ACOURA HOLDINGS LIMITED
Overview
Company Name | ACOURA HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07439676 |
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 ACOURA HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACOURA HOLDINGS LIMITED located?
Registered Office Address | 1, Trinity Park Bickenhill Lane B37 7ES Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACOURA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CERTUS COMPLIANCE LIMITED | Nov 15, 2010 | Nov 15, 2010 |
What are the latest accounts for ACOURA HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACOURA HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for ACOURA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Jan 10, 2023 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stuart Kelly on Oct 31, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stuart Kelly on Oct 31, 2021 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Martin James Gill as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge 074396760002, created on Jul 29, 2022 | 9 pages | MR01 | ||||||||||||||
Satisfaction of charge 074396760001 in full | 1 pages | MR04 | ||||||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Shazna Karim as a secretary on May 11, 2022 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Mr Peter Fontijn as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Paul Butler as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David John Derrick as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Shazna Karim as a secretary on Dec 16, 2021 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on Dec 13, 2021 | 1 pages | AD01 | ||||||||||||||
Change of details for Lrqa Group Limited as a person with significant control on Dec 02, 2021 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Jane Louise Johnson as a director on Dec 02, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ACOURA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor England |
| 140723560001 | ||||||||||
DERRICK, David John | Director | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | England | British | Director | 291157270001 | ||||||||
FONTIJN, Peter | Director | Trinity Park Bickenhill Lane B37 7ES Birmingham 1, England | Netherlands | Dutch | Finance Manager | 293492240001 | ||||||||
KELLY, Stuart | Director | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | United Kingdom | British | Director | 291157760001 | ||||||||
KARIM, Shazna | Secretary | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | 290889510001 | |||||||||||
PEACE, David | Secretary | Dixton Road NP25 3PR Monmouth Dixton House Monmouthshire Wales | 155665420001 | |||||||||||
CAPITAL LAW SECRETARIES LIMITED | Secretary | Tyndall Street CF10 4AZ Cardiff Capital Building United Kingdom |
| 72404480002 | ||||||||||
BAILEY, Tim George William | Director | EH36 5PN Humbie Pogbie House East Lothian United Kingdom | Scotland | British | Director | 129683680002 | ||||||||
BELTON, Stephen George | Director | Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland Scotland | United Kingdom | New Zealander | Director | 160759360002 | ||||||||
BUTLER, David Paul | Director | Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland Scotland | Scotland | British | Director | 59841860004 | ||||||||
DICK, Fergus Elliot Harrison | Director | Royal Highland Centre EH28 8NF Newbridge Sfqc Midlothian Scotland | Scotland | British | Director | 182094450003 | ||||||||
EGAN, Paul Richard | Director | Central Boulevard Blythe Valley Business Park B90 8AG Solihull C/O Canter Equity Partners Llp United Kingdom | England | British | Director | 141719660002 | ||||||||
GILL, Martin James | Director | Blacket Place EH9 1RJ Edinburgh 46a United Kingdom | Scotland | British | Director | 117443790004 | ||||||||
GREGORY, David St John Thomas | Director | Studridge Lane Speen HP27 0SA Princes Risborough Woodbine Cottage Bucks United Kingdom | England | British | Company Director | 117735220001 | ||||||||
JOHNSON, Jane Louise | Director | Fenchurch Street EC3M 4BS London 71 | England | British | Operations & Planning Manager | 255463150001 | ||||||||
MACKINNON, Neil Aitken | Director | Tyndall Street CF10 4AZ Cardiff Capital Building Uk | United Kingdom | British | Director | 112116140001 | ||||||||
MCKINLAY, Sebastian Mark Sinclair | Director | Central Boulevard Blythe Valley Business Park B90 8AG Solihull C/O Canter Equity Partners Llp United Kingdom | England | British | Private Equity Executive | 105432940001 | ||||||||
MORGAN, Robert James | Director | Arosa Road Cambridge Road TW1 2TG Twickenham 3 Kean House Middlesex Uk | England | British | Director | 60273420002 | ||||||||
NEWITT, Dale | Director | Fenchurch Street EC3M 4BS London 71 | England | British | Operations Manager | 268359690001 | ||||||||
PEACE, David Francis Clift | Director | Dixton Road NP25 3PR Monmouth Dixton House Monmouthshire Wales | Wales | British | Company Director | 84144780001 | ||||||||
PERRY, Patricia Mary Rose | Director | 2 Arlington Court, Whittle Way Arlington Business Park SG1 2FS Stevenage Perry Scott Nash House Herts United Kingdom | Uk | British | Environmental Health Consultant | 183148190001 | ||||||||
WILFORD, John Maxwell Ashby | Director | Fenchurch Street EC3M 4BS London 71 England | United Kingdom | British | Director | 41697240002 |
Who are the persons with significant control of ACOURA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lrqa Group Limited | Feb 16, 2017 | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Canter Equity Partners Llp | Apr 06, 2016 | Blythe Valley Business Park B90 8AG Solihull Central Boulevard United Kingdom | Yes | ||||||||||
| |||||||||||||
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