Company NameA.C.T. London Limited
DirectorAndrea Primicerio
Company StatusActive
Company Number04505457
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameAndrea Primicerio
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Secretary NameLindsay Guest
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RolePa To Director
Correspondence Address7 Whitewood Close
Lytham
Lancashire
FY8 4RN
Director NamePaolo MinÁ
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 27 February 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyalty House
32 Sackville Street
London
W1S 3EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaccountrust.uk.com

Location

Registered AddressBerkeley Suite 35 Berkeley Square
Mayfair
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45k at £1Mr Andrea Primicerio
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,484,782
Cash£725,499
Current Liabilities£264,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

18 June 2020Delivered on: 22 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 July 2023Satisfaction of charge 045054570001 in full (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
7 December 2022S1096 Court Order to Rectify (2 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 October 2021Company name changed act london LIMITED\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
4 June 2021Director's details changed for Andrea Primicerio on 2 June 2021 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 August 2020Confirmation statement made on 20 July 2020 with updates (6 pages)
18 August 2020Cessation of Andrea Primicerio as a person with significant control on 23 September 2019 (1 page)
10 August 2020Notification of Twenty-Three Holdings Limited as a person with significant control on 23 September 2019 (2 pages)
10 August 2020Change of details for Twenty-Three Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
24 July 2020Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 24 July 2020 (1 page)
22 June 2020Registration of charge 045054570001, created on 18 June 2020 (24 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 45,000
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 45,000
(4 pages)
22 June 2015Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 45,000
(5 pages)
22 June 2015Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 45,000
(5 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Purchase of own shares. (3 pages)
21 April 2015Termination of appointment of Paolo Miná as a director on 27 February 2015 (1 page)
21 April 2015Termination of appointment of Paolo Miná as a director on 27 February 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 August 2013Director's details changed for Paolo Miná on 2 August 2013 (3 pages)
30 August 2013Director's details changed for Paolo Miná on 2 August 2013 (3 pages)
12 August 2013Director's details changed for Paolo Mina on 7 August 2013 (2 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
12 August 2013Director's details changed for Paolo Mina on 7 August 2013 (2 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
9 August 2013Director's details changed for Andrea Primicerio on 7 August 2013 (2 pages)
9 August 2013Director's details changed for Andrea Primicerio on 7 August 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Termination of appointment of Lindsay Guest as a secretary (2 pages)
25 September 2012Termination of appointment of Lindsay Guest as a secretary (2 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
29 August 2012Director's details changed for Paolo Mina on 26 May 2012 (2 pages)
29 August 2012Director's details changed for Paolo Mina on 26 May 2012 (2 pages)
25 May 2012Director's details changed for Paolo Mina on 22 May 2012 (3 pages)
25 May 2012Director's details changed for Paolo Mina on 22 May 2012 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
11 May 2011Director's details changed for Andrea Primicerio on 5 May 2011 (2 pages)
11 May 2011Director's details changed for Andrea Primicerio on 5 May 2011 (2 pages)
11 May 2011Director's details changed for Andrea Primicerio on 5 May 2011 (2 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Memorandum and Articles of Association (28 pages)
6 July 2010Memorandum and Articles of Association (28 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2010Change of share class name or designation (2 pages)
1 July 2010Change of share class name or designation (2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2009Director's details changed for Andrea Primicerio on 1 October 2009 (5 pages)
27 November 2009Director's details changed for Andrea Primicerio on 1 October 2009 (5 pages)
27 November 2009Director's details changed for Andrea Primicerio on 1 October 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Director's change of particulars / andrea primicerio / 17/09/2009 (1 page)
23 September 2009Director's change of particulars / andrea primicerio / 17/09/2009 (1 page)
19 August 2009Return made up to 07/08/09; full list of members (5 pages)
19 August 2009Return made up to 07/08/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 September 2008Return made up to 07/08/08; full list of members (7 pages)
5 September 2008Return made up to 07/08/08; full list of members (7 pages)
19 December 2007Ad 01/10/07--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
19 December 2007Ad 01/10/07--------- £ si 35000@1=35000 £ ic 10000/45000 (2 pages)
19 December 2007Particulars of contract relating to shares (2 pages)
19 December 2007Particulars of contract relating to shares (2 pages)
19 December 2007Particulars of contract relating to shares (2 pages)
19 December 2007Ad 01/10/07--------- £ si 35000@1=35000 £ ic 10000/45000 (2 pages)
19 December 2007Ad 01/10/07--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
19 December 2007New director appointed (1 page)
19 December 2007Particulars of contract relating to shares (2 pages)
19 December 2007New director appointed (1 page)
21 August 2007Return made up to 07/08/07; no change of members (6 pages)
21 August 2007Return made up to 07/08/07; no change of members (6 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
6 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 2ND floor royalty house 32 sackville street mayfair london W1S 3EA (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 2ND floor royalty house, 32 sackville street, mayfair, london W1S 3EA (1 page)
11 September 2006Return made up to 07/08/06; full list of members (6 pages)
11 September 2006Return made up to 07/08/06; full list of members (6 pages)
16 December 2005Return made up to 07/08/05; full list of members (6 pages)
16 December 2005Return made up to 07/08/05; full list of members (6 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
25 November 2005Ad 11/11/05--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
25 November 2005Company name changed itp business advisers LIMITED\certificate issued on 25/11/05 (3 pages)
25 November 2005Company name changed itp business advisers LIMITED\certificate issued on 25/11/05 (3 pages)
25 November 2005Ad 11/11/05--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
25 November 2005Return made up to 13/09/05; no change of members (6 pages)
25 November 2005Return made up to 13/09/05; no change of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
13 August 2004Return made up to 07/08/04; full list of members (6 pages)
13 August 2004Return made up to 07/08/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2004Registered office changed on 24/05/04 from: 1A arcade house, temple fortune, london, NW11 7TL (1 page)
24 May 2004Registered office changed on 24/05/04 from: 1A arcade house temple fortune london NW11 7TL (1 page)
19 August 2003Return made up to 07/08/03; full list of members (6 pages)
19 August 2003Return made up to 07/08/03; full list of members (6 pages)
10 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
7 August 2002Incorporation (19 pages)
7 August 2002Incorporation (19 pages)