Park Road
London
NW8 7RJ
Director Name | Mr Brett William Lankester |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Jaideep Puri 22 Abbey Lodge Park Road London NW8 7RJ |
Director Name | Mr Simon Roderick Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Conduit Street London W1S 2YZ |
Director Name | Mr Pieter Adriaan Fourie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Conduit Street London W1S 2YZ |
Website | www.acpi.com |
---|---|
Telephone | 020 36979500 |
Telephone region | London |
Registered Address | C/O Jaideep Puri 22 Abbey Lodge Park Road London NW8 7RJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Acpi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,870,870 |
Net Worth | £647,296 |
Current Liabilities | £647,294 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2020 | Notification of Acp Wm Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
5 May 2020 | Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH to C/O Jaideep Puri 22 Abbey Lodge Park Road London NW8 7RJ on 5 May 2020 (1 page) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 March 2019 | Cessation of Acpi Wealth Management Limited as a person with significant control on 27 March 2019 (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
24 November 2014 | Appointment of Mr Brett William Lankester as a director on 7 October 2013 (2 pages) |
24 November 2014 | Appointment of Mr Brett William Lankester as a director on 7 October 2013 (2 pages) |
24 November 2014 | Appointment of Mr Brett William Lankester as a director on 7 October 2013 (2 pages) |
6 May 2014 | Termination of appointment of Simon Clark as a director (1 page) |
6 May 2014 | Termination of appointment of Pieter Fourie as a director (1 page) |
6 May 2014 | Director's details changed for Mr Daniel Pasini on 28 May 2013 (2 pages) |
6 May 2014 | Termination of appointment of Pieter Fourie as a director (1 page) |
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Daniel Pasini on 28 May 2013 (2 pages) |
6 May 2014 | Termination of appointment of Simon Clark as a director (1 page) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (14 pages) |
10 October 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (15 pages) |
10 October 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (15 pages) |
18 September 2013 | Registered office address changed from 56 Conduit Street London W1S 2YZ England on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 56 Conduit Street London W1S 2YZ England on 18 September 2013 (2 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Incorporation (30 pages) |
26 March 2012 | Incorporation (30 pages) |