ACPL (NOMINEES) 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACPL (NOMINEES) 2 LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
ACPL (NOMINEES) 2 LIMITED was incorporated 40 years ago on 19/07/1983 and has the registered number: 01740547. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2023.
ACPL (NOMINEES) 2 LIMITED was incorporated 40 years ago on 19/07/1983 and has the registered number: 01740547. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2023.
ACPL (NOMINEES) 2 LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 | 31/03/2023 |
Registered Office
RESOLVE ADVISORY LIMITED
LONDON
WC2N 6JU
This Company Originates in : United Kingdom
Previous trading names include:
CANDOVER (TRUSTEES) LIMITED (until 03/04/2017)
CANDOVER (TRUSTEES) LIMITED (until 03/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2021 | 29/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN MORTON | Jan 1959 | British | Director | 2018-06-06 | CURRENT |
ELIZABETH ANNE HATFIELD | Jan 1965 | British | Director | 2005-07-26 UNTIL 2005-12-09 | RESIGNED |
ANDREW JOHN MOBERLY | Aug 1960 | Secretary | 2007-03-05 UNTIL 2009-04-22 | RESIGNED | |
TIAN SIEW TAN | Sep 1953 | Malaysian | Secretary | 2006-12-31 UNTIL 2007-03-05 | RESIGNED |
JOANNA ALWEN HARKUS MADGE | Secretary | 2012-04-10 UNTIL 2016-12-01 | RESIGNED | ||
ALISTAIR CHARLES PEEL | Jan 1969 | British | Secretary | 2003-06-30 UNTIL 2006-12-31 | RESIGNED |
MR PETER RICHARD NEAL | Apr 1949 | Secretary | RESIGNED | ||
PHILIP IAN PRICE | Oct 1965 | British | Secretary | 2009-04-22 UNTIL 2012-04-10 | RESIGNED |
PHILIP IAN PRICE | Oct 1965 | British | Director | 2009-06-30 UNTIL 2014-03-26 | RESIGNED |
MR PHILIP GERARD SYMONDS | Sep 1951 | British | Director | 1996-10-16 UNTIL 2004-01-19 | RESIGNED |
TIAN SIEW TAN | Sep 1953 | Malaysian | Director | 2003-08-04 UNTIL 2009-06-30 | RESIGNED |
COLIN JOHN BUFFIN | Oct 1957 | British | Director | 1998-09-02 UNTIL 2009-06-30 | RESIGNED |
ALISTAIR CHARLES PEEL | Jan 1969 | British | Director | 2005-07-26 UNTIL 2005-12-09 | RESIGNED |
MR STUART JOHN LAWSON | Dec 1962 | British | Director | 2018-06-06 UNTIL 2020-09-28 | RESIGNED |
GAVIN DOUGLAS FAIRSERVICE | Apr 1947 | British | Director | RESIGNED | |
MR MATTHEW COLIN HARRISON | May 1972 | British | Director | 2009-06-30 UNTIL 2020-09-28 | RESIGNED |
MAREK STEFAN GUMIENNY | Mar 1959 | British | Director | 1998-07-29 UNTIL 2011-12-31 | RESIGNED |
MR GAVIN JOHN FARRELL | Aug 1966 | British | Director | 2018-06-06 UNTIL 2020-09-28 | RESIGNED |
MR STEPHEN WILLIAM CURRAN | Mar 1943 | British | Director | RESIGNED | |
CANDOVER PARTNERS LIMITED | Corporate Director | 2006-05-08 UNTIL 2009-06-30 | RESIGNED | ||
MR JOHN ANDREW ARNEY | Feb 1968 | British | Director | 2009-06-30 UNTIL 2018-02-26 | RESIGNED |
CHRISTOPHER ROGER ETTRICK BROOKE | Feb 1931 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Newgate Private Equity Limited | 2016-04-06 | Beaconsfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ACPL (NOMINEES) 2 LIMITED | 2021-12-10 | 30-06-2021 | £1 equity |
Micro-entity Accounts - ACPL (NOMINEES) 2 LIMITED | 2021-10-06 | 30-06-2020 | £9,292 equity |