ACAMS (UK) LTD. - LONDON
Company Profile | Company Filings |
Overview
ACAMS (UK) LTD. is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ACAMS (UK) LTD. was incorporated 9 years ago on 30/12/2014 and has the registered number: 09370199. The accounts status is SMALL and accounts are next due on 30/09/2024.
ACAMS (UK) LTD. was incorporated 9 years ago on 30/12/2014 and has the registered number: 09370199. The accounts status is SMALL and accounts are next due on 30/09/2024.
ACAMS (UK) LTD. - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
25 CABOT SQUARE
LONDON
E14 4QZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANGELA SALTER | Nov 1960 | British | Director | 2020-08-24 | CURRENT |
MR NOLAN MATTHEW AIKEN | Jul 1985 | American | Director | 2024-02-22 | CURRENT |
INTERTRUST (UK) LIMITED | Corporate Secretary | 2020-01-06 | CURRENT | ||
MR ARI BENJAMIN HOUSE | Nov 1976 | American | Director | 2014-12-30 UNTIL 2017-01-25 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Director | 2014-12-30 UNTIL 2014-12-30 | RESIGNED | ||
STEPHEN WAYNE BEARD | Secretary | 2018-02-14 UNTIL 2022-03-10 | RESIGNED | ||
GENA ASHE | Secretary | 2018-01-15 UNTIL 2018-01-29 | RESIGNED | ||
FELIX WILLIS CARUSO, JR. | Secretary | 2017-01-24 UNTIL 2018-01-15 | RESIGNED | ||
FELIX WILLIS CARUSO, JR. | Jan 1966 | American | Director | 2017-01-24 UNTIL 2018-01-15 | RESIGNED |
MR EDWARD JONATHAN WEISSBERG | Aug 1963 | American | Director | 2014-12-30 UNTIL 2017-01-01 | RESIGNED |
MEHUL PATEL | Nov 1973 | American | Director | 2018-01-15 UNTIL 2020-02-28 | RESIGNED |
MR SCOTT DAY LILES | Sep 1965 | American | Director | 2022-03-10 UNTIL 2023-12-31 | RESIGNED |
MR. STEPHEN WAYNE BEARD | Mar 1971 | American | Director | 2018-02-14 UNTIL 2022-03-10 | RESIGNED |
GENA ASHE | Oct 1961 | American | Director | 2018-01-15 UNTIL 2018-01-29 | RESIGNED |
MR JOHN ROSELLI | Aug 1964 | American | Director | 2017-01-24 UNTIL 2017-12-31 | RESIGNED |
ROHIT SHARMA | Jul 1977 | Indian | Director | 2019-08-30 UNTIL 2020-06-19 | RESIGNED |
PATRICK JAMES UNZICKER | Feb 1971 | American | Director | 2017-01-24 UNTIL 2020-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wendel S.E. | 2022-03-10 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Adtalem Global Education Inc. | 2016-07-01 - 2022-03-10 | Downers Grove 60515-5799 |
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 |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-02 | 31-12-2022 | 977,436 Cash 2,228,449 equity |
ACCOUNTS - Final Accounts | 2022-12-24 | 31-03-2022 | 1,824,759 Cash 1,801,816 equity |
ACCOUNTS - Final Accounts | 2021-12-23 | 31-03-2021 | 1,382,004 Cash 1,384,103 equity |
ACCOUNTS - Final Accounts | 2020-12-15 | 31-03-2020 | 105,238 Cash 1,002,852 equity |
ACCOUNTS - Final Accounts | 2020-03-27 | 31-03-2019 | 279,578 Cash 675,720 equity |