appointment of Graeme Edward Burnett as a director on Jun 09, 2022

    1 pagesTM01

    Appointment of Mr Stephen Henderson as a director on Jun 09, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed allied technical centre LIMITED\certificate issued on 10/06/22
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2022

    Change of name by provision in articles

    NM04

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 18, 2021

    4 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 17, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Termination of appointment of Robin Anthony William Lee as a director on Apr 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 12, 2020

    4 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on Aug 26, 2021

    2 pagesAP03

    Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Aug 23, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 13, 2022Clarification A second filed AP01 was registered on 13.06.2022.

    Confirmation statement made on Jun 15, 2021 with updates

    3 pagesCS01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2019

    4 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 15, 2018

    4 pagesAA

    Appointment of Mr Graeme Edward Burnett as a director on Apr 05, 2019

    2 pagesAP01

    Who are the officers of ACETUM (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    295916110001
    ARROWSMITH, Sarah Carmel Mary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishCompany Director277960740001
    HENDERSON, Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishFinance Director65495270003
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    286814170001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    ARMSTRONG, Robin John Richard
    Badgers Hill
    Tuddenham
    IP6 9BT Ipswich
    Suffolk
    Director
    Badgers Hill
    Tuddenham
    IP6 9BT Ipswich
    Suffolk
    BritishCompany Director29120620001
    BURNETT, Graeme Edward
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishCompany Director258282560001
    CRANGLE, Peter Simon
    21 Woodkind Hey
    Spital
    CH63 9JY Wirral
    Merseyside
    Director
    21 Woodkind Hey
    Spital
    CH63 9JY Wirral
    Merseyside
    BritishChartered Accountant114230370001
    FAIRWEATHER, Mark Robert
    Bradfield Combust
    IP30 0LS Bury St Edmunds
    Snuff Box Farm
    Suffolk
    United Kingdom
    Director
    Bradfield Combust
    IP30 0LS Bury St Edmunds
    Snuff Box Farm
    Suffolk
    United Kingdom
    EnglandBritishManaging Director208083400001
    FILMORE, Edward James, Dr
    58 Allenby Road
    SL6 5BH Maidenhead
    Berkshire
    Director
    58 Allenby Road
    SL6 5BH Maidenhead
    Berkshire
    UkBritishManaging Director13732090001
    LEE, Robin Anthony William
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    Director
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    United KingdomBritishManaging Director166351370001
    MACEWAN, John Macdonald
    2 Alsace Close
    Duston
    NN5 6HX Northampton
    Northamptonshire
    Director
    2 Alsace Close
    Duston
    NN5 6HX Northampton
    Northamptonshire
    BritishTechnical Director143820550001
    ROBINSON, Brian David
    Woodrise View
    Widmore Lane Sonning Common
    RG4 9RR Reading
    Director
    Woodrise View
    Widmore Lane Sonning Common
    RG4 9RR Reading
    NzChief Executive110361940001
    WALLINGTON, David John
    72 Gregories Road
    HP9 1HL Beaconsfield
    Buckinghamshire
    Director
    72 Gregories Road
    HP9 1HL Beaconsfield
    Buckinghamshire
    BritishChief Cereal Scientist35368820001
    WARD, Mark Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishFinance Director172364390001
    WESTON, Garfield Howard
    Chalford Manor Farm
    Chalford
    OX9 4NH Chinnor
    Oxfordshire
    Director
    Chalford Manor Farm
    Chalford
    OX9 4NH Chinnor
    Oxfordshire
    CanadianCompany Director34552280001
    WHEELER, Neil Richard
    30 Spencers Road
    SL6 6LN Maidenhead
    Berkshire
    Director
    30 Spencers Road
    SL6 6LN Maidenhead
    Berkshire
    BritishOperations Manager75816130001
    WOOD, Stanley
    The Woodlands Busgrove Lane
    Stoke Row
    RG9 5QB Henley On Thames
    Oxfordshire
    Director
    The Woodlands Busgrove Lane
    Stoke Row
    RG9 5QB Henley On Thames
    Oxfordshire
    BritishJoint Managing Director29120630001

    Who are the persons with significant control of ACETUM (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00079590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0