Company NameACM Consulting Services Ltd
DirectorYvon Theophile Paul Hell
Company StatusActive
Company Number07641955
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 10 months ago)
Previous NameSGF UK Corporate Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYvon Theophile Paul Hell
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameSoobaschand Seebaluck
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Societe De Gestion Fiduciaire Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£24,475
Cash£5,663
Current Liabilities£11,462

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

19 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page)
12 May 2023Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
5 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 April 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
21 December 2020Termination of appointment of Soobaschand Seebaluck as a secretary on 1 December 2020 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
(3 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Secretary's details changed for Soobaschand Seebaluck on 1 May 2017 (1 page)
22 May 2017Secretary's details changed for Soobaschand Seebaluck on 1 May 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Yvon Theophile Paul Hell on 20 May 2013 (2 pages)
31 May 2013Director's details changed for Yvon Theophile Paul Hell on 20 May 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
20 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)