ACRE (CLIENT NOMINEES) LIMITED
Overview
| Company Name | ACRE (CLIENT NOMINEES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07860124 |
| 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 ACRE (CLIENT NOMINEES) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is ACRE (CLIENT NOMINEES) LIMITED located?
| Registered Office Address | Acre House 11/15 William Road NW1 3ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACRE (CLIENT NOMINEES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for ACRE (CLIENT NOMINEES) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 25, 2023 |
What are the latest filings for ACRE (CLIENT NOMINEES) 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 | 2 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Gary Andrew Miller on Oct 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Rafael Aryeh Saville on Oct 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Andrew Gavin Rich on Oct 27, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Russell Nathan on Oct 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Rafael Aryeh Saville on Mar 01, 2022 | 2 pages | CH01 | ||
Change of details for Hw Fisher Nominees Limited as a person with significant control on Jan 29, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 3 pages | AA | ||
Termination of appointment of David Stewart Selwyn as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Change of details for H. W. Fisher Nominees Limited as a person with significant control on Jan 29, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Julian Simon Challis as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Nov 30, 2019 to Apr 30, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with updates | 4 pages | CS01 | ||
Appointment of Gary Andrew Miller as a director on Sep 11, 2018 | 2 pages | AP01 | ||
Who are the officers of ACRE (CLIENT NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Gary Andrew | Director | 11/15 William Road NW1 3ER London Acre House | England | British | 246215400001 | |||||
| NATHAN, Russell | Director | 11/15 William Road NW1 3ER London Acre House | United Kingdom | British | 63954820002 | |||||
| RICH, Andrew Gavin | Director | 11/15 William Road NW1 3ER London Acre House | United Kingdom | British | 95789680002 | |||||
| SAVILLE, Rafael Aryeh | Director | 11/15 William Road NW1 3ER London Acre House | United Kingdom | British | 118738590002 | |||||
| BEBER, Paul Aaron Cohen | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | 36916400003 | |||||
| BREGER, David Wayne | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | 36554600001 | |||||
| CHALLIS, Julian Simon | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | 38023210002 | |||||
| DAVIS, Michael Barry | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | 46782990002 | |||||
| LESTER, Alan Keith | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | 75212800004 | |||||
| PARFITT, Anthony Ronald William | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | 23408850001 | |||||
| SELWYN, David Stewart | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | 43425570002 | |||||
| TRENT, Jeremy Steven | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | 85252260001 |
Who are the persons with significant control of ACRE (CLIENT NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hw Fisher Nominees Limited | Apr 06, 2016 | 11/15 William Road NW1 3ER London Acre House United Kingdom | 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