ACETUM (UK) LIMITED
Overview
Company Name | ACETUM (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00446610 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACETUM (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ALLIED TECHNICAL CENTRE LIMITED | Nov 14, 2001 | Nov 14, 2001 |
WESTON RESEARCH LABORATORIES LIMITED | Dec 15, 1947 | Dec 15, 1947 |
What are the latest accounts for ACETUM (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 15, 2025 |
Next Accounts Due On | Jun 15, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for ACETUM (UK) LIMITED?
Last Confirmation Statement Made Up To | May 23, 2026 |
---|---|
Next Confirmation Statement Due | Jun 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2025 |
Overdue | No |
What are the latest filings for ACETUM (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 14, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 16, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 17, 2022 | 4 pages | AA | ||||||||||
Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Graeme Edward Burnett as a director on Jun 09, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Henderson as a director on Jun 09, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed allied technical centre LIMITED\certificate issued on 10/06/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 18, 2021 | 4 pages | AA | ||||||||||
Appointment of Mr Raymond Gerrard Cahill as a secretary on May 17, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Anthony William Lee as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 12, 2020 | 4 pages | AA | ||||||||||
Appointment of Mr Georgios Chatzopoulos as a secretary on Aug 26, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Aug 23, 2021 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2021 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 14, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 15, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr Graeme Edward Burnett as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of ACETUM (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 295916110001 | |||||||
ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Company Director | 277960740001 | ||||
HENDERSON, Stephen | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Finance Director | 65495270003 | ||||
CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 286814170001 | |||||||
FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
ARMSTRONG, Robin John Richard | Director | Badgers Hill Tuddenham IP6 9BT Ipswich Suffolk | British | Company Director | 29120620001 | |||||
BURNETT, Graeme Edward | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Company Director | 258282560001 | ||||
CRANGLE, Peter Simon | Director | 21 Woodkind Hey Spital CH63 9JY Wirral Merseyside | British | Chartered Accountant | 114230370001 | |||||
FAIRWEATHER, Mark Robert | Director | Bradfield Combust IP30 0LS Bury St Edmunds Snuff Box Farm Suffolk United Kingdom | England | British | Managing Director | 208083400001 | ||||
FILMORE, Edward James, Dr | Director | 58 Allenby Road SL6 5BH Maidenhead Berkshire | Uk | British | Managing Director | 13732090001 | ||||
LEE, Robin Anthony William | Director | Tilbury Docks RM18 7JR Tilbury Allied Mills Ltd Essex United Kingdom | United Kingdom | British | Managing Director | 166351370001 | ||||
MACEWAN, John Macdonald | Director | 2 Alsace Close Duston NN5 6HX Northampton Northamptonshire | British | Technical Director | 143820550001 | |||||
ROBINSON, Brian David | Director | Woodrise View Widmore Lane Sonning Common RG4 9RR Reading | Nz | Chief Executive | 110361940001 | |||||
WALLINGTON, David John | Director | 72 Gregories Road HP9 1HL Beaconsfield Buckinghamshire | British | Chief Cereal Scientist | 35368820001 | |||||
WARD, Mark Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Finance Director | 172364390001 | ||||
WESTON, Garfield Howard | Director | Chalford Manor Farm Chalford OX9 4NH Chinnor Oxfordshire | Canadian | Company Director | 34552280001 | |||||
WHEELER, Neil Richard | Director | 30 Spencers Road SL6 6LN Maidenhead Berkshire | British | Operations Manager | 75816130001 | |||||
WOOD, Stanley | Director | The Woodlands Busgrove Lane Stoke Row RG9 5QB Henley On Thames Oxfordshire | British | Joint Managing Director | 29120630001 |
Who are the persons with significant control of ACETUM (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abf Grain Products Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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