ACP WORLDWIDE LTD
Overview
| Company Name | ACP WORLDWIDE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03110237 |
| 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 ACP WORLDWIDE LTD?
- Freight air transport (51210) / Transportation and storage
- Operation of warehousing and storage facilities for air transport activities (52102) / Transportation and storage
Where is ACP WORLDWIDE LTD located?
| Registered Office Address | Donington Court, Pegasus Business Park Herald Way East Midlands Airport DE74 2UZ Castle Donington Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACP WORLDWIDE LTD?
| Company Name | From | Until |
|---|---|---|
| AIR CARGO PARTNERS LIMITED | Oct 16, 1995 | Oct 16, 1995 |
| SPEED 5100 LIMITED | Oct 04, 1995 | Oct 04, 1995 |
What are the latest accounts for ACP WORLDWIDE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACP WORLDWIDE LTD?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for ACP WORLDWIDE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Director's details changed for Mr Colin White on Oct 16, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Vikram Singh on Oct 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vikram Singh on Oct 16, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2023 | 17 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Change of details for Howard Group Ltd as a person with significant control on Nov 13, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registered office address changed from , Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-Thames, TW18 4BP, United Kingdom to Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ on Nov 02, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin White as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vikram Singh as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Jane Howard as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graeme Patrick Howard as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Rodney Allan Entwistle as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Graeme Patrick Howard as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom to Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ on Sep 14, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 16 pages | AA | ||||||||||
Who are the officers of ACP WORLDWIDE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENTWISTLE, Rodney Allan | Director | Building 580/1 Sandringham Road Heathrow Airport TW6 3SN Hounslow Acp Worldwide Ltd England | England | British | 98255850001 | |||||
| SINGH, Vikram | Director | Herald Way East Midlands Airport DE74 2UZ Castle Donington Donington Court, Pegasus Business Park Derby England | United Arab Emirates | Indian | 315451630002 | |||||
| WHITE, Colin | Director | Herald Way East Midlands Airport DE74 2UZ Castle Donington Donington Court, Pegasus Business Park Derby England | England | British | 287246020002 | |||||
| AVANN, Andrew Raymond | Secretary | Farthings 11 Bell Court SL6 5NA Hurley Berkshire | British | 26364750001 | ||||||
| HOWARD, Alison Jane | Secretary | Building 580/1 Sandringham Road Heathrow Airport TW6 3SN Hounslow Acp Worldwide Ltd England | Other | 136611480001 | ||||||
| HOWARD, Ruth | Secretary | Little Blacketts Hawks Hill SL8 5JQ Bourne End Buckinghamshire | British | 92730460001 | ||||||
| SHARMA, Jagdish Dutt | Secretary | 332 Horton Road Datchet SL3 9HY Slough Berkshire | British | 5631840002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | 35278820001 | ||||||
| BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | 39498750002 | ||||||
| CHAMBERS, Alan James | Director | 19 Mayes Close Mayes Place CR6 9LB Warlingham Surrey | British | 21607620002 | ||||||
| HOWARD, Graeme Patrick | Director | Building 580/1 Sandringham Road Heathrow Airport TW6 3SN Hounslow Acp Worldwide Ltd England | United Kingdom | British | 21373910004 | |||||
| PRIMROSE, Nigel Edward | Director | Hoth Cottage Danegate Eridge Green TN3 9HU Tunbridge Wells Kent | British | 3127660001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ACP WORLDWIDE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Rodney Allan Entwistle | Apr 06, 2016 | Building 580/1 Sandringham Road Heathrow Airport TW6 3SN Hounslow Acp Worldwide Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme Patrick Howard | Apr 06, 2016 | Building 580/1 Sandringham Road Heathrow Airport TW6 3SN Hounslow Acp Worldwide Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Acp Worldwide Holdings Ltd | Apr 06, 2016 | Herald Way East Midlands Airport DE74 2UZ Castle Donington Donington Court, Pegasus Business Park Derby 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