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

ACQUISITION COMPANY FINANCE LIMITED

HENRIETTA HOUSE, HENRIETTA PLACE, LONDON, W1G 0NB,
Company Registration Number
09733462
Private Limited Company
Active

Company Overview

About Acquisition Company Finance Ltd
ACQUISITION COMPANY FINANCE LIMITED was founded on 2015-08-14 and has its registered office in London. The organisation's status is listed as "Active". Acquisition Company Finance Limited is a Private Limited Company registered in UNITED KINGDOM 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
ACQUISITION COMPANY FINANCE LIMITED
 
Legal Registered Office
HENRIETTA HOUSE
HENRIETTA PLACE
LONDON
W1G 0NB
 
Filing Information
Company Number 09733462
Company ID Number 09733462
Date formed 2015-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:01:21
Primary Source:Companies House
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 ACQUISITION COMPANY FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JAMES GREEN
Director 2015-11-05
LAURENCE HOWARD MIDLER
Director 2015-08-18
CHRISTOPHER RUSH OSTER
Director 2017-07-19
ELIZABETH CORMACK THETFORD
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES THOMPSON
Director 2016-05-31 2017-07-19
BECKY HANBURY YOUNGER
Director 2015-08-18 2016-05-31
PHILIP GEORGE EMBUREY
Director 2015-08-18 2015-11-05
TRACY LEE PLIMMER
Director 2015-08-14 2015-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES GREEN CBRE LIMITED Director 2015-11-25 CURRENT 1998-03-27 Active
DUNCAN JAMES GREEN CB/TCC GLOBAL HOLDINGS LIMITED Director 2015-11-17 CURRENT 2006-10-19 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE HOLDINGS LIMITED Director 2015-11-17 CURRENT 2013-03-14 Active
DUNCAN JAMES GREEN CBRE EUROPEAN TREASURY LIMITED Director 2015-11-05 CURRENT 1986-11-21 Active
DUNCAN JAMES GREEN CBRE UK ACQUISITION COMPANY LIMITED Director 2015-11-05 CURRENT 2013-10-25 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND HOLDINGS LTD Director 2015-06-01 CURRENT 2005-02-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND INTEGRATED SERVICES LIMITED Director 2012-04-05 CURRENT 1985-01-18 Dissolved 2016-11-22
DUNCAN JAMES GREEN NORLAND ENABLEMENT LIMITED Director 2008-02-21 CURRENT 2008-01-24 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND FACILITIES MANAGEMENT LIMITED Director 2002-01-21 CURRENT 1999-06-16 Dissolved 2016-03-29
DUNCAN JAMES GREEN NORLAND ENVIRONMENTAL SERVICES LIMITED Director 2001-12-01 CURRENT 2000-02-07 Dissolved 2016-03-29
DUNCAN JAMES GREEN CBRE MANAGED SERVICES LIMITED Director 2001-09-26 CURRENT 1984-03-13 Active
CHRISTOPHER RUSH OSTER CBRE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2013-03-14 Active
CHRISTOPHER RUSH OSTER CBRE UK ACQUISITION COMPANY LIMITED Director 2017-07-19 CURRENT 2013-10-25 Active - Proposal to Strike off
CHRISTOPHER RUSH OSTER CBRE GLOBAL TREASURY LIMITED Director 2017-07-19 CURRENT 2014-09-19 Active
CHRISTOPHER RUSH OSTER CBRE ACQUISITION COMPANY 3 LIMITED Director 2017-07-19 CURRENT 2015-08-14 Active - Proposal to Strike off
CHRISTOPHER RUSH OSTER CBRE ACQUISITION COMPANY 2 LIMITED Director 2017-07-19 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE GLOBAL SERVICES (UK) LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE UK ACQUISITION COMPANY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-14 Active
ELIZABETH CORMACK THETFORD FRANC WARWICK Director 2012-09-07 CURRENT 2010-03-24 Dissolved 2016-03-08
ELIZABETH CORMACK THETFORD CB/TCC GLOBAL HOLDINGS LIMITED Director 2006-12-12 CURRENT 2006-10-19 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD REI INVESTMENTS LIMITED Director 2001-12-31 CURRENT 1992-11-25 Dissolved 2015-01-20
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS COMMERCIAL LIMITED Director 2001-12-31 CURRENT 1984-07-17 Dissolved 2014-08-19
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS REGISTRARS LIMITED Director 2001-12-31 CURRENT 1992-11-25 Dissolved 2015-10-27
ELIZABETH CORMACK THETFORD CBRE EUROPEAN TREASURY LIMITED Director 2001-12-14 CURRENT 1986-11-21 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
2024-02-0531/12/23 STATEMENT OF CAPITAL GBP 8.0
2024-01-25Second filing of capital allotment of shares GBP6
2024-01-1122/12/23 STATEMENT OF CAPITAL GBP 6.00
2023-12-28Resolutions passed:<ul><li>Resolution Cancel share premium 28/12/2023</ul>
2023-12-28Solvency Statement dated 28/12/23
2023-12-28Statement by Directors
2023-12-28Statement of capital on GBP 6
2023-08-25CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-04DIRECTOR APPOINTED MS EVE MIKO
2023-08-04APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD SKERTCHLY
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORMACK THETFORD
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-07-05Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-15
2022-07-05CH01Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-15
2022-05-20AP01DIRECTOR APPOINTED MR GARETH TRISTAN HANCOCK
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSH OSTER
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM St Martin's Court, 10 Paternoster Row London EC4M 7HP England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM St Martin's Court, 10 Paternoster Row London EC4M 7HP England
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MRS MARIE-ANGE CORNARDEAU
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PASHA ZARGAROF
2020-09-17CH01Director's details changed for Miss Elizabeth Cormack Thetford on 2020-09-01
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR PAUL CLIFFORD SKERTCHLY
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GREEN
2020-01-21AP01DIRECTOR APPOINTED MR DUNCAN JAMES GREEN
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ENDA GERARD FOLEY
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-08AP01DIRECTOR APPOINTED MR ENDA GERARD FOLEY
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GREEN
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-12AP01DIRECTOR APPOINTED MR PASHA ZARGAROF
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOWARD MIDLER
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-03-19CH01Director's details changed for Mr Laurence Howard Midler on 2018-03-16
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22DISS40Compulsory strike-off action has been discontinued
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER RUSH OSTER
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES THOMPSON
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED STEPHEN CHARLES THOMPSON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BECKY HANBURY YOUNGER
2015-11-10AP01DIRECTOR APPOINTED MR DUNCAN JAMES GREEN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE EMBUREY
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-08-19AP01DIRECTOR APPOINTED MS ELIZABETH CORMACK THETFORD
2015-08-19AP01DIRECTOR APPOINTED MS BECKY HANBURY YOUNGER
2015-08-19AP01DIRECTOR APPOINTED MR LAURENCE HOWARD MIDLER
2015-08-18AA01Current accounting period extended from 31/08/16 TO 31/12/16
2015-08-18AP01DIRECTOR APPOINTED MR PHILIP GEORGE EMBUREY
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/15 FROM 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION COMPANY FINANCE 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 ACQUISITION COMPANY FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACQUISITION COMPANY FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ACQUISITION COMPANY FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION COMPANY FINANCE LIMITED
Trademarks
We have not found any records of ACQUISITION COMPANY FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION COMPANY FINANCE 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 (82990 - Other business support service activities n.e.c.) as ACQUISITION COMPANY FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION COMPANY FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION COMPANY FINANCE 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 ACQUISITION COMPANY FINANCE 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.