About

Registered Number: 04619483
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT

 

Acquisition U.K. Ltd was founded on 17 December 2002 with its registered office in Berkshire, it's status is listed as "Active". We do not know the number of employees at this company. There are 5 directors listed as Ranganathan, Madhu, Parsons, Ian Robert, Hunter, Bruce, Ravenscroft, Lisa Kathryn, Tye, Peter Francis for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANGANATHAN, Madhu 31 May 2018 - 1
HUNTER, Bruce 17 December 2002 01 May 2003 1
RAVENSCROFT, Lisa Kathryn 01 May 2003 01 December 2003 1
TYE, Peter Francis 01 December 2003 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Ian Robert 17 December 2002 01 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 05 April 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 19 June 2018
CH01 - Change of particulars for director 08 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
AUD - Auditor's letter of resignation 31 March 2016
AR01 - Annual Return 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2016
AD01 - Change of registered office address 05 January 2016
AA01 - Change of accounting reference date 07 May 2015
TM02 - Termination of appointment of secretary 17 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 December 2011
CH04 - Change of particulars for corporate secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 09 August 2011
RESOLUTIONS - N/A 05 January 2011
SH19 - Statement of capital 05 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2011
CAP-SS - N/A 05 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 23 January 2009
353 - Register of members 23 January 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 20 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 11 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
SA - Shares agreement 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.