Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACPL (NOMINEES) 2 LIMITED
Company Information for

ACPL (NOMINEES) 2 LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
01740547
Private Limited Company
Liquidation

Company Overview

About Acpl (nominees) 2 Ltd
ACPL (NOMINEES) 2 LIMITED was founded on 1983-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Acpl (nominees) 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACPL (NOMINEES) 2 LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in SW1Y
 
Previous Names
CANDOVER (TRUSTEES) LIMITED03/04/2017
Filing Information
Company Number 01740547
Company ID Number 01740547
Date formed 1983-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-06 05:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACPL (NOMINEES) 2 LIMITED
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 ACPL (NOMINEES) 2 LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JOHN FARRELL
Director 2018-06-06
MATTHEW COLIN HARRISON
Director 2009-06-30
STUART JOHN LAWSON
Director 2018-06-06
DAVID JOHN MORTON
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW ARNEY
Director 2009-06-30 2018-02-26
JOANNA ALWEN HARKUS MADGE
Company Secretary 2012-04-10 2016-12-01
PHILIP IAN PRICE
Director 2009-06-30 2014-03-26
PHILIP IAN PRICE
Company Secretary 2009-04-22 2012-04-10
MAREK STEFAN GUMIENNY
Director 1998-07-29 2011-12-31
COLIN JOHN BUFFIN
Director 1998-09-02 2009-06-30
CANDOVER PARTNERS LIMITED
Director 2006-05-08 2009-06-30
TIAN SIEW TAN
Director 2003-08-04 2009-06-30
ANDREW JOHN MOBERLY
Company Secretary 2007-03-05 2009-04-22
TIAN SIEW TAN
Company Secretary 2006-12-31 2007-03-05
ALISTAIR CHARLES PEEL
Company Secretary 2003-06-30 2006-12-31
STEPHEN WILLIAM CURRAN
Director 1991-09-11 2006-05-08
GAVIN DOUGLAS FAIRSERVICE
Director 1991-09-11 2006-05-08
ELIZABETH ANNE HATFIELD
Director 2005-07-26 2005-12-09
ALISTAIR CHARLES PEEL
Director 2005-07-26 2005-12-09
PHILIP GERARD SYMONDS
Director 1996-10-16 2004-01-19
PETER RICHARD NEAL
Company Secretary 1991-09-11 2003-06-30
CHRISTOPHER ROGER ETTRICK BROOKE
Director 1991-09-11 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW COLIN HARRISON EU LEV LOAN INVESTOR LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
MATTHEW COLIN HARRISON CANDLE GP LIMITED Director 2014-03-26 CURRENT 2010-11-16 Dissolved 2016-05-24
MATTHEW COLIN HARRISON MONKWOOD MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON SALHOUSE MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON ARLE CAPITAL INVESTMENTS LIMITED Director 2012-06-01 CURRENT 2012-03-15 Dissolved 2015-07-21
MATTHEW COLIN HARRISON ARLE CAPITAL MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2012-04-11 Dissolved 2015-05-26
MATTHEW COLIN HARRISON ARLE PARTNERS LIMITED Director 2011-01-13 CURRENT 2010-09-08 Dissolved 2016-01-19
MATTHEW COLIN HARRISON CHARLES II STREET LIMITED Director 2011-01-13 CURRENT 2010-09-08 Active - Proposal to Strike off
MATTHEW COLIN HARRISON SMITHFIELD CAPITAL PARTNERS LIMITED Director 2010-11-29 CURRENT 2010-09-08 Dissolved 2017-08-23
MATTHEW COLIN HARRISON ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
MATTHEW COLIN HARRISON ESPARTACO GP LIMITED Director 2010-06-21 CURRENT 2010-04-16 Liquidation
MATTHEW COLIN HARRISON CANDOVER 2001 FUND (SCOTLAND) LIMITED Director 2009-06-30 CURRENT 2001-05-22 Dissolved 2016-08-16
MATTHEW COLIN HARRISON CANDOVER 2008 INITIAL LP CO LIMITED Director 2009-06-30 CURRENT 2008-03-03 Dissolved 2017-07-18
MATTHEW COLIN HARRISON ACPL 2005 DIRECT INVESTMENT PLAN LIMITED Director 2009-06-30 CURRENT 2005-05-27 Liquidation
DAVID JOHN MORTON ACPL 2005 FUND SCOTLAND LIMITED Director 2018-04-18 CURRENT 2005-05-27 Liquidation
DAVID JOHN MORTON TOWER FINANCIAL HOLDINGS LIMITED Director 2018-01-11 CURRENT 2017-12-19 Active
DAVID JOHN MORTON TOWER FINANCIAL PLC Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
DAVID JOHN MORTON TOWER FINANCIAL CAPITAL LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
DAVID JOHN MORTON NEWGATE PRIVATE EQUITY LIMITED Director 2018-01-02 CURRENT 1980-09-12 Active

