Company NameAcrostone International Holdings (UK) Limited
Company StatusDissolved
Company Number11389650
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 10 months ago)
Dissolution Date11 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameIrina Marsovna Watson
StatusClosed
Appointed31 October 2018(5 months after company formation)
Appointment Duration5 years, 4 months (closed 11 March 2024)
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Samuel George Kempsey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Alain Vourch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2021(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Fabrice Georget
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2021(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ

Location

Registered AddressC/O Begbies Traynor (London) Llp, 29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

30 October 2020Secretary's details changed for Irina Marsovna Watson on 21 September 2020 (1 page)
8 October 2020Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from 7th Floor Warwick Court Paternoster Square London EC4M 7DX United Kingdom to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 May 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 September 2019Cessation of Charterhouse Gp Llp as a person with significant control on 10 October 2018 (1 page)
10 July 2019Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 May 2019Notification of Acrostone (Lux) S.a R.L. as a person with significant control on 30 May 2018 (1 page)
3 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • EUR 1,596,054.06
(4 pages)
26 November 2018Appointment of Irina Marsovna Watson as a secretary on 31 October 2018 (2 pages)
7 November 2018Consolidation and sub-division of shares on 16 October 2018 (4 pages)
7 November 2018Redenomination of shares. Statement of capital 16 October 2018
  • EUR 113.58
(4 pages)
7 November 2018Resolutions
  • RES13 ‐ Shares consolidation/shares subdivided 16/10/2018
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
1 November 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
26 October 2018Resolutions
  • RES13 ‐ Consolidation . subdivision 16/10/2018
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
26 October 2018Consolidation and sub-division of shares on 16 October 2018 (4 pages)
26 October 2018Redenomination of shares. Statement of capital 16 October 2018
  • EUR 113.58
(4 pages)
30 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-30
  • GBP 100
(24 pages)