ACP WORLDWIDE HOLDINGS LTD

ACP WORLDWIDE HOLDINGS LTD

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

    Company NameACP WORLDWIDE HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03848803
    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 ACP WORLDWIDE HOLDINGS LTD?

    • Service activities incidental to air transportation (52230) / Transportation and storage

    Where is ACP WORLDWIDE HOLDINGS LTD located?

    Registered Office Address
    Donington Court, Pegasus Business Park Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Derby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACP WORLDWIDE HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    HOWARD GROUP LTDJul 19, 2000Jul 19, 2000
    HOWARD (UK) LTDSep 27, 1999Sep 27, 1999

    What are the latest accounts for ACP WORLDWIDE HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACP WORLDWIDE HOLDINGS LTD?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for ACP WORLDWIDE HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Aug 31, 2023

    26 pagesAA

    Current accounting period extended from Aug 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Nov 13, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed howard group LTD\certificate issued on 13/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2023

    RES15

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Colin White as a director on Nov 01, 2023

    2 pagesAP01

    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 pagesAD01

    Notification of World Freight Company Investment Uk Ltd as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Cessation of Graeme Patrick Howard as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Appointment of Mr Vikram Singh as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Graeme Patrick Howard as a director on Nov 01, 2023

    1 pagesTM01

    Termination of appointment of Alison Jane Howard as a secretary on Nov 01, 2023

    1 pagesTM02

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on Sep 15, 2023

    1 pagesAD01

    Group of companies' accounts made up to Aug 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Graeme Patrick Howard on Sep 15, 2022

    2 pagesCH01

    Who are the officers of ACP WORLDWIDE HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Vikram
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    Director
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    United Arab EmiratesIndian315454080001
    WHITE, Colin Richard
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    Director
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    EnglandBritish287246020001
    HARDING, Frederick Ernest
    337 Bath Road
    SL1 5PR Slough
    Secretary
    337 Bath Road
    SL1 5PR Slough
    British90698040003
    HOWARD, Alison Jane
    Wester Friarton
    DD6 8RD Newport On Tay
    Game Keepers Cottage
    Fife
    Secretary
    Wester Friarton
    DD6 8RD Newport On Tay
    Game Keepers Cottage
    Fife
    Other136611480001
    HOWARD, Ruth
    Little Blacketts
    Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    Secretary
    Little Blacketts
    Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    British92730460001
    SHARMA, Jagdish Dutt
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    Secretary
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    British5631840002
    RAPID COMPANY SERVICES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Secretary
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012130001
    HOWARD, Graeme Patrick
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    United Kingdom
    Director
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    United Kingdom
    United KingdomBritish21373910004
    RAPID NOMINEES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Director
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012120001

    Who are the persons with significant control of ACP WORLDWIDE HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    Nov 01, 2023
    Herald Way
    East Midlands Airport
    DE74 2UZ Castle Donington
    Donington Court, Pegasus Business Park
    Derby
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07884016
    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.
    Mr Graeme Patrick Howard
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    United Kingdom
    Sep 27, 2017
    Building 580/1 Sandringham Road
    Heathrow Airport
    TW6 3SN Hounslow
    Acp Worldwide Ltd
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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 ACP WORLDWIDE HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2016Sep 26, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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