ACUITY PROFESSIONAL GROUP LIMITED

ACUITY PROFESSIONAL GROUP LIMITED

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

    Company NameACUITY PROFESSIONAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06133703
    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 ACUITY PROFESSIONAL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACUITY PROFESSIONAL GROUP LIMITED located?

    Registered Office Address
    Unit 2.02 High Weald House
    Glovers End
    TN39 5ES Bexhill
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACUITY PROFESSIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FPSS GROUP LIMITEDAug 20, 2008Aug 20, 2008
    SDM ENTERPRISES LIMITEDMar 01, 2007Mar 01, 2007

    What are the latest accounts for ACUITY PROFESSIONAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ACUITY PROFESSIONAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for ACUITY PROFESSIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Statement of capital following an allotment of shares on Apr 02, 2025

    • Capital: GBP 371,568.14
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Cancellation of shares. Statement of capital on Mar 26, 2025

    • Capital: GBP 371,360.75
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jan 25, 2025 with updates

    4 pagesCS01

    Registration of charge 061337030003, created on Nov 15, 2024

    16 pagesMR01

    Cancellation of shares. Statement of capital on Aug 13, 2024

    • Capital: GBP 371,478.51
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Change of details for Mr Stuart Mcgreevy as a person with significant control on Aug 10, 2024

    2 pagesPSC04

    Director's details changed for Mr Stuart Douglas Mcgreevy on Aug 10, 2024

    2 pagesCH01

    Confirmation statement made on Jan 25, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Michael David Sterling on Feb 08, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 371,494.11
    3 pagesSH01

    Satisfaction of charge 061337030002 in full

    1 pagesMR04

    Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on Oct 17, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Change of details for Mr Stuart Mcgreevy as a person with significant control on Nov 23, 2022

    2 pagesPSC04

    Confirmation statement made on Jan 25, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 23, 2022

    • Capital: GBP 3,244.11
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 25, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 11, 2021

    • Capital: GBP 2,619.11
    3 pagesSH01

    Who are the officers of ACUITY PROFESSIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOURONNE, Keith Robert
    High Weald House
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02
    East Sussex
    United Kingdom
    Director
    High Weald House
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02
    East Sussex
    United Kingdom
    EnglandBritish146313050001
    MCGREEVY, Stuart Douglas
    High Weald House
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02
    East Sussex
    United Kingdom
    Director
    High Weald House
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02
    East Sussex
    United Kingdom
    EnglandBritish37501180042
    SKINNER, Jonathan William
    High Weald House
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02
    East Sussex
    United Kingdom
    Director
    High Weald House
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02
    East Sussex
    United Kingdom
    United KingdomBritish204840530002
    STERLING, Michael David
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    England
    Director
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    England
    EnglandBritish284118270002
    CRAMER, Stephen John
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    Secretary
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    British96097550002
    CRAMER, Stephen John
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    Director
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    EnglandBritish96097550002
    GEISINGER, Scott Gregory
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    Director
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    United StatesAmerican164898260005

    Who are the persons with significant control of ACUITY PROFESSIONAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Douglas Mcgreevy
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    United Kingdom
    Apr 06, 2016
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 Stuart Mcgreevy
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    United Kingdom
    Apr 06, 2016
    11 Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    United Kingdom
    No
    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.

    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