London
EC3V 9DF
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 October 2021) |
Correspondence Address | Ground Floor 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Alexander Bielenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Knatchbull Road London SE5 9QS |
Director Name | Martin James Ryan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 June 2013) |
Role | Operations Director |
Correspondence Address | 2 Merryfields St Albans Herts AL4 0AW |
Director Name | John Andrew London |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2828 N Haskell Avenue Bidg 1 9th Floor Dallas Texas 75204 United States |
Director Name | Mr Gideon Overton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4AN |
Director Name | Mr James Michael Peffer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2019) |
Role | Usa |
Country of Residence | United States |
Correspondence Address | Conduent Incorporated 100 Campus Drive Suite 200 Florham Park New Jersey 07932 |
Director Name | Michael Festa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2016) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 160 Queen Victoria Street London EC4V 4AN |
Director Name | Brian Webb-Walsh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2020) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Conduent Incorporated 100 Campus Drive Suite 200 Florham Park New Jersey 07932 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Private Company Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 2013) |
Correspondence Address | The Courtyard Shoreham Road, Upper Beeding Steyning West Sussex BN44 3TN |
Telephone | 020 70424000 |
---|---|
Telephone region | London |
Registered Address | Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Acs Business Process Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,765,440 |
Gross Profit | £1,161,498 |
Net Worth | -£4,826,075 |
Cash | £127,552 |
Current Liabilities | £5,493,296 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2021 | Application to strike the company off the register (3 pages) |
27 April 2021 | Change of details for Conduent Business Process Solutions Limited as a person with significant control on 27 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Richard Martin Roger Frow on 21 April 2021 (2 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
29 December 2020 | Resolutions
|
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
30 September 2020 | Termination of appointment of Brian Webb-Walsh as a director on 28 September 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
22 July 2020 | Registered office address changed from 9th Floor, 1 Angel Court London EC2R 7HJ England to Ground Floor One George Yard London EC3V 9DF on 22 July 2020 (1 page) |
22 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
22 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
16 December 2019 | Appointment of Mr Richard Martin Roger Frow as a director on 18 November 2019 (2 pages) |
16 December 2019 | Termination of appointment of James Michael Peffer as a director on 18 November 2019 (1 page) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
9 September 2019 | Change of details for Acs Business Process Solutions Limited as a person with significant control on 29 September 2017 (2 pages) |
9 September 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
1 February 2019 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 9th Floor, 1 Angel Court London EC2R 7HJ on 1 February 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
1 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages) |
12 October 2018 | Director's details changed for Mr James Michael Peffer on 27 April 2018 (2 pages) |
12 October 2018 | Director's details changed for Brian Webb-Walsh on 27 April 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 February 2018 | Resolutions
|
21 February 2018 | Full accounts made up to 31 December 2016 (19 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Gideon Overton as a director on 5 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Gideon Overton as a director on 5 May 2017 (1 page) |
10 July 2017 | Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 (2 pages) |
10 July 2017 | Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 (2 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
6 June 2016 | Appointment of Brian Webb-Walsh as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Brian Webb-Walsh as a director on 31 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Michael Festa as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Michael Festa as a director on 31 May 2016 (1 page) |
14 March 2016 | Director's details changed for Mr Gideon Overton on 6 January 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Gideon Overton on 6 January 2016 (2 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 November 2014 | Appointment of Michael Festa as a director on 30 September 2014 (3 pages) |
26 November 2014 | Appointment of Michael Festa as a director on 30 September 2014 (3 pages) |
24 November 2014 | Termination of appointment of John Andrew London as a director on 15 September 2014 (2 pages) |
24 November 2014 | Termination of appointment of John Andrew London as a director on 15 September 2014 (2 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Register(s) moved to registered inspection location C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page) |
8 September 2014 | Register(s) moved to registered inspection location C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page) |
8 September 2014 | Register inspection address has been changed to C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page) |
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Register inspection address has been changed to C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 July 2013 | Termination of appointment of Private Company Registrars Limited as a secretary (2 pages) |
18 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
18 July 2013 | Termination of appointment of Martin Ryan as a director (2 pages) |
18 July 2013 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 18 July 2013 (2 pages) |
18 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
18 July 2013 | Termination of appointment of Private Company Registrars Limited as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Martin Ryan as a director (2 pages) |
18 July 2013 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 18 July 2013 (2 pages) |
18 July 2013 | Appointment of Mr Gideon Overton as a director (3 pages) |
18 July 2013 | Termination of appointment of Alexander Bielenberg as a director (2 pages) |
18 July 2013 | Appointment of James Michael Peffer as a director (4 pages) |
18 July 2013 | Appointment of John Andrew London as a director (2 pages) |
18 July 2013 | Appointment of John Andrew London as a director (2 pages) |
18 July 2013 | Appointment of Mr Gideon Overton as a director (3 pages) |
18 July 2013 | Appointment of James Michael Peffer as a director (4 pages) |
18 July 2013 | Termination of appointment of Alexander Bielenberg as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Return made up to 16/08/06; full list of members; amend (5 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Return made up to 16/08/06; full list of members; amend (5 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 April 2007 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
23 April 2007 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
19 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
15 May 2006 | Company name changed rel technologies LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed rel technologies LIMITED\certificate issued on 15/05/06 (2 pages) |
22 March 2006 | Ad 07/03/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
22 March 2006 | £ nc 1000/200000 07/03/06 (2 pages) |
22 March 2006 | £ nc 1000/200000 07/03/06 (2 pages) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Ad 07/03/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Resolutions
|
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New director appointed (3 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Director resigned (1 page) |
16 August 2005 | Incorporation (40 pages) |
16 August 2005 | Incorporation (40 pages) |