Company NameACP Marketing UK Limited
Company StatusActive
Company Number03972747
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameAlex Popescu
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed20 April 2000(6 days after company formation)
Appointment Duration24 years
RolePresident
Country of ResidenceCanada
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameMrs Diane Popescu
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed20 April 2000(6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameMr Andrew Marcel Popescu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed16 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleVp Business Development
Country of ResidenceCanada
Correspondence AddressAcp Marketing Canada Inc 8375 Bougainville, Suite
Montreal
Quebec H4p 2g5
Canada
Secretary NameMr Ian Campbell
StatusCurrent
Appointed16 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameJohn David Anthony Gay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(6 days after company formation)
Appointment Duration17 years, 1 month (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Secretary NameJohn David Anthony Gay
NationalityBritish
StatusResigned
Appointed20 April 2000(6 days after company formation)
Appointment Duration17 years, 1 month (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteacprail.com

Location

Registered Address231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Acp Canada (9017061 Canada Inc.)
100.00%
Ordinary

Financials

Year2014
Turnover£624,244
Net Worth£6,190
Current Liabilities£33,792

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

1 February 2011Delivered on: 4 February 2011
Persons entitled: LC25 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge from time to time; all of its interests in the account and in the deposit balance; and assigned by way of security all of its rights under this deed see image for full details.
Outstanding

Filing History

20 December 2023Full accounts made up to 31 March 2023 (16 pages)
25 July 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
28 March 2023Full accounts made up to 31 March 2022 (15 pages)
12 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 March 2021 (15 pages)
28 March 2022Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
30 June 2021Full accounts made up to 29 March 2020 (15 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
15 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (14 pages)
1 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 31 March 2018 (14 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
17 July 2017Termination of appointment of John David Anthony Gay as a director on 16 May 2017 (1 page)
17 July 2017Appointment of Mr Andrew Marcel Popescu as a director on 16 May 2017 (2 pages)
17 July 2017Termination of appointment of John David Anthony Gay as a secretary on 16 May 2017 (1 page)
17 July 2017Appointment of Mr Ian Campbell as a secretary on 16 May 2017 (2 pages)
17 July 2017Termination of appointment of John David Anthony Gay as a director on 16 May 2017 (1 page)
17 July 2017Appointment of Mr Ian Campbell as a secretary on 16 May 2017 (2 pages)
17 July 2017Termination of appointment of John David Anthony Gay as a secretary on 16 May 2017 (1 page)
17 July 2017Appointment of Mr Andrew Marcel Popescu as a director on 16 May 2017 (2 pages)
28 April 2017Director's details changed for Mrs Diane Popescu on 8 April 2016 (2 pages)
28 April 2017Director's details changed for John David Anthony Gay on 8 April 2016 (2 pages)
28 April 2017Director's details changed for Alex Popescu on 8 April 2016 (2 pages)
28 April 2017Director's details changed for John David Anthony Gay on 8 April 2016 (2 pages)
28 April 2017Secretary's details changed for John David Anthony Gay on 8 April 2016 (1 page)
28 April 2017Director's details changed for Mrs Diane Popescu on 8 April 2016 (2 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Alex Popescu on 8 April 2016 (2 pages)
28 April 2017Secretary's details changed for John David Anthony Gay on 8 April 2016 (1 page)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 November 2016Full accounts made up to 31 March 2016 (12 pages)
23 November 2016Full accounts made up to 31 March 2016 (12 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
3 November 2015Full accounts made up to 31 March 2015 (12 pages)
3 November 2015Full accounts made up to 31 March 2015 (12 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
20 April 2015Registered office address changed from 231 Vauxhall Bridge Road Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 231 Vauxhall Bridge Road Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 20 April 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
10 March 2014Registered office address changed from Grosvenor Gardens House Suite 100, 3Rd Floor 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Grosvenor Gardens House Suite 100, 3Rd Floor 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 10 March 2014 (1 page)
15 November 2013Full accounts made up to 31 March 2013 (15 pages)
15 November 2013Full accounts made up to 31 March 2013 (15 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
19 November 2012Full accounts made up to 31 March 2012 (12 pages)
19 November 2012Full accounts made up to 31 March 2012 (12 pages)
26 September 2012Registered office address changed from Floor 2 Sutton House 158 Victoria Street London SW1E 5LB on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Floor 2 Sutton House 158 Victoria Street London SW1E 5LB on 26 September 2012 (1 page)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 14 April 2012 (17 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 14 April 2012 (17 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27 June 2012
(7 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27 June 2012
(7 pages)
27 September 2011Full accounts made up to 31 March 2011 (13 pages)
27 September 2011Full accounts made up to 31 March 2011 (13 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
14 April 2010Director's details changed for John David Anthony Gay on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Diane Popescu on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John David Anthony Gay on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Alex Popescu on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Diane Popescu on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Alex Popescu on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 March 2009 (13 pages)
30 September 2009Full accounts made up to 31 March 2009 (13 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 March 2008 (13 pages)
29 September 2008Full accounts made up to 31 March 2008 (13 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
23 June 2006Full accounts made up to 31 March 2006 (12 pages)
23 June 2006Full accounts made up to 31 March 2006 (12 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
30 August 2005Full accounts made up to 31 March 2005 (10 pages)
30 August 2005Full accounts made up to 31 March 2005 (10 pages)
27 April 2005Return made up to 14/04/05; full list of members (2 pages)
27 April 2005Return made up to 14/04/05; full list of members (2 pages)
6 December 2004Full accounts made up to 31 March 2004 (11 pages)
6 December 2004Full accounts made up to 31 March 2004 (11 pages)
8 May 2004Return made up to 14/04/04; full list of members (7 pages)
8 May 2004Return made up to 14/04/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 March 2003 (12 pages)
22 October 2003Full accounts made up to 31 March 2003 (12 pages)
25 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
27 May 2002Return made up to 14/04/02; full list of members (7 pages)
27 May 2002Return made up to 14/04/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 March 2001 (10 pages)
16 April 2002Full accounts made up to 31 March 2001 (10 pages)
13 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 78 high street lewes east sussex BN7 1XN (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 78 high street lewes east sussex BN7 1XN (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
14 April 2000Incorporation (15 pages)
14 April 2000Incorporation (15 pages)