Company NameAcorn Holdings (London) Limited
Company StatusActive
Company Number09142336
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road St Johns Wood
London
NW8 6EB
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Maida Vale
London
W9 1TP
Secretary NameBenjamin Iain West
NationalityBritish
StatusCurrent
Appointed10 October 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Finchley Road St Johns Wood
London
NW8 6EB

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Edmond De Rothschild (Suisse) S.A.

Classification: A registered charge
Outstanding

Filing History

18 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
23 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
11 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
9 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
23 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 December 2019Registration of charge 091423360001, created on 20 December 2019 (16 pages)
6 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
9 May 2016Sub-division of shares on 16 March 2016 (5 pages)
9 May 2016Sub-division of shares on 16 March 2016 (5 pages)
20 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 28
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 28
(4 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
30 October 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
30 October 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22
(7 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22
(7 pages)
12 November 2014Appointment of Benjamin Iain West as a secretary on 10 October 2014 (3 pages)
12 November 2014Termination of appointment of Alane Julia Fairhall as a secretary on 10 October 2014 (2 pages)
12 November 2014Appointment of Benjamin Iain West as a secretary on 10 October 2014 (3 pages)
12 November 2014Termination of appointment of Alane Julia Fairhall as a secretary on 10 October 2014 (2 pages)
30 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 20.00
(4 pages)
30 October 2014Registered office address changed from 109 Gloucester Place London Wiu 6Jw England to 16 Finchley Road London NW8 6EB on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 109 Gloucester Place London Wiu 6Jw England to 16 Finchley Road London NW8 6EB on 30 October 2014 (2 pages)
30 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 20.00
(4 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 6
(24 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 6
(24 pages)