ACS HR SOLUTIONS UK LIMITED

ACS HR SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACS HR SOLUTIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05345353
    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 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 AddressNo

    What were the previous names of ACS HR SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCELLERATEHRO UK LIMITEDFeb 23, 2005Feb 23, 2005
    HROCO UK LIMITEDJan 27, 2005Jan 27, 2005

    What are the latest accounts for ACS HR SOLUTIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ACS HR SOLUTIONS UK 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

    Termination of appointment of Steven John White as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 100
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    14 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Andrew Paul Collins as a director on Sep 04, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Sep 16, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reuce share prem a/c 03/09/2015
    RES13

    Termination of appointment of Girish Menezes as a director on Jun 12, 2015

    1 pagesTM01

    Annual return made up to Jan 27, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 22,511,042
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 27, 2013

    19 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jan 27, 2012

    16 pagesRP04

    Annual return made up to Jan 27, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 22,511,041
    SH01
    Annotations
    DateAnnotation
    May 07, 2014A second filed AR01 was registered on 07/05/2014.

    Statement of capital following an allotment of shares on Jun 28, 2013

    • Capital: GBP 22,511,042
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 25, 2011

    • Capital: GBP 22,511,041
    3 pagesSH01

    Statement of capital following an allotment of shares on May 26, 2011

    • Capital: GBP 22,511,040
    3 pagesSH01

    Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013

    1 pagesCH04

    Appointment of Mr Steven John White as a director

    2 pagesAP01

    Who are the officers of ACS HR SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YORK PLACE COMPANY SECRETARIES LIMITED
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    United Kingdom
    Secretary
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2538096
    51066720001
    YOUNG, Michael
    Queen Victoria Street
    EC4V 4AN London
    160
    Director
    Queen Victoria Street
    EC4V 4AN London
    160
    United KingdomBritish72309840001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    147606000001
    EDS SECRETARIAL SERVICES LIMITED
    4 Roundway Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Secretary
    4 Roundway Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    102785560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRELL, Neil Andrew
    28a Ochlochy Park
    FK15 0DX Dunblane
    Perthshire
    Director
    28a Ochlochy Park
    FK15 0DX Dunblane
    Perthshire
    British108557170002
    BEESLEY, Stephen Mark
    10 Gresham Way
    M33 3UY Sale
    Cheshire
    Director
    10 Gresham Way
    M33 3UY Sale
    Cheshire
    United KingdomBritish116662710001
    BOHANNON, Stephen Leo
    1738 Hilton Head Lane
    75034 Frosco
    Texas 75034
    Usa
    Director
    1738 Hilton Head Lane
    75034 Frosco
    Texas 75034
    Usa
    American111479470001
    BRENNAN, Daniel
    Broomhall Lane
    SL5 ODG Sunningdale
    Broom Hall
    Berkshire
    Uk
    Director
    Broomhall Lane
    SL5 ODG Sunningdale
    Broom Hall
    Berkshire
    Uk
    Canadian129506040001
    CARUSO, Michael Joseph
    5668 Southern Hills Drive
    75034 Frisco
    Texas
    Usa
    Director
    5668 Southern Hills Drive
    75034 Frisco
    Texas
    Usa
    American115859400001
    COLLINS, Andrew Paul
    Temple Way
    Temple Circus
    BS1 6HG Bristol
    5th Floor
    United Kingdom
    Director
    Temple Way
    Temple Circus
    BS1 6HG Bristol
    5th Floor
    United Kingdom
    EnglandBritish172431140001
    EHZUVAN, Vinod
    Queen Victoria Street
    EC4V 4AN London
    160
    Director
    Queen Victoria Street
    EC4V 4AN London
    160
    United KingdomBritish123591260001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    British56193720001
    HALLIDAY, Timothy
    Queen Victoria Street
    EC4V 4AN London
    160
    Director
    Queen Victoria Street
    EC4V 4AN London
    160
    United KingdomBritish110312310001
    HOOVER, Douglas Wayne
    Flat 14 169 Queens Gate
    SW7 5HE London
    Director
    Flat 14 169 Queens Gate
    SW7 5HE London
    American106830270001
    KREYMER, Alexander
    Kingsmeade House
    Godolphin Road
    KT13 0PU Weybridge
    Surrey
    Director
    Kingsmeade House
    Godolphin Road
    KT13 0PU Weybridge
    Surrey
    Us106037950002
    LEWTHWAITE, Mark
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    Director
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    EnglandBritish134517020001
    MENEZES, Girish
    Queen Victoria Street
    EC4V 4AN London
    160
    Director
    Queen Victoria Street
    EC4V 4AN London
    160
    EnglandBritish172461170001
    MONTGOMERY, James Procter Reid
    Bellevue Road
    KA7 2SA Ayr
    16a
    Ayrshire
    United Kingdom
    Director
    Bellevue Road
    KA7 2SA Ayr
    16a
    Ayrshire
    United Kingdom
    United KingdomBritish134977280001
    NAFFAH, Najah
    7 Rue Lazare Hoche
    92100 Boulogne 92100
    France
    Director
    7 Rue Lazare Hoche
    92100 Boulogne 92100
    France
    French79127580001
    PERKINS, Thomas
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United KingdomUsa153077930001
    RANDALL, Stephen
    Queen Victoria Street
    EC4V 4AN London
    160
    Director
    Queen Victoria Street
    EC4V 4AN London
    160
    United KingdomBritish116805340001
    RITTENMEYER, Christopher
    Shady Oaks Drive
    Frisco
    6333
    Texas 75034
    United States
    Director
    Shady Oaks Drive
    Frisco
    6333
    Texas 75034
    United States
    United States135139320001
    WHITE, Steven John
    Queen Victoria Street
    EC4V 4AN London
    160
    Director
    Queen Victoria Street
    EC4V 4AN London
    160
    EnglandBritish123651020001
    WILSON, Nicholas Anthony
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United KingdomBritish137369560001
    EDS NOMINEES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    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