ADVANCED COMPUTER SOFTWARE GROUP LIMITED

ADVANCED COMPUTER SOFTWARE GROUP LIMITED

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

    Company NameADVANCED COMPUTER SOFTWARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05965280
    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 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 AddressNo

    What were the previous names of ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED COMPUTER SOFTWARE GROUP PLCSep 24, 2010Sep 24, 2010
    ADVANCED COMPUTER SOFTWARE PLCAug 26, 2008Aug 26, 2008
    DRURY LANE CAPITAL PLCOct 12, 2006Oct 12, 2006

    What are the latest accounts for ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Feb 29, 2024

    67 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Jörgens as a director on Oct 03, 2024

    1 pagesTM01

    Appointment of Mr Antoine Laffont as a director on Oct 03, 2024

    2 pagesAP01

    Amended group of companies' accounts made up to Feb 28, 2023

    72 pagesAAMD

    Group of companies' accounts made up to Feb 28, 2023

    71 pagesAA

    Appointment of Alexander Jörgens as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Come Jean Marie Olivier Arhanchiague as a director on Oct 10, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Full accounts made up to Feb 28, 2022

    25 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 01, 2023

    • Capital: GBP 52,655,794.3
    3 pagesSH01

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Change of details for Air Bidco Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Philipp Theodor Schwalber on May 10, 2022

    2 pagesCH01

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022

    1 pagesTM02

    Full accounts made up to Feb 28, 2021

    20 pagesAA

    Director's details changed for Mr Philipp Theodor Schwalber on Jan 25, 2022

    2 pagesCH01

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Who are the officers of ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    295476970001
    ALONSO, Adrian Roberto
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United StatesAmericanDirector192822760002
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishFinance Director310006210001
    HUNG, Betty
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United StatesAmericanOperating Principal263645060002
    LAFFONT, Antoine
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    United KingdomFrenchPrivate Equity Principal327995830001
    RICHARDS, Mark Owen
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    United KingdomBritishDirector261947940001
    SAROYA, Maneet Singh
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United StatesAmericanDirector196048810003
    SCHWALBER, Philipp Theodor
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    EnglandGermanInvestment Professional258754340001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishCeo298153810001
    FADIL, Susan Carol
    11 Pilgrim Street
    EC4V 6RW London
    Secretary
    11 Pilgrim Street
    EC4V 6RW London
    British39361420004
    FIRTH, Barbara Ann
    Lynx Hill
    KT24 5AX East Horsley
    Bryher Cottage
    Surrey
    Secretary
    Lynx Hill
    KT24 5AX East Horsley
    Bryher Cottage
    Surrey
    British153095680001
    HILLHOUSE, Robert James
    11 Pilgrim Street
    EC4V 6RW London
    Secretary
    11 Pilgrim Street
    EC4V 6RW London
    British13456520002
    LOWE, Hilary Anne
    City Road
    EC1V 2TT London
    Bsg House 226-236
    England
    Secretary
    City Road
    EC1V 2TT London
    Bsg House 226-236
    England
    British153095770001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251006090001
    CETC (NOMINEES) LIMITED
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Secretary
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    127543470002
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Secretary
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    ARHANCHIAGUE, Come Jean Marie Olivier
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    United KingdomFrenchInvestment Executive263645180001
    BACH, Karen
    Kent Street
    Cowfold
    RH13 8BE Horsham
    Potts Cottage
    West Sussex
    Director
    Kent Street
    Cowfold
    RH13 8BE Horsham
    Potts Cottage
    West Sussex
    United KingdomBritishCfo160940730001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmericanDirector198635550001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmericanDirector198635550001
    CORSELLIS, James Henry Merrick
    86 Campden Street
    W8 7EN London
    Director
    86 Campden Street
    W8 7EN London
    United KingdomBritishDirector141229950001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    United KingdomBritishFinance Director73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishCompany Director192439290001
    HAND, Christopher William, Dr
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishDirector125458780002
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer309297040001
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritishFinance Manager40521530012
    JÖRGENS, Alexander
    40 Portman Square
    W1H 6DA London
    Bc Partners Llp
    United Kingdom
    Director
    40 Portman Square
    W1H 6DA London
    Bc Partners Llp
    United Kingdom
    United KingdomGermanAssociate315962850001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritishChief Finance Officer118897360002
    KOETSENRUIJTER, Egidius Johannis
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    United KingdomDutchInvestment Executive263645070001
    MCGOUN, Michael Frederick
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    EnglandBritishDirector8300340001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishFinance Director203759730001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishFinance Director203759730001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    EnglandBritishDirector57998050007
    SHAW, Benjamin Howard
    7 Ursula Street
    Battersea
    SW11 3DW London
    Director
    7 Ursula Street
    Battersea
    SW11 3DW London
    EnglandBritishDirector141688710001
    SHETH, Brian Niranjan
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmericanPresident, Private Equity Firm168083680002

    Who are the persons with significant control of ADVANCED COMPUTER SOFTWARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09320875
    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.

    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