ACENTIC HOLDINGS LIMITED

ACENTIC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACENTIC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10877543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACENTIC HOLDINGS LIMITED?

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

    Where is ACENTIC HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor, Ilona Rose House
    Manette Street
    W1D 4AL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACENTIC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ACENTIC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on Apr 17, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Anders Magnus Lindholm as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Robinson as a secretary on Dec 01, 2021

    1 pagesTM02

    Termination of appointment of Richard Robinson as a director on Nov 01, 2021

    1 pagesTM01

    Appointment of Robert James Lee Durie as a director on Nov 01, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 26, 2021 with updates

    4 pagesCS01

    Registered office address changed from The Limes Dunstable Street Ampthill Bedford MK45 2GJ United Kingdom to Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY on Mar 19, 2021

    1 pagesAD01

    Cessation of Walther Andreas Jacobs as a person with significant control on Oct 01, 2020

    1 pagesPSC07

    Notification of Hoist Group Ltd as a person with significant control on Oct 01, 2020

    1 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Mr Anders Magnus Lindholm as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Walther Andreas Jacobs as a director on Oct 01, 2020

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Aug 31, 2020

    • Capital: GBP 14,973,641
    4 pagesRP04SH01

    Who are the officers of ACENTIC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURIE, Robert James Lee
    114 Power Road
    W4 5PY London
    Sudio 1 02 Power Road Studios
    United Kingdom
    Director
    114 Power Road
    W4 5PY London
    Sudio 1 02 Power Road Studios
    United Kingdom
    EnglandBritish289833340001
    ROBINSON, Richard
    12 Dunstable Street
    MK45 2GJ Ampthill
    The Limes
    Bedfordshire
    United Kingdom
    Secretary
    12 Dunstable Street
    MK45 2GJ Ampthill
    The Limes
    Bedfordshire
    United Kingdom
    241835840001
    BURTON, David John
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    Director
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    United KingdomBritish82641060001
    JACOBS, Walther Andreas
    Heimhuder Strasse
    D20148 Hamburg
    39
    Germany
    Director
    Heimhuder Strasse
    D20148 Hamburg
    39
    Germany
    GermanyGerman241166750001
    LINDHOLM, Anders Magnus
    Röntgenvägen 2, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    Director
    Röntgenvägen 2, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    SwedenSwedish274872200001
    RECTO, Eric Ramon
    Alphaland South Gate
    2258 Chino Roles Ave Cor Edsa
    1232 Makati
    The Penthouse
    Philippines
    Director
    Alphaland South Gate
    2258 Chino Roles Ave Cor Edsa
    1232 Makati
    The Penthouse
    Philippines
    PhilippinesFilipino241166360001
    ROBINSON, Richard
    12 Dunstable Street
    MK45 2GJ Ampthill
    The Limes
    Bedfordshire
    United Kingdom
    Director
    12 Dunstable Street
    MK45 2GJ Ampthill
    The Limes
    Bedfordshire
    United Kingdom
    United KingdomBritish100885100002
    TASSO DE SAXE-COBURGO E BRAGANÇA, Alfonso Carlos
    Vretenvagen 8, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    Director
    Vretenvagen 8, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    FranceItalian274903370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hoist Group Ltd
    Power Road
    W4 5PY London
    Studio 1.01
    England
    Oct 01, 2020
    Power Road
    W4 5PY London
    Studio 1.01
    England
    No
    Legal FormLimited
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dr. Walther Andreas Jacobs
    Heimhuder Strasse
    D20148 Hamburg
    39
    Germany
    Dec 04, 2017
    Heimhuder Strasse
    D20148 Hamburg
    39
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr. Eric Ramon Recto
    Alphaland Southgate
    2258 Chino Roces Ave. Cor. Edsa
    Makati
    The Penthouse
    Philippines
    Dec 04, 2017
    Alphaland Southgate
    2258 Chino Roces Ave. Cor. Edsa
    Makati
    The Penthouse
    Philippines
    Yes
    Nationality: Filipino
    Country of Residence: Philippines
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David John Burton
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    Jul 21, 2017
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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