ACGE INVESTMENTS LIMITED

ACGE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACGE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01247738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACGE INVESTMENTS LIMITED?

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

    Where is ACGE INVESTMENTS LIMITED located?

    Registered Office Address
    Lower Ground Floor
    One George Yard
    EC3V 9DF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACGE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LSA (U.K.) LIMITEDJan 17, 1997Jan 17, 1997
    CURTAINZ LIMITEDFeb 22, 1996Feb 22, 1996
    IVORY HOUSE TEXTILES LIMITEDNov 17, 1995Nov 17, 1995
    BRENTFORDS SHOPS LIMITEDMay 05, 1982May 05, 1982
    BRENTFORD SHOPS LIMITEDDec 31, 1976Dec 31, 1976
    WOROUZOW LIMITEDMar 08, 1976Mar 08, 1976

    What are the latest accounts for ACGE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ACGE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Statement of capital on Jun 27, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 22/06/2022
    RES13

    Confirmation statement made on Feb 23, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 23, 2020 with updates

    5 pagesCS01

    Change of details for Lonmin Public Limited Company as a person with significant control on Aug 27, 2019

    2 pagesPSC05

    Director's details changed for Charl Keyter on Aug 01, 2019

    2 pagesCH01

    Termination of appointment of the African Investment Trust Limited as a secretary on Aug 31, 2019

    1 pagesTM02

    Appointment of Lerato Matlosa as a secretary on Sep 01, 2019

    2 pagesAP03

    Termination of appointment of Seema Kamboj as a director on Aug 31, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on Sep 16, 2019

    1 pagesAD01

    Appointment of Bryony Jane Watson as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Charl Keyter as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Annabel Andrew as a director on Jul 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of ACGE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATLOSA, Lerato
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Secretary
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    262431630001
    KEYTER, Charl
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    South AfricaSouth African259429050001
    WATSON, Bryony Jane
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    South AfricaSouth African262345930001
    GRENFELL, Richard John
    14 Leland Place
    Kirkhill
    NE61 2AN Morpeth
    Northumberland
    Secretary
    14 Leland Place
    Kirkhill
    NE61 2AN Morpeth
    Northumberland
    British35021870001
    THE AFRICAN INVESTMENT TRUST LIMITED
    5th Floor
    1- 3 Mount Street
    W1K 3NB London
    Connaught House
    England
    Secretary
    5th Floor
    1- 3 Mount Street
    W1K 3NB London
    Connaught House
    England
    Identification TypeEuropean Economic Area
    Registration Number222536
    15819630002
    ANDREW, Annabel
    Grosvenor Place
    SW1X 7YL London
    4
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7YL London
    4
    United Kingdom
    United KingdomBritish210165890001
    BELLHOUSE, Robin Christian
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    EnglandBritish91917440002
    BRIDGES, Paul Malcolm
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    Director
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    British1748060001
    BRIDGES, Richard Edward Spencer
    Sherwood Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    Director
    Sherwood Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    British4807360001
    CAMPBELL, Stuart
    Flat 4 115 Saint Georges Square
    SW1V 3QP London
    Director
    Flat 4 115 Saint Georges Square
    SW1V 3QP London
    British75302970001
    HASLAM, Gordon Edward
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    Director
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    British76685290002
    JARVIS, Mark Edwin
    41 Donnington Place
    Winnersh
    RG41 5TN Wokingham
    Berkshire
    Director
    41 Donnington Place
    Winnersh
    RG41 5TN Wokingham
    Berkshire
    EnglandBritish123095490001
    KAMBOJ, Seema
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    United KingdomBritish168547670001
    MAZARURA, Bothwell Anesu
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    South AfricaZimbabwean157548090002
    MILLS, Bradford Alan
    Flat 3
    114 Eaton Square
    SW1W 9AA London
    Director
    Flat 3
    114 Eaton Square
    SW1W 9AA London
    EnglandAmerican96865100002
    MORRELL, Nicholas Jeremy
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    Director
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    British9520700002
    PEARCE, Michael John
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    Director
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    British6139310001
    ROBINSON, John Neil
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish337420002
    SLACK, Ronald
    4 Aydon Court
    NE45 5ER Corbridge
    Northumberland
    Director
    4 Aydon Court
    NE45 5ER Corbridge
    Northumberland
    British4807370001
    SLATER, Keith John Peniston
    7 Orchard Row
    Fulbrook
    OX18 4BT Burford
    Oxfordshire
    Director
    7 Orchard Row
    Fulbrook
    OX18 4BT Burford
    Oxfordshire
    United KingdomBritish41657760002
    WHITTEN, Robert Edward
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    Director
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    United KingdomBritish5730950001
    WILKINSON, Terence Anthony
    Hannams Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Director
    Hannams Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    United KingdomSouth African36764370002

    Who are the persons with significant control of ACGE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1- 3 Mount Street
    W1K 3NB London
    Connaught House, 5th Floor
    England
    Apr 06, 2016
    1- 3 Mount Street
    W1K 3NB London
    Connaught House, 5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number103002
    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.

    What are the latest statements on persons with significant control for ACGE INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017Feb 23, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Feb 22, 2017Feb 22, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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