Active
Company Information for ACQUISITION COMPANY FINANCE LIMITED
HENRIETTA HOUSE, HENRIETTA PLACE, LONDON, W1G 0NB,
|
Company Registration Number
09733462
Private Limited Company
Active |
Company Name | |
---|---|
ACQUISITION COMPANY FINANCE LIMITED | |
Legal Registered Office | |
HENRIETTA HOUSE HENRIETTA PLACE LONDON W1G 0NB | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JAMES GREEN |
||
LAURENCE HOWARD MIDLER |
||
CHRISTOPHER RUSH OSTER |
||
ELIZABETH CORMACK THETFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHARLES THOMPSON |
Director | ||
BECKY HANBURY YOUNGER |
Director | ||
PHILIP GEORGE EMBUREY |
Director | ||
TRACY LEE PLIMMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBRE LIMITED | Director | 2015-11-25 | CURRENT | 1998-03-27 | Active | |
CB/TCC GLOBAL HOLDINGS LIMITED | Director | 2015-11-17 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
CBRE HOLDINGS LIMITED | Director | 2015-11-17 | CURRENT | 2013-03-14 | Active | |
CBRE EUROPEAN TREASURY LIMITED | Director | 2015-11-05 | CURRENT | 1986-11-21 | Active | |
CBRE UK ACQUISITION COMPANY LIMITED | Director | 2015-11-05 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
CBRE ACQUISITION COMPANY 3 LIMITED | Director | 2015-11-05 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
CBRE ACQUISITION COMPANY 2 LIMITED | Director | 2015-11-05 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
NORLAND HOLDINGS LTD | Director | 2015-06-01 | CURRENT | 2005-02-14 | Active - Proposal to Strike off | |
NORLAND INTEGRATED SERVICES LIMITED | Director | 2012-04-05 | CURRENT | 1985-01-18 | Dissolved 2016-11-22 | |
NORLAND ENABLEMENT LIMITED | Director | 2008-02-21 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
NORLAND FACILITIES MANAGEMENT LIMITED | Director | 2002-01-21 | CURRENT | 1999-06-16 | Dissolved 2016-03-29 | |
NORLAND ENVIRONMENTAL SERVICES LIMITED | Director | 2001-12-01 | CURRENT | 2000-02-07 | Dissolved 2016-03-29 | |
CBRE MANAGED SERVICES LIMITED | Director | 2001-09-26 | CURRENT | 1984-03-13 | Active | |
CBRE HOLDINGS LIMITED | Director | 2017-07-19 | CURRENT | 2013-03-14 | Active | |
CBRE UK ACQUISITION COMPANY LIMITED | Director | 2017-07-19 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
CBRE GLOBAL TREASURY LIMITED | Director | 2017-07-19 | CURRENT | 2014-09-19 | Active | |
CBRE ACQUISITION COMPANY 3 LIMITED | Director | 2017-07-19 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
CBRE ACQUISITION COMPANY 2 LIMITED | Director | 2017-07-19 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
CBRE GLOBAL SERVICES (UK) LIMITED | Director | 2017-12-29 | CURRENT | 2017-12-29 | Active | |
CBRE ACQUISITION COMPANY 3 LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
CBRE ACQUISITION COMPANY 2 LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
CBRE UK ACQUISITION COMPANY LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
CBRE HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-14 | Active | |
FRANC WARWICK | Director | 2012-09-07 | CURRENT | 2010-03-24 | Dissolved 2016-03-08 | |
CB/TCC GLOBAL HOLDINGS LIMITED | Director | 2006-12-12 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
REI INVESTMENTS LIMITED | Director | 2001-12-31 | CURRENT | 1992-11-25 | Dissolved 2015-01-20 | |
CB RICHARD ELLIS COMMERCIAL LIMITED | Director | 2001-12-31 | CURRENT | 1984-07-17 | Dissolved 2014-08-19 | |
CB RICHARD ELLIS REGISTRARS LIMITED | Director | 2001-12-31 | CURRENT | 1992-11-25 | Dissolved 2015-10-27 | |
CBRE EUROPEAN TREASURY LIMITED | Director | 2001-12-14 | CURRENT | 1986-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 STATEMENT OF CAPITAL GBP 8.0 | ||
Second filing of capital allotment of shares GBP6 | ||
22/12/23 STATEMENT OF CAPITAL GBP 6.00 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 28/12/2023</ul> | ||
Solvency Statement dated 28/12/23 | ||
Statement by Directors | ||
Statement of capital on GBP 6 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS EVE MIKO | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD SKERTCHLY | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORMACK THETFORD | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-15 | ||
CH01 | Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-15 | |
AP01 | DIRECTOR APPOINTED MR GARETH TRISTAN HANCOCK | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSH OSTER | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM St Martin's Court, 10 Paternoster Row London EC4M 7HP England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM St Martin's Court, 10 Paternoster Row London EC4M 7HP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARIE-ANGE CORNARDEAU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PASHA ZARGAROF | |
CH01 | Director's details changed for Miss Elizabeth Cormack Thetford on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL CLIFFORD SKERTCHLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GREEN | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENDA GERARD FOLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ENDA GERARD FOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR PASHA ZARGAROF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOWARD MIDLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Laurence Howard Midler on 2018-03-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RUSH OSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES THOMPSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED STEPHEN CHARLES THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BECKY HANBURY YOUNGER | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE EMBUREY | |
RES01 | ADOPT ARTICLES 28/08/15 | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH CORMACK THETFORD | |
AP01 | DIRECTOR APPOINTED MS BECKY HANBURY YOUNGER | |
AP01 | DIRECTOR APPOINTED MR LAURENCE HOWARD MIDLER | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PHILIP GEORGE EMBUREY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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.
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:
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. |