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
2023-10-11Voluntary liquidation Statement of receipts and payments to 2023-08-04
2022-09-12Voluntary liquidation Statement of receipts and payments to 2022-08-04
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/21 FROM 128 Gregories Road Beaconsfield HP9 1HT England
2021-08-28600Appointment of a voluntary liquidator
2021-08-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-05
2021-08-28LIQ01Voluntary liquidation declaration of solvency
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN FARRELL
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-16PSC05Change of details for Acpl Investments Limited as a person with significant control on 2019-08-16
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-09-08PSC05Change of details for Arle Capital Partners Limited as a person with significant control on 2018-02-01
2018-06-15AP01DIRECTOR APPOINTED MR STUART JOHN LAWSON
2018-06-15AP01DIRECTOR APPOINTED MR GAVIN JOHN FARRELL
2018-06-15AP01DIRECTOR APPOINTED MR DAVID JOHN MORTON
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Amadeus House 27B Floral Street London WC2E 9DP United Kingdom
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW ARNEY
2018-01-08AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-11PSC05Change of details for Smithfield Capital Partners Limited as a person with significant control on 2016-09-30
2017-04-03RES15CHANGE OF COMPANY NAME 06/03/21
2017-04-03CERTNMCOMPANY NAME CHANGED CANDOVER (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 03/04/17
2017-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-09TM02Termination of appointment of Joanna Alwen Harkus Madge on 2016-12-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 28/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 01/04/2016
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IAN PRICE
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM Third Floor 12 Charles Ii Street London SW1Y 4QU
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA ALWEN HARKUS / 08/02/2014
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0131/07/14 FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 21/12/2013
2014-01-16MISCSECTION 519.
2014-01-16AUDAUDITOR'S RESIGNATION
2014-01-16MISCSECTION 519
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0131/07/13 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0131/07/12 FULL LIST
2012-05-22AP03SECRETARY APPOINTED JOANNA ALWEN HARKUS
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PRICE
2012-02-24AUDAUDITOR'S RESIGNATION
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 02/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 02/02/2012
2012-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 02/02/2012
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAREK GUMIENNY
2011-08-26AR0131/07/11 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 20 OLD BAILEY LONDON EC4M 7LN
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-03RES13AUTHORISATION BY DIRECTORS SECTION 175(5)(A) CONFLICT ON INTEREST 23/05/2011
2011-06-03RES01ADOPT ARTICLES 23/05/2011
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0131/07/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 09/02/2010
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARRISON / 15/09/2009
2009-08-28363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-28288aDIRECTOR APPOINTED JOHN ANDREW ARNEY
2009-08-26288aDIRECTOR APPOINTED MATTHEW COLIN HARRISON
2009-08-26288aDIRECTOR APPOINTED PHILIP IAN PRICE
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR CANDOVER PARTNERS LIMITED
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR COLIN BUFFIN
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR TIAN TAN
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288aSECRETARY APPOINTED PHILIP IAN PRICE
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW MOBERLY
2008-10-15RES01ADOPT ARTICLES 30/09/2008
2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-05288cSECRETARY'S PARTICULARS CHANGED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-25288bSECRETARY RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-11288bSECRETARY RESIGNED
2006-08-10363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACPL (NOMINEES) 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-08-20
Appointmen2021-08-20
Resolution2021-08-20
Fines / Sanctions
No fines or sanctions have been issued against ACPL (NOMINEES) 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF CASH DEPOSIT 2007-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC AS TRUSTEE FOR THE BPS SECURED PARTIES (THE BPS SECURITY TRUSTEE)
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
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ACPL (NOMINEES) 2 LIMITED

Intangible Assets
Patents
We have not found any records of ACPL (NOMINEES) 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACPL (NOMINEES) 2 LIMITED
Trademarks
We have not found any records of ACPL (NOMINEES) 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACPL (NOMINEES) 2 LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as ACPL (NOMINEES) 2 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ACPL (NOMINEES) 2 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyACPL (NOMINEES) 2 LIMITEDEvent Date2021-08-20
 
Initiating party Event TypeAppointmen
Defending partyACPL (NOMINEES) 2 LIMITEDEvent Date2021-08-20
Name of Company: ACPL (NOMINEES) 2 LIMITED Company Number: 01740547 Nature of Business: Financial intermediation not elsewhere classified Previous Name of Company: Candover (Trustees) Limited; Grandma…
 
Initiating party Event TypeResolution
Defending partyACPL (NOMINEES) 2 LIMITEDEvent Date2021-08-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACPL (NOMINEES) 2 LIMITED 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 ACPL (NOMINEES) 2 LIMITED any grants or awards.
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.