ACOURA HOLDINGS LIMITED

ACOURA HOLDINGS LIMITED

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

    Company NameACOURA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07439676
    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 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 AddressNo

    What were the previous names of ACOURA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CERTUS COMPLIANCE LIMITEDNov 15, 2010Nov 15, 2010

    What are the latest accounts for ACOURA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACOURA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for ACOURA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Jan 10, 2023

    2 pagesAP04

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Kelly on Oct 31, 2021

    2 pagesCH01

    Director's details changed for Mr Stuart Kelly on Oct 31, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Martin James Gill as a director on Jun 16, 2022

    1 pagesTM01

    Registration of charge 074396760002, created on Jul 29, 2022

    9 pagesMR01

    Satisfaction of charge 074396760001 in full

    1 pagesMR04

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Shazna Karim as a secretary on May 11, 2022

    1 pagesTM02

    Accounts for a small company made up to Jun 30, 2021

    20 pagesAA

    Appointment of Mr Peter Fontijn as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of David Paul Butler as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Mr David John Derrick as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Ms Shazna Karim as a secretary on Dec 16, 2021

    2 pagesAP03

    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 pagesAD01

    Change of details for Lrqa Group Limited as a person with significant control on Dec 02, 2021

    2 pagesPSC05

    Termination of appointment of Jane Louise Johnson as a director on Dec 02, 2021

    1 pagesTM01

    Who are the officers of ACOURA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    One Angel Court
    EC2R 7HJ London
    13th Floor
    England
    Secretary
    One Angel Court
    EC2R 7HJ London
    13th Floor
    England
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    DERRICK, David John
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    Director
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    EnglandBritishDirector291157270001
    FONTIJN, Peter
    Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    1,
    England
    Director
    Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    1,
    England
    NetherlandsDutchFinance Manager293492240001
    KELLY, Stuart
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    Director
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    United KingdomBritishDirector291157760001
    KARIM, Shazna
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    Secretary
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    290889510001
    PEACE, David
    Dixton Road
    NP25 3PR Monmouth
    Dixton House
    Monmouthshire
    Wales
    Secretary
    Dixton Road
    NP25 3PR Monmouth
    Dixton House
    Monmouthshire
    Wales
    155665420001
    CAPITAL LAW SECRETARIES LIMITED
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    Secretary
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01892658
    72404480002
    BAILEY, Tim George William
    EH36 5PN Humbie
    Pogbie House
    East Lothian
    United Kingdom
    Director
    EH36 5PN Humbie
    Pogbie House
    East Lothian
    United Kingdom
    ScotlandBritishDirector129683680002
    BELTON, Stephen George
    Redheughs Rigg
    EH12 9DQ Edinburgh
    6
    Scotland
    Scotland
    Director
    Redheughs Rigg
    EH12 9DQ Edinburgh
    6
    Scotland
    Scotland
    United KingdomNew ZealanderDirector160759360002
    BUTLER, David Paul
    Redheughs Rigg
    EH12 9DQ Edinburgh
    6
    Scotland
    Scotland
    Director
    Redheughs Rigg
    EH12 9DQ Edinburgh
    6
    Scotland
    Scotland
    ScotlandBritishDirector59841860004
    DICK, Fergus Elliot Harrison
    Royal Highland Centre
    EH28 8NF Newbridge
    Sfqc
    Midlothian
    Scotland
    Director
    Royal Highland Centre
    EH28 8NF Newbridge
    Sfqc
    Midlothian
    Scotland
    ScotlandBritishDirector182094450003
    EGAN, Paul Richard
    Central Boulevard
    Blythe Valley Business Park
    B90 8AG Solihull
    C/O Canter Equity Partners Llp
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Business Park
    B90 8AG Solihull
    C/O Canter Equity Partners Llp
    United Kingdom
    EnglandBritishDirector141719660002
    GILL, Martin James
    Blacket Place
    EH9 1RJ Edinburgh
    46a
    United Kingdom
    Director
    Blacket Place
    EH9 1RJ Edinburgh
    46a
    United Kingdom
    ScotlandBritishDirector117443790004
    GREGORY, David St John Thomas
    Studridge Lane
    Speen
    HP27 0SA Princes Risborough
    Woodbine Cottage
    Bucks
    United Kingdom
    Director
    Studridge Lane
    Speen
    HP27 0SA Princes Risborough
    Woodbine Cottage
    Bucks
    United Kingdom
    EnglandBritishCompany Director117735220001
    JOHNSON, Jane Louise
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritishOperations & Planning Manager255463150001
    MACKINNON, Neil Aitken
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Uk
    Director
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Uk
    United KingdomBritishDirector112116140001
    MCKINLAY, Sebastian Mark Sinclair
    Central Boulevard
    Blythe Valley Business Park
    B90 8AG Solihull
    C/O Canter Equity Partners Llp
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Business Park
    B90 8AG Solihull
    C/O Canter Equity Partners Llp
    United Kingdom
    EnglandBritishPrivate Equity Executive105432940001
    MORGAN, Robert James
    Arosa Road
    Cambridge Road
    TW1 2TG Twickenham
    3 Kean House
    Middlesex
    Uk
    Director
    Arosa Road
    Cambridge Road
    TW1 2TG Twickenham
    3 Kean House
    Middlesex
    Uk
    EnglandBritishDirector60273420002
    NEWITT, Dale
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritishOperations Manager268359690001
    PEACE, David Francis Clift
    Dixton Road
    NP25 3PR Monmouth
    Dixton House
    Monmouthshire
    Wales
    Director
    Dixton Road
    NP25 3PR Monmouth
    Dixton House
    Monmouthshire
    Wales
    WalesBritishCompany Director84144780001
    PERRY, Patricia Mary Rose
    2 Arlington Court, Whittle Way
    Arlington Business Park
    SG1 2FS Stevenage
    Perry Scott Nash House
    Herts
    United Kingdom
    Director
    2 Arlington Court, Whittle Way
    Arlington Business Park
    SG1 2FS Stevenage
    Perry Scott Nash House
    Herts
    United Kingdom
    UkBritishEnvironmental Health Consultant183148190001
    WILFORD, John Maxwell Ashby
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    United KingdomBritishDirector41697240002

    Who are the persons with significant control of ACOURA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    Feb 16, 2017
    Bickenhill Lane
    B37 7ES Birmingham
    1, Trinity Park
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01217474
    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.
    Blythe Valley Business Park
    B90 8AG Solihull
    Central Boulevard
    United Kingdom
    Apr 06, 2016
    Blythe Valley Business Park
    B90 8AG Solihull
    Central Boulevard
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc346555
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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