ACENTIC HOLDINGS LIMITED
Overview
| Company Name | ACENTIC HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10877543 |
| 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 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 Address | No |
What are the latest accounts for ACENTIC HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ACENTIC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anders Magnus Lindholm as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Robinson as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Robinson as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Robert James Lee Durie as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2021 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Walther Andreas Jacobs as a person with significant control on Oct 01, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Hoist Group Ltd as a person with significant control on Oct 01, 2020 | 1 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anders Magnus Lindholm as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Walther Andreas Jacobs as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 31, 2020
| 4 pages | RP04SH01 | ||||||||||
Who are the officers of ACENTIC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURIE, Robert James Lee | Director | 114 Power Road W4 5PY London Sudio 1 02 Power Road Studios United Kingdom | England | British | 289833340001 | |||||
| ROBINSON, Richard | Secretary | 12 Dunstable Street MK45 2GJ Ampthill The Limes Bedfordshire United Kingdom | 241835840001 | |||||||
| BURTON, David John | Director | Dunstable Street Ampthill MK45 2GJ Bedford The Limes United Kingdom | United Kingdom | British | 82641060001 | |||||
| JACOBS, Walther Andreas | Director | Heimhuder Strasse D20148 Hamburg 39 Germany | Germany | German | 241166750001 | |||||
| LINDHOLM, Anders Magnus | Director | Röntgenvägen 2, 171 54 Solna Hoist Group Ab, Sweden | Sweden | Swedish | 274872200001 | |||||
| RECTO, Eric Ramon | Director | Alphaland South Gate 2258 Chino Roles Ave Cor Edsa 1232 Makati The Penthouse Philippines | Philippines | Filipino | 241166360001 | |||||
| ROBINSON, Richard | Director | 12 Dunstable Street MK45 2GJ Ampthill The Limes Bedfordshire United Kingdom | United Kingdom | British | 100885100002 | |||||
| TASSO DE SAXE-COBURGO E BRAGANÇA, Alfonso Carlos | Director | Vretenvagen 8, 171 54 Solna Hoist Group Ab, Sweden | France | Italian | 274903370001 |
Who are the persons with significant control of ACENTIC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hoist Group Ltd | Oct 01, 2020 | Power Road W4 5PY London Studio 1.01 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Dr. Walther Andreas Jacobs | Dec 04, 2017 | Heimhuder Strasse D20148 Hamburg 39 Germany | Yes | ||||
Nationality: German Country of Residence: Germany | |||||||
Natures of Control
| |||||||
| Mr. Eric Ramon Recto | 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
| |||||||
| Mr David John Burton | Jul 21, 2017 | Dunstable Street Ampthill MK45 2GJ Bedford The Limes United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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