Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACI GLOBAL LIMITED
Company Information for

ACI GLOBAL LIMITED

Spaces Woking Albion House High Street, Unit 6, Woking, GU21 6BG,
Company Registration Number
03630104
Private Limited Company
Active

Company Overview

About Aci Global Ltd
ACI GLOBAL LIMITED was founded on 1998-09-11 and has its registered office in Woking. The organisation's status is listed as "Active". Aci Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACI GLOBAL LIMITED
 
Legal Registered Office
Spaces Woking Albion House High Street
Unit 6
Woking
GU21 6BG
Other companies in WD17
 
Previous Names
S1 GLOBAL LIMITED14/05/2012
POSTILION INTERNATIONAL LIMITED02/11/2009
S1 EUROPE LIMITED14/12/2006
MOSAIC SOFTWARE (UK) LIMITED20/04/2006
Filing Information
Company Number 03630104
Company ID Number 03630104
Date formed 1998-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts FULL
Last Datalog update: 2024-05-20 14:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACI GLOBAL 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.
Companies with same name ACI GLOBAL LIMITED
The following companies were found which have the same name as ACI GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACI GLOBAL INC 168-01 ROCKAWAY BLVD QUEENS JAMAICA NEW YORK 11434 Active Company formed on the 2013-01-03
ACI GLOBAL SOLUTIONS, INC. 4100 CONGRESS PARKWAY WEST - RICHFIELD OH 44286 Active Company formed on the 2006-11-07
ACI GLOBAL PTY LTD Sydney NSW 2000 Active Company formed on the 2004-07-13
ACI GLOBAL SERVICES (ASIA) PTE LTD BEACH ROAD Singapore 199591 Dissolved Company formed on the 2008-09-10
ACI GLOBAL PTE. LTD. ROBINSON ROAD Singapore 048544 Dissolved Company formed on the 2008-09-11
ACI GLOBAL GROUP PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2010-06-25
ACI GLOBAL GROUP INC 2424 SW BOAT RAMP AVENUE PALM CITY FL 34990 Inactive Company formed on the 2009-08-07
ACI GLOBAL SERVICES, INC. 5660 ENGLISH OAKS LANE NAPLES FL 34119 Active Company formed on the 1999-04-08
ACI GLOBAL INC Georgia Unknown
ACI GLOBAL SERVICES USA INCORPORATED California Unknown
Aci Global Inc Indiana Unknown
Aci Global Inc Maryland Unknown
ACI Global Holdings Ltd. Unknown
ACI GLOBAL LIMITED Unknown Company formed on the 2023-04-04

Company Officers of ACI GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
DENNIS P. BYRNES
Company Secretary 2012-04-26
SCOTT WILLIAM BEHRENS
Director 2012-04-26
DENNIS P. BYRNES
Director 2012-04-26
DAVID GRAHAM KING
Director 2013-05-31
SIMON PAUL STOKES
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMALLA
Director 2012-04-26 2017-12-31
THEODORE F. RODRIGUEZ
Director 2013-05-31 2015-10-02
WALTER JOE THOMAS
Director 2012-04-26 2014-04-01
JAN JACOBUS WILLEM KRUGER
Director 2006-04-01 2013-09-16
MICHAEL HOWARD POTTINGER
Director 2012-04-26 2013-05-31
STEWART WATT
Company Secretary 2008-01-28 2012-04-26
CRAIG SHELDON SAKS
Director 2009-03-23 2012-04-26
STEWART WATT
Director 2006-04-01 2012-04-26
GRANT DAVID WYATT
Director 2007-10-18 2012-04-26
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-10-27 2008-01-04
RICHARD PHILIP DOBB
Director 2004-11-12 2007-04-01
MATTHEW HALE
Director 2004-11-12 2007-01-23
JOHANN JACQUES LE ROUX DREYER
Director 1998-10-27 2004-11-12
JAN JACOBUS WILLEM KRUGER
Director 2001-04-01 2004-11-12
WILLEM ROBERT VAN BILJON
Director 1998-10-27 2004-11-12
STEPHEN CARLIN
Director 2000-07-01 2000-12-19
JOHAN PIETER VAN DEN BERG
Director 1998-10-27 2000-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-11 1998-10-27
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-11 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT WILLIAM BEHRENS RETAIL DECISIONS IS LIMITED Director 2014-08-12 CURRENT 1989-09-27 Dissolved 2015-01-27
SCOTT WILLIAM BEHRENS RETAIL DECISIONS EUROPE LIMITED Director 2014-08-12 CURRENT 1996-01-02 Dissolved 2018-01-09
SCOTT WILLIAM BEHRENS S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2012-07-23 CURRENT 2007-05-15 Active - Proposal to Strike off
DENNIS P. BYRNES RETAIL DECISIONS IS LIMITED Director 2014-08-12 CURRENT 1989-09-27 Dissolved 2015-01-27
DENNIS P. BYRNES RETAIL DECISIONS EUROPE LIMITED Director 2014-08-12 CURRENT 1996-01-02 Dissolved 2018-01-09
DENNIS P. BYRNES S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2012-07-23 CURRENT 2007-05-15 Active - Proposal to Strike off
SIMON PAUL STOKES APPLIED COMMUNICATIONS INC (CIS) LIMITED Director 2017-12-31 CURRENT 1997-10-27 Active - Proposal to Strike off
SIMON PAUL STOKES ACI WORLDWIDE (EMEA) LIMITED Director 2017-12-31 CURRENT 1988-10-28 Active
SIMON PAUL STOKES S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2017-12-31 CURRENT 2007-05-15 Active - Proposal to Strike off

