Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACUITY RM GROUP PLC
Company Information for

ACUITY RM GROUP PLC

80, (2ND FLOOR), CHEAPSIDE, LONDON, EC2V 6EE,
Company Registration Number
00298654
Public Limited Company
Active

Company Overview

About Acuity Rm Group Plc
ACUITY RM GROUP PLC was founded on 1935-03-22 and has its registered office in London. The organisation's status is listed as "Active". Acuity Rm Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACUITY RM GROUP PLC
 
Legal Registered Office
80, (2ND FLOOR)
CHEAPSIDE
LONDON
EC2V 6EE
Other companies in NW3
 
Previous Names
DRUMZ PLC06/06/2023
ENERGISER INVESTMENTS PLC20/07/2020
BILLAM PLC.12/11/2008
Filing Information
Company Number 00298654
Company ID Number 00298654
Date formed 1935-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB756469877  
Last Datalog update: 2023-12-05 22:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUITY RM GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACUITY RM GROUP PLC

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 2006-05-16
NISHITH MALDE
Director 2006-03-24
DOMINIC ANDREW WHITE
Director 2016-05-20
STEPHEN DESMOND WICKS
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JEREMY WESTON
Director 2013-12-04 2014-08-18
SIMON CHARLES BENNETT
Director 2005-08-18 2013-12-04
DIMITRI DIMITRIOU
Director 2006-07-14 2007-05-14
VICTOR NOEL BEAMISH
Director 2006-03-24 2006-07-14
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-10-28 2006-05-16
VICTOR NOEL BEAMISH
Director 2000-07-14 2006-03-24
ANGUS GEORGE PATRICK FORREST
Director 2000-05-30 2006-03-24
JULIET ANNE HOSKINS
Director 2000-05-30 2005-08-18
DIPLEMA CORPORATE SERVICES LIMITED
Company Secretary 2000-05-30 2003-10-28
MARK BASIL ANDREW LORIMER
Director 2000-12-05 2003-09-18
FRANCIS JOHN PHILIP MADDEN
Director 2001-11-08 2002-06-14
JEREMY CHARLES HIBBERT
Company Secretary 1998-12-15 2000-05-30
BARBARA PATRICIA BILLAM
Director 1991-06-14 2000-05-30
GEORGE THOMAS VENTRESS PINDAR
Director 1999-05-26 2000-05-30
BARRY TRUMAN
Director 1991-06-14 2000-05-30
KEITH QUINN
Company Secretary 1998-08-14 1998-12-15
STEPHEN INGRAM
Director 1991-06-14 1998-12-14
MALCOLM CLIFFORD COOPER
Company Secretary 1996-04-01 1998-08-14
JOHN CURNOW GILBART WILLIAMS
Director 1991-06-14 1998-04-30
GEOFFREY ROBERT WRIGGLESWORTH
Company Secretary 1991-06-14 1996-03-31
ROY ALAN TALLISS
Director 1991-06-14 1996-01-10
ALAN FRANCE
Director 1991-06-14 1994-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Company Secretary 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Company Secretary 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Company Secretary 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE PRIME ASSETS LTD Company Secretary 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Company Secretary 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE FIRST PLACE NURSERIES LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Company Secretary 1998-11-02 CURRENT 1993-04-15 Active
NISHITH MALDE DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
NISHITH MALDE INLAND PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2017-04-26 In Administration
NISHITH MALDE HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
NISHITH MALDE BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration
NISHITH MALDE WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
NISHITH MALDE DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
NISHITH MALDE DORMANT COMPANY 09927758 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
NISHITH MALDE TROY HOMES LIMITED Director 2015-12-01 CURRENT 2015-08-20 Active
NISHITH MALDE CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
NISHITH MALDE CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 In Administration
NISHITH MALDE INLAND (STB) LIMITED Director 2015-09-14 CURRENT 2015-09-14 In Administration
NISHITH MALDE DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
NISHITH MALDE INLAND PROPERTY FINANCE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Liquidation
NISHITH MALDE DORMANT COMPANY 09685532 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
NISHITH MALDE BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
NISHITH MALDE INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
NISHITH MALDE PROJECT HELIX HOLDCO LTD Director 2014-12-24 CURRENT 2014-12-19 Liquidation
NISHITH MALDE INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NISHITH MALDE DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
NISHITH MALDE DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation
NISHITH MALDE INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
NISHITH MALDE ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES 2013 LIMITED Director 2013-11-14 CURRENT 2013-11-14 In Administration
NISHITH MALDE DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
NISHITH MALDE KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
NISHITH MALDE INLAND ZDP PLC Director 2012-11-22 CURRENT 2012-11-22 Active
NISHITH MALDE INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
NISHITH MALDE INLAND HOMES (ESSEX) LIMITED Director 2011-12-29 CURRENT 2011-12-29 In Administration
