ADVANCED COMPUTER SOFTWARE GROUP LIMITED
Overview
Company Name | ADVANCED COMPUTER SOFTWARE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05965280 |
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 ADVANCED COMPUTER SOFTWARE GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ADVANCED COMPUTER SOFTWARE GROUP LIMITED located?
Registered Office Address | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED COMPUTER SOFTWARE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ADVANCED COMPUTER SOFTWARE GROUP PLC | Sep 24, 2010 | Sep 24, 2010 |
ADVANCED COMPUTER SOFTWARE PLC | Aug 26, 2008 | Aug 26, 2008 |
DRURY LANE CAPITAL PLC | Oct 12, 2006 | Oct 12, 2006 |
What are the latest accounts for ADVANCED COMPUTER SOFTWARE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ADVANCED COMPUTER SOFTWARE GROUP LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for ADVANCED COMPUTER SOFTWARE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Feb 29, 2024 | 67 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander Jörgens as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Antoine Laffont as a director on Oct 03, 2024 | 2 pages | AP01 | ||||||||||
Amended group of companies' accounts made up to Feb 28, 2023 | 72 pages | AAMD | ||||||||||
Group of companies' accounts made up to Feb 28, 2023 | 71 pages | AA | ||||||||||
Appointment of Alexander Jörgens as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Come Jean Marie Olivier Arhanchiague as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Air Bidco Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Philipp Theodor Schwalber on May 10, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 28, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mr Philipp Theodor Schwalber on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ADVANCED COMPUTER SOFTWARE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295476970001 | |||||||
ALONSO, Adrian Roberto | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United States | American | Director | 192822760002 | ||||
DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Finance Director | 310006210001 | ||||
HUNG, Betty | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United States | American | Operating Principal | 263645060002 | ||||
LAFFONT, Antoine | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | French | Private Equity Principal | 327995830001 | ||||
RICHARDS, Mark Owen | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | British | Director | 261947940001 | ||||
SAROYA, Maneet Singh | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United States | American | Director | 196048810003 | ||||
SCHWALBER, Philipp Theodor | Director | Portman Square W1H 6DA London 40 United Kingdom | England | German | Investment Professional | 258754340001 | ||||
WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Ceo | 298153810001 | ||||
FADIL, Susan Carol | Secretary | 11 Pilgrim Street EC4V 6RW London | British | 39361420004 | ||||||
FIRTH, Barbara Ann | Secretary | Lynx Hill KT24 5AX East Horsley Bryher Cottage Surrey | British | 153095680001 | ||||||
HILLHOUSE, Robert James | Secretary | 11 Pilgrim Street EC4V 6RW London | British | 13456520002 | ||||||
LOWE, Hilary Anne | Secretary | City Road EC1V 2TT London Bsg House 226-236 England | British | 153095770001 | ||||||
SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251006090001 | |||||||
CETC (NOMINEES) LIMITED | Secretary | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House | 127543470002 | |||||||
LUCIENE JAMES LIMITED | Secretary | 280 Gray's Inn Road WC1X 8EB London | 77390740003 | |||||||
ARHANCHIAGUE, Come Jean Marie Olivier | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | French | Investment Executive | 263645180001 | ||||
BACH, Karen | Director | Kent Street Cowfold RH13 8BE Horsham Potts Cottage West Sussex | United Kingdom | British | Cfo | 160940730001 | ||||
BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | Director | 198635550001 | ||||
BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | Director | 198635550001 | ||||
CORSELLIS, James Henry Merrick | Director | 86 Campden Street W8 7EN London | United Kingdom | British | Director | 141229950001 | ||||
FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | United Kingdom | British | Finance Director | 73934790009 | ||||
GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Company Director | 192439290001 | ||||
HAND, Christopher William, Dr | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | Director | 125458780002 | ||||
HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 309297040001 | ||||
JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | Finance Manager | 40521530012 | ||||
JÖRGENS, Alexander | Director | 40 Portman Square W1H 6DA London Bc Partners Llp United Kingdom | United Kingdom | German | Associate | 315962850001 | ||||
KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Chief Finance Officer | 118897360002 | ||||
KOETSENRUIJTER, Egidius Johannis | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | Dutch | Investment Executive | 263645070001 | ||||
MCGOUN, Michael Frederick | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | England | British | Director | 8300340001 | ||||
MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Finance Director | 203759730001 | ||||
MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Finance Director | 203759730001 | ||||
MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | England | British | Director | 57998050007 | ||||
SHAW, Benjamin Howard | Director | 7 Ursula Street Battersea SW11 3DW London | England | British | Director | 141688710001 | ||||
SHETH, Brian Niranjan | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | President, Private Equity Firm | 168083680002 |
Who are the persons with significant control of ADVANCED COMPUTER SOFTWARE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Air Bidco Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 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