Company NameACN Services London Limited
Company StatusDissolved
Company Number08719133
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Jeffery Lagos
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2014(7 months after company formation)
Appointment Duration9 years, 5 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameThomas Pullman Meyers Jr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 24 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameSteven Thompson
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 24 October 2023)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Neville Charles Hunt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Secretary NameMr Martin Vincent Cantor
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Director NameMr Jeremy Grevers
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Director NameMr Bruce Paul Berthelsen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(7 months after company formation)
Appointment Duration2 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMs Samantha Margaret Harrold
Date of BirthNovember 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Daniel Michael Robertson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(7 months after company formation)
Appointment Duration2 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr John Kenneth Ritenour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr John Ure Harrold
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Heath Ritenour
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2014(7 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NamePaul Anthony Beverley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2021)
RoleOperations Director/Coo
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameKeith John Sheridan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY

Location

Registered Address8-11 Crescent
London
EC3N 2LY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

125k at £1Insurance Office Of America Inc
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
14 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
23 October 2019Change of details for Mr Heath Ritenour as a person with significant control on 1 June 2019 (2 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
3 September 2019Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
30 May 2019Director's details changed for Paul Anthony Beverley on 5 April 2019 (2 pages)
29 January 2019Termination of appointment of John Ure Harrold as a director on 6 January 2019 (1 page)
12 October 2018Withdrawal of a person with significant control statement on 12 October 2018 (2 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 October 2018Notification of Heath Ritenour as a person with significant control on 31 December 2017 (2 pages)
8 October 2018Director's details changed for Steven Thompson on 2 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Heath Ritenour on 15 June 2015 (2 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
14 September 2018Termination of appointment of John Kenneth Ritenour as a director on 2 April 2018 (1 page)
14 September 2018Appointment of Steven Thompson as a director on 2 April 2018 (2 pages)
30 October 2017Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
30 October 2017Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
21 March 2017Director's details changed for Thomas Pullman Meyers Jr on 17 February 2017 (2 pages)
21 March 2017Director's details changed for Thomas Pullman Meyers Jr on 17 February 2017 (2 pages)
26 October 2016Director's details changed for Thomas Pullman Meyers Jr on 17 October 2016 (2 pages)
26 October 2016Director's details changed for Thomas Pullman Meyers Jr on 17 October 2016 (2 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Termination of appointment of Samantha Margaret Harrold as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Samantha Margaret Harrold as a director on 30 June 2016 (1 page)
27 June 2016Appointment of Paul Anthony Beverley as a director on 13 June 2016 (2 pages)
27 June 2016Appointment of Keith John Sheridan as a director on 13 June 2016 (2 pages)
27 June 2016Appointment of Thomas Pullman Meyers Jr as a director on 13 June 2016 (2 pages)
27 June 2016Appointment of Thomas Pullman Meyers Jr as a director on 13 June 2016 (2 pages)
27 June 2016Appointment of Paul Anthony Beverley as a director on 13 June 2016 (2 pages)
27 June 2016Appointment of Keith John Sheridan as a director on 13 June 2016 (2 pages)
6 June 2016Termination of appointment of Daniel Michael Robertson as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Bruce Paul Berthelsen as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Daniel Michael Robertson as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Bruce Paul Berthelsen as a director on 31 May 2016 (1 page)
2 November 2015Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to 8-11 Crescent London EC3N 2LY on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to 8-11 Crescent London EC3N 2LY on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to 8-11 Crescent London EC3N 2LY on 2 November 2015 (1 page)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 125,000
(6 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 125,000
(6 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 125,000
(6 pages)
13 October 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 125,000
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 125,000
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
22 September 2015Termination of appointment of Neville Charles Hunt as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Neville Charles Hunt as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Jeremy Grevers as a director on 1 July 2014 (1 page)
22 September 2015Termination of appointment of Jeremy Grevers as a director on 1 July 2014 (1 page)
20 January 2015Register(s) moved to registered inspection location C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
20 January 2015Register(s) moved to registered inspection location C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
16 January 2015Register inspection address has been changed to C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
16 January 2015Register inspection address has been changed to C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
15 January 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(7 pages)
15 January 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(7 pages)
15 January 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(7 pages)
23 June 2014Termination of appointment of Martin Cantor as a secretary (1 page)
23 June 2014Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ United Kingdom on 23 June 2014 (1 page)
23 June 2014Termination of appointment of Martin Cantor as a secretary (1 page)
7 May 2014Appointment of Mr Jeremy Grevers as a director (2 pages)
7 May 2014Appointment of Mr Bruce Paul Berthelsen as a director (2 pages)
7 May 2014Appointment of Mr Jeffery Lagos as a director (2 pages)
7 May 2014Appointment of Ms Samantha Margaret Harrold as a director (2 pages)
7 May 2014Appointment of Mr Jeremy Grevers as a director (2 pages)
7 May 2014Appointment of Mr John Ure Harrold as a director (2 pages)
7 May 2014Appointment of Mr Jeffery Lagos as a director (2 pages)
7 May 2014Appointment of Mr Daniel Michael Robertson as a director (2 pages)
7 May 2014Appointment of Mr Bruce Paul Berthelsen as a director (2 pages)
7 May 2014Appointment of Ms Samantha Margaret Harrold as a director (2 pages)
7 May 2014Appointment of Mr Heath Ritenour as a director (2 pages)
7 May 2014Appointment of Mr John Ure Harrold as a director (2 pages)
7 May 2014Appointment of Mr Daniel Michael Robertson as a director (2 pages)
7 May 2014Appointment of Mr John Kenneth Ritenour as a director (2 pages)
7 May 2014Appointment of Mr John Kenneth Ritenour as a director (2 pages)
7 May 2014Appointment of Mr Heath Ritenour as a director (2 pages)
28 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)