NISHITH MALDE INLAND (SOUTHERN) LIMITED Director 2011-04-04 CURRENT 2010-11-16 Active
NISHITH MALDE CEDAR GREEN HOMES LIMITED Director 2010-01-25 CURRENT 2006-05-11 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
NISHITH MALDE INLAND FINANCE LTD Director 2008-02-20 CURRENT 2008-02-20 In Administration
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Director 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE POOLE INVESTMENTS LIMITED Director 2007-09-06 CURRENT 1988-07-29 In Administration
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Director 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Director 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Director 1998-11-02 CURRENT 1993-04-15 Active
DOMINIC ANDREW WHITE KCR RESIDENTIAL REIT PLC Director 2017-01-01 CURRENT 2014-06-10 Active
STEPHEN DESMOND WICKS HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2017-11-10 CURRENT 2014-11-06 Active
STEPHEN DESMOND WICKS HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
STEPHEN DESMOND WICKS INLAND (STB) LIMITED Director 2016-08-08 CURRENT 2015-09-14 In Administration
STEPHEN DESMOND WICKS BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration
STEPHEN DESMOND WICKS WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
STEPHEN DESMOND WICKS DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
STEPHEN DESMOND WICKS CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
STEPHEN DESMOND WICKS DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
STEPHEN DESMOND WICKS BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
STEPHEN DESMOND WICKS INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
STEPHEN DESMOND WICKS WORLD LIFE SCIENCES LIMITED Director 2015-02-26 CURRENT 2000-09-21 Active - Proposal to Strike off
STEPHEN DESMOND WICKS URCO LIMITED Director 2015-02-26 CURRENT 2001-04-30 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 09437864 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
STEPHEN DESMOND WICKS INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
STEPHEN DESMOND WICKS DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
STEPHEN DESMOND WICKS DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-12-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Agreements/sub-division/consolidation of shares 24/04/2023</ul>
2023-12-15Change of share class name or designation
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-11-07SH0113/10/23 STATEMENT OF CAPITAL GBP 2767511.496
2023-10-17APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BENNETT
2023-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BENNETT
2023-07-07DIRECTOR APPOINTED MRS KERRY LOUISE CHAMBERS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR SIMON MARVELL
2023-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARVELL
2023-07-07AP01DIRECTOR APPOINTED MRS KERRY LOUISE CHAMBERS
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-06Company name changed drumz PLC\certificate issued on 06/06/23
2023-06-06CERTNMCompany name changed drumz PLC\certificate issued on 06/06/23
2023-05-1702/05/23 STATEMENT OF CAPITAL GBP 2766980.06
2023-05-17SH0102/05/23 STATEMENT OF CAPITAL GBP 2766980.06
2023-05-13SH0125/04/23 STATEMENT OF CAPITAL GBP 2735980.06
2023-05-12AP01DIRECTOR APPOINTED MR SIMON MARVELL
2023-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/23 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2023-03-10APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2023-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2023-01-31Director's details changed for Mr Simon Charles Bennett on 2023-01-30
2023-01-31CH01Director's details changed for Mr Simon Charles Bennett on 2023-01-30
2023-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-05Memorandum articles filed
2023-01-05MEM/ARTSARTICLES OF ASSOCIATION
2023-01-05RES01ADOPT ARTICLES 05/01/23
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2022-06-14AP01DIRECTOR APPOINTED MR NICHOLAS CLARK
2022-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-0430/11/21 STATEMENT OF CAPITAL GBP 2687935
2022-01-04SH0130/11/21 STATEMENT OF CAPITAL GBP 2687935
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MARIE-CLAIRE HAINES on 2021-02-01
2021-02-08AP03Appointment of Marie-Claire Haines as company secretary on 2021-02-01
2021-02-08TM02Termination of appointment of Kathryn Worth on 2021-02-01
2020-10-26SH0107/10/20 STATEMENT OF CAPITAL GBP 23025953.698
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-20RES15CHANGE OF COMPANY NAME 05/06/23
2020-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-02AP01DIRECTOR APPOINTED MR SIMON CHARLES BENNETT
2020-07-01SH0101/07/20 STATEMENT OF CAPITAL GBP 2268237078.007
2020-07-01AP01DIRECTOR APPOINTED MR ANGUS FORREST
2020-06-30AP01DIRECTOR APPOINTED MR JOHN NIGEL WAKEFIELD
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEPASQUALE
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England
2019-04-16AP03Appointment of Mrs Kathryn Worth as company secretary on 2019-04-16
2019-04-16TM02Termination of appointment of Nishith Malde on 2019-04-16
2018-12-21AP01DIRECTOR APPOINTED MR JOHN DEPASQUALE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANDREW WHITE
