London
EC4M 7NG
Director Name | Mr Colin William Martin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Gray's Inn Road London WC1X 8AL |
Director Name | Mr Luke Parker |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
Director Name | Mr Timothy James Pereira |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
Director Name | Mr James David Gardiner |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
Director Name | Mr Samuel Hamilton Bell |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
Director Name | Mr James McNulty |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
Director Name | Mr Paul Andrew King |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Simon James Gillings |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL |
Director Name | Mr Charles Robert Walker |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crusader House 145-157 St. John Street London EC1V 4QJ |
Website | ac-resourcing.com |
---|
Registered Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
4.5k at £1 | Paul Andrew King 8.66% Ordinary A |
---|---|
4.5k at £1 | Simon James Gillings 8.66% Ordinary A |
3.5k at £1 | Charles Robert Walker 6.74% Ordinary B |
3.5k at £1 | Paul Andrew King 6.74% Ordinary B |
3.5k at £1 | Paul Andrew King 6.74% Ordinary C |
3.5k at £1 | Simon James Gillings 6.74% Ordinary B |
3.5k at £1 | Simon James Gillings 6.74% Ordinary C |
2.2k at £1 | James Andrew Gorfin 4.28% Ordinary E |
1.1k at £1 | Paul Andrew King 2.14% Ordinary E |
1.1k at £1 | Simon James Gillings 2.14% Ordinary E |
7k at £1 | James Andrew Gorfin 13.48% Ordinary B |
7k at £1 | James Andrew Gorfin 13.48% Ordinary C |
6k at £1 | James Andrew Gorfin 11.55% Ordinary A |
350 at £1 | James Andrew Gorfin 0.67% Ordinary F |
300 at £1 | Walker Charles Robert 0.58% Ordinary F |
175 at £1 | Paul Andrew King 0.34% Ordinary F |
175 at £1 | Simon James Gillings 0.34% Ordinary F |
Year | 2014 |
---|---|
Turnover | £52,530,692 |
Gross Profit | £12,158,674 |
Net Worth | £3,424,055 |
Cash | £567,458 |
Current Liabilities | £9,684,025 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
18 February 2021 | Delivered on: 19 February 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2021 | Delivered on: 19 February 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 September 2020 | Delivered on: 14 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 July 2017 | Delivered on: 4 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 18 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 June 2013 | Delivered on: 13 June 2013 Satisfied on: 9 July 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 November 2023 | Registration of charge 080676300007, created on 31 October 2023 (8 pages) |
---|---|
4 July 2023 | Registered office address changed from 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL England to 4th Floor, 10 Old Bailey London EC4M 7NG on 4 July 2023 (1 page) |
6 February 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
19 December 2022 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
6 October 2022 | Director's details changed for Mr James David Gardiner on 16 September 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (6 pages) |
6 December 2021 | Change of details for G2V Bidco Limited as a person with significant control on 18 February 2021 (2 pages) |
1 December 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
21 September 2021 | Appointment of Mr Samuel Hamilton Bell as a director on 21 September 2021 (2 pages) |
21 June 2021 | Resolutions
|
21 June 2021 | Memorandum and Articles of Association (9 pages) |
11 June 2021 | Confirmation statement made on 3 April 2021 with updates (16 pages) |
21 May 2021 | Appointment of Mr James David Gardiner as a director on 22 March 2021 (2 pages) |
19 May 2021 | Appointment of Mr Timothy James Pereira as a director on 22 March 2021 (2 pages) |
19 May 2021 | Appointment of Mr Luke Parker as a director on 22 March 2021 (2 pages) |
12 May 2021 | Memorandum and Articles of Association (9 pages) |
12 May 2021 | Change of share class name or designation (2 pages) |
12 May 2021 | Change of share class name or designation (2 pages) |
12 May 2021 | Change of share class name or designation (2 pages) |
12 May 2021 | Resolutions
|
12 May 2021 | Change of share class name or designation (2 pages) |
12 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (9 pages) |
5 May 2021 | Resolutions
|
24 March 2021 | Director's details changed for Mr Colin William Martin on 1 November 2017 (2 pages) |
11 March 2021 | Notification of G2V Bidco Limited as a person with significant control on 18 February 2021 (2 pages) |
11 March 2021 | Cessation of James Andrew Gorfin as a person with significant control on 18 February 2021 (1 page) |
