About

Registered Number: 07872954
Date of Incorporation: 06/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Acg Global (Europe) Ltd was registered on 06 December 2011 with its registered office in Esher in Surrey, it's status in the Companies House registry is set to "Active". Bohn, Thomas Michael, H S Secretarial Limited, Labranche, Gary Alfred, Morris, Patrick Joseph, O'loughlin, John William Daniel are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHN, Thomas Michael 04 March 2020 - 1
LABRANCHE, Gary Alfred 19 January 2012 01 September 2018 1
MORRIS, Patrick Joseph 01 September 2018 04 March 2020 1
O'LOUGHLIN, John William Daniel 06 December 2011 04 March 2020 1
Secretary Name Appointed Resigned Total Appointments
H S SECRETARIAL LIMITED 06 December 2011 10 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 11 March 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 31 January 2020
SH01 - Return of Allotment of shares 06 June 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 06 December 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
AA - Annual Accounts 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 19 March 2013
AD01 - Change of registered office address 11 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA01 - Change of accounting reference date 02 October 2012
AP01 - Appointment of director 31 January 2012
NEWINC - New incorporation documents 06 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.