ACS HR SOLUTIONS UK LIMITED
Overview
| Company Name | ACS HR SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05345353 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACS HR SOLUTIONS UK LIMITED?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACS HR SOLUTIONS UK LIMITED located?
| Registered Office Address | 160 Queen Victoria Street EC4V 4AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACS HR SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCELLERATEHRO UK LIMITED | Feb 23, 2005 | Feb 23, 2005 |
| HROCO UK LIMITED | Jan 27, 2005 | Jan 27, 2005 |
What are the latest accounts for ACS HR SOLUTIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ACS HR SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Steven John White as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Andrew Paul Collins as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 16, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Girish Menezes as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 27, 2013 | 19 pages | RP04 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 27, 2012 | 16 pages | RP04 | ||||||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2013
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2011
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 26, 2011
| 3 pages | SH01 | ||||||||||||||
Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr Steven John White as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of ACS HR SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 13-19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire United Kingdom |
| 51066720001 | ||||||||||
| YOUNG, Michael | Director | Queen Victoria Street EC4V 4AN London 160 | United Kingdom | British | 72309840001 | |||||||||
| ORMROD, James | Secretary | 10 Midgham Green Midgham RG7 5TT Reading Webcroft Berks | Other | 130250210001 | ||||||||||
| PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 147606000001 | |||||||||||
| EDS SECRETARIAL SERVICES LIMITED | Secretary | 4 Roundway Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 102785560001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRELL, Neil Andrew | Director | 28a Ochlochy Park FK15 0DX Dunblane Perthshire | British | 108557170002 | ||||||||||
| BEESLEY, Stephen Mark | Director | 10 Gresham Way M33 3UY Sale Cheshire | United Kingdom | British | 116662710001 | |||||||||
| BOHANNON, Stephen Leo | Director | 1738 Hilton Head Lane 75034 Frosco Texas 75034 Usa | American | 111479470001 | ||||||||||
| BRENNAN, Daniel | Director | Broomhall Lane SL5 ODG Sunningdale Broom Hall Berkshire Uk | Canadian | 129506040001 | ||||||||||
| CARUSO, Michael Joseph | Director | 5668 Southern Hills Drive 75034 Frisco Texas Usa | American | 115859400001 | ||||||||||
| COLLINS, Andrew Paul | Director | Temple Way Temple Circus BS1 6HG Bristol 5th Floor United Kingdom | England | British | 172431140001 | |||||||||
| EHZUVAN, Vinod | Director | Queen Victoria Street EC4V 4AN London 160 | United Kingdom | British | 123591260001 | |||||||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||||||
| HALLIDAY, Timothy | Director | Queen Victoria Street EC4V 4AN London 160 | United Kingdom | British | 110312310001 | |||||||||
| HOOVER, Douglas Wayne | Director | Flat 14 169 Queens Gate SW7 5HE London | American | 106830270001 | ||||||||||
| KREYMER, Alexander | Director | Kingsmeade House Godolphin Road KT13 0PU Weybridge Surrey | Us | 106037950002 | ||||||||||
| LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | 134517020001 | |||||||||
| MENEZES, Girish | Director | Queen Victoria Street EC4V 4AN London 160 | England | British | 172461170001 | |||||||||
| MONTGOMERY, James Procter Reid | Director | Bellevue Road KA7 2SA Ayr 16a Ayrshire United Kingdom | United Kingdom | British | 134977280001 | |||||||||
| NAFFAH, Najah | Director | 7 Rue Lazare Hoche 92100 Boulogne 92100 France | French | 79127580001 | ||||||||||
| PERKINS, Thomas | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | United Kingdom | Usa | 153077930001 | |||||||||
| RANDALL, Stephen | Director | Queen Victoria Street EC4V 4AN London 160 | United Kingdom | British | 116805340001 | |||||||||
| RITTENMEYER, Christopher | Director | Shady Oaks Drive Frisco 6333 Texas 75034 United States | United States | 135139320001 | ||||||||||
| WHITE, Steven John | Director | Queen Victoria Street EC4V 4AN London 160 | England | British | 123651020001 | |||||||||
| WILSON, Nicholas Anthony | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | United Kingdom | British | 137369560001 | |||||||||
| EDS NOMINEES LIMITED | Director | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 69780130001 |
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