11 March 2021 | Termination of appointment of Simon James Gillings as a director on 18 February 2021 (1 page) |
19 February 2021 | Registration of charge 080676300006, created on 18 February 2021 (29 pages) |
19 February 2021 | Registration of charge 080676300005, created on 18 February 2021 (44 pages) |
21 October 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
14 September 2020 | Registration of charge 080676300004, created on 10 September 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 3 April 2020 with updates (14 pages) |
3 April 2020 | Director's details changed for Mr Colin William Martin on 1 January 2020 (2 pages) |
25 September 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (16 pages) |
10 April 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
10 April 2019 | Purchase of own shares. (3 pages) |
10 April 2019 | Resolutions
|
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
25 July 2018 | Resolutions
|
19 June 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
14 June 2018 | Resolutions
|
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
27 November 2017 | Registered office address changed from 4th Floor Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 4th Floor Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page) |
4 July 2017 | Registration of charge 080676300003, created on 3 July 2017 (9 pages) |
4 July 2017 | Registration of charge 080676300003, created on 3 July 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (9 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (9 pages) |
15 February 2017 | Memorandum and Articles of Association (27 pages) |
15 February 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
15 February 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
15 February 2017 | Memorandum and Articles of Association (27 pages) |
25 January 2017 | Second filing for the termination of Paul King as a director (5 pages) |
25 January 2017 | Second filing for the termination of Paul King as a director (5 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Change of share class name or designation (2 pages) |
22 January 2017 | Purchase of own shares. (3 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Purchase of own shares. (3 pages) |
22 January 2017 | Change of share class name or designation (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
6 January 2017 | Termination of appointment of Paul Andrew King as a director on 16 September 2016
|
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
6 January 2017 | Termination of appointment of Paul Andrew King as a director on 16 September 2016
|
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Cancellation of shares. Statement of capital on 30 September 2016
|
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Cancellation of shares. Statement of capital on 30 September 2016
|
6 October 2016 | Termination of appointment of Charles Robert Walker as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Charles Robert Walker as a director on 30 September 2016 (1 page) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 July 2015 | Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Charles Robert Walker as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Charles Robert Walker as a director on 16 June 2015 (2 pages) |
9 July 2015 | Satisfaction of charge 080676300001 in full (4 pages) |
9 July 2015 | Satisfaction of charge 080676300001 in full (4 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 February 2015 | Registration of charge 080676300002, created on 9 February 2015 (5 pages) |
18 February 2015 | Registration of charge 080676300002, created on 9 February 2015 (5 pages) |
18 February 2015 | Registration of charge 080676300002, created on 9 February 2015 (5 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Resolutions
|
1 November 2013 | Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
13 June 2013 | Registration of charge 080676300001 (23 pages) |
13 June 2013 | Registration of charge 080676300001 (23 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (10 pages) |
23 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
23 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
15 May 2013 | Appointment of Paul Andrew King as a director (3 pages) |
15 May 2013 | Appointment of Paul Andrew King as a director (3 pages) |
14 May 2013 | Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom on 14 May 2013 (2 pages) |
14 May 2013 | Appointment of Mr Simon James Gillings as a director (3 pages) |
14 May 2013 | Appointment of Mr Simon James Gillings as a director (3 pages) |
13 November 2012 | Change of share class name or designation (2 pages) |
13 November 2012 | Change of share class name or designation (2 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
14 May 2012 | Incorporation (18 pages) |
14 May 2012 | Incorporation (18 pages) |