ACUMUS HOLDINGS LIMITED
Overview
| Company Name | ACUMUS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06874140 |
| 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 ACUMUS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACUMUS HOLDINGS LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACUMUS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for ACUMUS HOLDINGS 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 15, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Aug 10, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 10, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Charles Douglas Scott as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Graham Story as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael Peter Rea as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Graham Story as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Carol Richmond as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew William Pike as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Joseph Gallagher as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Who are the officers of ACUMUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building | 249458840001 | |||||||
| REA, Michael Peter | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 202798810001 | |||||
| RICHMOND, Carol | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 202816810001 | |||||
| SCOTT, Charles Douglas | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 195849440001 | |||||
| KEILL, Tracy Elizabeth | Secretary | 8 Pokiok Road FL05 Smith's 'Verandah House' Bermuda | 149693750001 | |||||||
| MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | British | 172999780001 | ||||||
| DALGARNO, Sarah | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | British | 134081320001 | |||||
| GALLAGHER, Thomas Joseph | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | American | 162014990002 | |||||
| MARLEY, Nicholas James | Director | 6 The Brambles Woodside SW19 7AY London | United Kingdom | British | 113304050001 | |||||
| MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | American | 162920630001 | |||||
| MURRAY, Alastair Neil | Director | B303, Gilbert Scott Building Scott Avenue SW15 3ST Putney | United Kingdom | British | 124855970001 | |||||
| PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 187274510001 | |||||
| ROSS, David Christopher | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | Irish | 222326970001 | |||||
| SMYTH, Timothy John | Director | 2 Knoll Road RH4 3EW Dorking Surrey | United Kingdom | British | 77794000002 | |||||
| STORY, Ian Graham | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 195942410001 |
Who are the persons with significant control of ACUMUS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acumus Interco Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AW London The Walbrook Building England | 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