ACRE NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACRE NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
ACRE NOMINEES LIMITED was incorporated 18 years ago on 27/10/2005 and has the registered number: 05605048. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ACRE NOMINEES LIMITED was incorporated 18 years ago on 27/10/2005 and has the registered number: 05605048. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ACRE NOMINEES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
ACRE HOUSE
LONDON
NW1 3ER
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RAFAEL ARYEH SAVILLE | May 1974 | British | Director | 2018-09-11 | CURRENT |
GARY ANDREW MILLER | Jul 1964 | British | Director | 2005-10-27 | CURRENT |
ANDREW GAVIN RICH | Nov 1967 | British | Director | 2009-01-21 | CURRENT |
MR RUSSELL NATHAN | Apr 1963 | British | Director | 2018-09-11 | CURRENT |
MR JEREMY STEVEN TRENT | Jan 1959 | British | Director | 2009-01-21 UNTIL 2018-09-11 | RESIGNED |
DAVID STEWART SELWYN | Dec 1955 | British | Director | 2009-01-21 UNTIL 2021-02-28 | RESIGNED |
ANTHONY RONALD WILLIAM PARFITT | Jul 1952 | British | Director | 2009-01-21 UNTIL 2018-09-11 | RESIGNED |
MR RUSSELL NATHAN | Apr 1963 | British | Director | 2006-07-01 UNTIL 2009-01-21 | RESIGNED |
MICHAEL BARRY DAVIS | May 1952 | British | Director | 2009-01-21 UNTIL 2018-09-11 | RESIGNED |
JULIAN SIMON CHALLIS | Nov 1954 | British | Director | 2009-01-21 UNTIL 2020-03-10 | RESIGNED |
DAVID WAYNE BREGER | Mar 1953 | British | Director | 2009-01-21 UNTIL 2018-09-11 | RESIGNED |
PAUL AARON COHEN BEBER | Sep 1953 | British | Director | 2005-10-27 UNTIL 2009-01-21 | RESIGNED |
FISHER SECRETARIES LIMITED | Corporate Secretary | 2005-10-27 UNTIL 2020-10-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hw Fisher Group Limited | 2021-11-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Andrew Gavin Rich | 2019-11-20 - 2021-11-05 | 11/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Gary Andrew Miller | 2016-04-06 - 2021-11-05 | 7/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Paul Aaron Cohen Beber | 2016-04-06 - 2019-11-20 | 9/1953 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACRE_NOMINEES_LIMITED - Accounts | 2024-01-11 | 30-04-2023 | |
ACRE_NOMINEES_LIMITED - Accounts | 2022-11-23 | 30-04-2022 | |
ACRE_NOMINEES_LIMITED - Accounts | 2021-11-09 | 30-04-2021 | £2 equity |
ACRE_NOMINEES_LIMITED - Accounts | 2021-01-15 | 30-04-2020 | £2 equity |
Dormant Company Accounts - ACRE NOMINEES LIMITED | 2019-01-08 | 30-04-2018 | £2 equity |
Dormant Company Accounts - ACRE NOMINEES LIMITED | 2018-01-13 | 30-04-2017 | £2 equity |
Dormant Company Accounts - ACRE NOMINEES LIMITED | 2017-01-06 | 30-04-2016 | £2 equity |
Dormant Company Accounts - ACRE NOMINEES LIMITED | 2016-01-13 | 30-04-2015 | £2 equity |