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2268237078
2017-06-30SH0120/12/16 STATEMENT OF CAPITAL GBP 2268237078
2017-03-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2329276121
2016-09-07SH0126/07/16 STATEMENT OF CAPITAL GBP 2329276121
2016-07-18CH01Director's details changed for Mr Dominic Andrew White on 2016-07-01
2016-07-08AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-08CH01Director's details changed for Mr Nishith Malde on 2014-08-04
2016-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR NISHITH MALDE on 2014-08-04
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 417 Finchley Road London NW3 6HJ
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AP01DIRECTOR APPOINTED MR DOMINIC ANDREW WHITE
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2311901.121
2015-07-10AR0114/06/15 NO MEMBER LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-08AP01DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WESTON
2014-07-17MEM/ARTSARTICLES OF ASSOCIATION
2014-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-17RES01ALTER ARTICLES 30/06/2014
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2311901.121
2014-07-14AR0114/06/14 NO MEMBER LIST
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 2 ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9FB
2013-12-04AP01DIRECTOR APPOINTED MR WILLIAM JEREMY WESTON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT
2013-07-10AR0114/06/13 NO MEMBER LIST
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-11AR0114/06/12 NO MEMBER LIST
2012-07-11AD02SAIL ADDRESS CHANGED FROM: P O BOX 82 THE PAVILLIONS BRISGEWATER ROAD BRISTOL BS99 7NH
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-10SH0129/07/11 STATEMENT OF CAPITAL GBP 2311901.122
2011-07-19AR0114/06/11 BULK LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 13/06/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 13/06/2011
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-22AR0114/06/10 BULK LIST
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-15SH0123/12/09 STATEMENT OF CAPITAL GBP 3728.26
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-15AD02SAIL ADDRESS CREATED
2009-07-23363aRETURN MADE UP TO 14/06/09; BULK LIST AVAILABLE SEPARATELY
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTS WD3 1RT
2008-12-0488(2)AD 28/11/08 GBP SI 17705861@0.001=17705.861 GBP IC 2278717/2296422.861
2008-11-13122S-DIV
2008-11-13RES01ADOPT ARTICLES 11/11/2008
2008-11-13RES13SUB DIV 11/11/2008
2008-11-13123GBP NC 4000000/4026790 11/11/08
2008-11-12CERTNMCOMPANY NAME CHANGED BILLAM PLC. CERTIFICATE ISSUED ON 12/11/08
2008-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-10363sRETURN MADE UP TO 14/06/08; BULK LIST AVAILABLE SEPARATELY
2007-08-20363sRETURN MADE UP TO 14/06/07; BULK LIST AVAILABLE SEPARATELY
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288bDIRECTOR RESIGNED
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-2188(2)RAD 19/07/06--------- £ SI 6667@.2=1333 £ IC 2277383/2278716
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-1088(2)RAD 14/07/06--------- £ SI 137168@.2=27433 £ IC 2249950/2277383
2006-08-04363sRETURN MADE UP TO 14/06/06; BULK LIST AVAILABLE SEPARATELY
2006-07-27288bDIRECTOR RESIGNED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 26 ECCLESTON SQUARE LONDON SW1V 1NS
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12RES13TERMINATION OF DIR 24/03/06
2006-04-12288bDIRECTOR RESIGNED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 CLERKENWELL GREEN LONDON EC1R 0DU
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288bDIRECTOR RESIGNED
2005-08-2688(2)RAD 17/08/05--------- £ SI 400000@.2=80000 £ IC 2169950/2249950
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 14/06/05; BULK LIST AVAILABLE SEPARATELY
2005-04-05122CONSO 23/03/05
2005-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-05RES13CONSOLIDAT 76841 OF £50 23/03/05
2005-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-14363sRETURN MADE UP TO 14/06/04; BULK LIST AVAILABLE SEPARATELY
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACUITY RM GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACUITY RM GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-01 Satisfied STEPHEN WICKS
DEBENTURE 2004-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-03-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUITY RM GROUP PLC

Intangible Assets
Patents
We have not found any records of ACUITY RM GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ACUITY RM GROUP PLC
Trademarks
We have not found any records of ACUITY RM GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUITY RM GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACUITY RM GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACUITY RM GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUITY RM GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACUITY RM GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ENGI
Listed Since 02-Jun-97
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £1.69678M
Shares Issues 43,787,957.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.