Company NameAcquisition Company Finance Limited
Company StatusActive
Company Number09733462
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 7 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 NameMs Marie-Ange Cornardeau
Date of BirthMay 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed30 April 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenrietta House Henrietta Place
London
W1G 0NB
Director NameMr Gareth Tristan Hancock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenrietta House Henrietta Place
London
W1G 0NB
Director NameMs Eve Miko
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenrietta House Henrietta Place
London
W1G 0NB
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Philip George Emburey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 November 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt Martin's Court, 10 Paternoster Row
London
EC4M 7HP
Director NameMs Becky Hanbury Younger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2015(4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2016)
RoleCorporate Tax Executive
Country of ResidenceUnited States
Correspondence Address100 N Sepulveda Blvd, Suite 1000
El Segundo
Ca 90245
Director NameMr Laurence Howard Midler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2015(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSt Martin's Court 10 Paternoster Row
London
EC4M 7HP
Director NameMs Elizabeth Cormack Thetford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish,American
StatusResigned
Appointed18 August 2015(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2023)
RoleLegal And Compliance Executive Director
Country of ResidenceUnited States
Correspondence AddressHenrietta House Henrietta Place
London
W1G 0NB
Director NameStephen Charles Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2017)
RoleVice-President, Global Corporate Tax
Country of ResidenceUnited States
Correspondence Address100 North Sepulveda Boulevard, Suite 1000
El Segundo
California
90245
Director NameMr Christopher Rush Oster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed19 July 2017(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2022)
RoleVice President Tax Planning
Country of ResidenceUnited States
Correspondence Address2929 Arch Street Suite 1500
Philadelphia
Pennsylvania
19104
Director NameMr Pasha Zargarof
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressSt Martin's Court, 10 Paternoster Row
London
EC4M 7HP
Director NameMr Enda Gerard Foley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2019(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 16 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSt Martin's Court, 10 Paternoster Row
London
EC4M 7HP
Director NameMr Duncan James Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 2020)
RoleGlobal Cfo
Country of ResidenceEngland
Correspondence AddressSt Martin's Court, 10 Paternoster Row
London
EC4M 7HP
Director NameMr Paul Clifford Skertchly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHenrietta House Henrietta Place
London
W1G 0NB

Location

Registered AddressHenrietta House
Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

25 January 2024Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 6
(7 pages)
15 January 2024Notification of Cbre Group, Inc. as a person with significant control on 22 December 2023 (4 pages)
13 January 2024Cessation of Cbre Holdings Limited as a person with significant control on 22 December 2023 (3 pages)
12 January 2024Full accounts made up to 31 December 2022 (27 pages)
11 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 4.00
(4 pages)
11 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 6.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2024.
(5 pages)
28 December 2023Statement of capital on 28 December 2023
  • GBP 6
(3 pages)
28 December 2023Statement by Directors (1 page)
28 December 2023Solvency Statement dated 28/12/23 (1 page)
28 December 2023Resolutions
  • RES13 ‐ Cancel share premium 28/12/2023
(2 pages)
25 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
4 August 2023Termination of appointment of Elizabeth Cormack Thetford as a director on 4 August 2023 (1 page)
4 August 2023Termination of appointment of Paul Clifford Skertchly as a director on 4 August 2023 (1 page)
4 August 2023Appointment of Ms Eve Miko as a director on 4 August 2023 (2 pages)
21 October 2022Full accounts made up to 31 December 2021 (27 pages)
19 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
5 July 2022Director's details changed for Mrs Marie-Ange Cornardeau on 15 December 2021 (2 pages)
20 May 2022Appointment of Mr Gareth Tristan Hancock as a director on 18 May 2022 (2 pages)
27 April 2022Accounts for a small company made up to 31 December 2020 (18 pages)
8 April 2022Termination of appointment of Christopher Rush Oster as a director on 25 March 2022 (1 page)
15 December 2021Registered office address changed from St Martin's Court, 10 Paternoster Row London EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on 15 December 2021 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 May 2021Appointment of Mrs Marie-Ange Cornardeau as a director on 30 April 2021 (2 pages)
29 March 2021Full accounts made up to 31 December 2019 (19 pages)
1 March 2021Termination of appointment of Pasha Zargarof as a director on 26 February 2021 (1 page)
17 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 September 2020Director's details changed for Miss Elizabeth Cormack Thetford on 1 September 2020 (2 pages)
8 July 2020Termination of appointment of Duncan James Green as a director on 29 June 2020 (1 page)
8 July 2020Appointment of Mr Paul Clifford Skertchly as a director on 29 June 2020 (2 pages)
21 January 2020Termination of appointment of Enda Gerard Foley as a director on 16 January 2020 (1 page)
21 January 2020Appointment of Mr Duncan James Green as a director on 17 January 2020 (2 pages)
8 November 2019Full accounts made up to 31 December 2018 (17 pages)
26 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Duncan James Green as a director on 19 July 2019 (1 page)
8 August 2019Appointment of Mr Enda Gerard Foley as a director on 19 July 2019 (2 pages)
12 February 2019Full accounts made up to 31 December 2017 (18 pages)
12 October 2018Appointment of Mr Pasha Zargarof as a director on 12 October 2018 (2 pages)
12 October 2018Termination of appointment of Laurence Howard Midler as a director on 12 October 2018 (1 page)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Laurence Howard Midler on 16 March 2018 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (15 pages)
4 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
27 July 2017Appointment of Mr Christopher Rush Oster as a director on 19 July 2017 (2 pages)
27 July 2017Appointment of Mr Christopher Rush Oster as a director on 19 July 2017 (2 pages)
26 July 2017Termination of appointment of Stephen Charles Thompson as a director on 19 July 2017 (1 page)
26 July 2017Termination of appointment of Stephen Charles Thompson as a director on 19 July 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
1 June 2016Appointment of Stephen Charles Thompson as a director on 31 May 2016 (2 pages)
1 June 2016Appointment of Stephen Charles Thompson as a director on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Becky Hanbury Younger as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Becky Hanbury Younger as a director on 31 May 2016 (1 page)
10 November 2015Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages)
10 November 2015Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page)
10 November 2015Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 August 2015Appointment of Mr Laurence Howard Midler as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Ms Becky Hanbury Younger as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Laurence Howard Midler as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Ms Becky Hanbury Younger as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Ms Elizabeth Cormack Thetford as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Ms Elizabeth Cormack Thetford as a director on 18 August 2015 (2 pages)
18 August 2015Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to St Martin's Court, 10 Paternoster Row London EC4M 7HP on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Tracy Lee Plimmer as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Tracy Lee Plimmer as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Philip George Emburey as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr Philip George Emburey as a director on 18 August 2015 (2 pages)
18 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
18 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
18 August 2015Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to St Martin's Court, 10 Paternoster Row London EC4M 7HP on 18 August 2015 (1 page)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 2
(43 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 2
(43 pages)