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
2023-10-17Change of details for Aci Worldwide (Emea) Limited as a person with significant control on 2023-06-01
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom
2023-04-03DIRECTOR APPOINTED JOY LORRAINE GREEN VAN-COOTEN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JOY LORRAINE GREEN VAN-COOTEN
2023-04-03DIRECTOR APPOINTED MRS JOY LORRAINE GREEN
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM KING
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24AP03Appointment of Mr. Bryan Anthony Peterson as company secretary on 2021-09-16
2021-09-21AP01DIRECTOR APPOINTED MR. BRYAN A. PETERSON
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS P. BYRNES
2021-09-21TM02Termination of appointment of Dennis P. Byrnes on 2021-09-16
2021-05-14PSC05Change of details for Aci Worldwide (Emea) Limited as a person with significant control on 2020-10-20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Mr. David Graham King on 2021-03-18
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18AD02Register inspection address changed from 55-57 Clarendon Road Watford Hertfordshire WD17 1FQ United Kingdom to Red House Cemetery Pales Brookwood Surrey GU24 0BL
2020-11-17AD04Register(s) moved to registered office address Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 55/57 Clarendon Road Watford Hertfordshire WD17 1FQ
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL STOKES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED SIMON PAUL STOKES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMALLA
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-17AR0109/05/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE F. RODRIGUEZ
2015-05-27MISCSection 519
2015-05-19AA03Auditors resignation for limited company
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-29AD02Register inspection address changed from C/O Walter Thomas 55/57 Clarendon Road Watford WD17 1FQ United Kingdom
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM C/O Walter Thomas 55/57 Clarendon Road Watford WD17 1FQ United Kingdom
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WALTER THOMAS
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN KRUGER
2013-06-05AR0109/05/13 ANNUAL RETURN FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR. THEODORE RODRIGUEZ
2013-06-03AP01DIRECTOR APPOINTED MR. DAVID GRAHAM KING
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTINGER
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0109/05/12 FULL LIST
2012-05-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2012-05-14RES15CHANGE OF NAME 26/04/2012
2012-05-14CERTNMCOMPANY NAME CHANGED S1 GLOBAL LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-11AP01DIRECTOR APPOINTED SCOTT WILLIAM BEHRENS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WYATT
2012-05-10AP03SECRETARY APPOINTED DENNIS P. BYRNES
2012-05-10AP01DIRECTOR APPOINTED WALTER JOE THOMAS
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY STEWART WATT
2012-05-09AP01DIRECTOR APPOINTED PAUL THOMALLA
2012-05-09AP01DIRECTOR APPOINTED MICHAEL HOWARD POTTINGER
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WATT
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SAKS
2012-05-01AP01DIRECTOR APPOINTED DENNIS P. BYRNES
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0109/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0109/05/10 FULL LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN JACOBUS WILLEM KRUGER / 01/10/2009
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID WYATT / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WATT / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SHELDON SAKS / 01/10/2009
2009-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-02CERTNMCOMPANY NAME CHANGED POSTILION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/11/09
2009-11-02RES15CHANGE OF NAME 09/09/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED CRAIG SHELDON SAKS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2008-08-19288aSECRETARY APPOINTED STEWART WATT
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART WATT / 09/05/2008
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAN KRUGER / 09/05/2008
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT WYATT / 09/05/2008
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-01-04288bSECRETARY RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288aNEW DIRECTOR APPOINTED
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-25288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2006-12-14CERTNMCOMPANY NAME CHANGED S1 EUROPE LIMITED CERTIFICATE ISSUED ON 14/12/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ACI GLOBAL LIMITED 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 ACI GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-29 Outstanding MICROSOFT LIMITED AND CLERICAL MEDICAL INVESTMENT LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2006-10-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-09-08 Outstanding HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-07-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-03-18 Outstanding GREAT PLAINS SOFTWARE UK LLC AND GREAT PLAINS SOFTWARE INC
DEBENTURE 2002-06-20 Satisfied COMPAREX INTERNATIONAL TRADING (PROPRIETARY) LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2002-02-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-06-18 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACI GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of ACI GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACI GLOBAL LIMITED
Trademarks
We have not found any records of ACI GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACI GLOBAL 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 (62012 - Business and domestic software development) as ACI GLOBAL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ACI GLOBAL 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.
Import/Export of Goods
Goods imported/exported by ACI GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACI GLOBAL 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 ACI GLOBAL LIMITED any grants or awards.
Ownership
    • ACI WORLDWIDE INC : Ultimate parent company :
      • ACI Worldwide (UK Development) Limited
      • ACI Worldwide (UK Development) Ltd
      • Applied Communications Inc U.K. Holding Ltd
      • Applied Communications Inc. U.K. Holding Limited
      • Applied Communications Inc (CIS) Ltd
      • Applied Communications Inc. (CIS) Limited
      • Applied Communications Inc (CIS) Ltd
      • Applied Communications Inc. (CIS) Limited
      • ACI Worldwide (EMEA) Limited
      • ACI Worldwide (EMEA) Ltd
      • ACI Worldwide (EMEA) Limited
      • ACI Worldwide (EMEA) Ltd
      • Electronic Payment Systems Limited
      • Electronic Payment Systems Ltd
      • Messaging (U.K.) Limited
      • Messaging (U.K.) Ltd
      • Messaging (U.K.) Limited
      • Messaging (U.K.) Ltd
      • Applied Communications Worldwide (UK) Ltd
      • Applied Communications Worldwide (UK) Ltd
      • Applied Communications (Europe) Limited
      • Applied Communications (Europe) Ltd
      • ACI Global Limited
      • ACI Global Ltd
      • S1 International IP Holding Limited
      • S1 International IP Holding Ltd
    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.