Company NameACPI (Corporate Member) Limited
Company StatusDissolved
Company Number08007020
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Attilio Pasini
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Jaideep Puri 22 Abbey Lodge
Park Road
London
NW8 7RJ
Director NameMr Brett William Lankester
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 24 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Jaideep Puri 22 Abbey Lodge
Park Road
London
NW8 7RJ
Director NameMr Simon Roderick Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameMr Pieter Adriaan Fourie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ

Contact

Websitewww.acpi.com
Telephone020 36979500
Telephone regionLondon

Location

Registered AddressC/O Jaideep Puri 22 Abbey Lodge
Park Road
London
NW8 7RJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Acpi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,870,870
Net Worth£647,296
Current Liabilities£647,294

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2020Notification of Acp Wm Limited as a person with significant control on 6 April 2016 (2 pages)
5 May 2020Registered 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 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 March 2019Cessation of Acpi Wealth Management Limited as a person with significant control on 27 March 2019 (1 page)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (8 pages)
16 November 2017Full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
24 November 2014Appointment of Mr Brett William Lankester as a director on 7 October 2013 (2 pages)
24 November 2014Appointment of Mr Brett William Lankester as a director on 7 October 2013 (2 pages)
24 November 2014Appointment of Mr Brett William Lankester as a director on 7 October 2013 (2 pages)
6 May 2014Termination of appointment of Simon Clark as a director (1 page)
6 May 2014Termination of appointment of Pieter Fourie as a director (1 page)
6 May 2014Director's details changed for Mr Daniel Pasini on 28 May 2013 (2 pages)
6 May 2014Termination of appointment of Pieter Fourie as a director (1 page)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Director's details changed for Mr Daniel Pasini on 28 May 2013 (2 pages)
6 May 2014Termination of appointment of Simon Clark as a director (1 page)
30 December 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
10 October 2013Annual return made up to 26 March 2013 with a full list of shareholders (15 pages)
10 October 2013Annual return made up to 26 March 2013 with a full list of shareholders (15 pages)
18 September 2013Registered office address changed from 56 Conduit Street London W1S 2YZ England on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 56 Conduit Street London W1S 2YZ England on 18 September 2013 (2 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Incorporation (30 pages)
26 March 2012Incorporation (30 pages)