About

Registered Number: 04590033
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Based in London, Acuity Knowledge Partners (UK) Ltd was registered on 14 November 2002, it's status is listed as "Active". The current directors of this business are listed as Burleigh, Damian James, Gupta, Shailendra, Khosla, Milan, Gupta, Ajay, Hogan, David, Khosla, Rishi, King, Robert David, Mani, Gangadharan Venketachalam, Perlman Azout, Joel Jack in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEIGH, Damian James 08 November 2019 - 1
GUPTA, Shailendra 08 November 2019 - 1
GUPTA, Ajay 15 October 2004 09 June 2005 1
HOGAN, David 05 December 2014 17 October 2016 1
KHOSLA, Rishi 14 November 2002 05 December 2014 1
KING, Robert David 10 March 2017 11 December 2018 1
MANI, Gangadharan Venketachalam 06 July 2015 11 January 2017 1
PERLMAN AZOUT, Joel Jack 14 March 2003 05 December 2014 1
Secretary Name Appointed Resigned Total Appointments
KHOSLA, Milan 14 November 2002 20 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
PSC05 - N/A 28 January 2020
MR01 - N/A 23 December 2019
CS01 - N/A 28 November 2019
PSC02 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
AD01 - Change of registered office address 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
RESOLUTIONS - N/A 13 November 2019
MR04 - N/A 03 July 2019
MR04 - N/A 03 July 2019
AA01 - Change of accounting reference date 21 January 2019
AA01 - Change of accounting reference date 14 January 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 11 December 2018
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 November 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 03 January 2017
RESOLUTIONS - N/A 28 November 2016
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 31 May 2016
CERTNM - Change of name certificate 23 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 15 July 2015
AD01 - Change of registered office address 02 February 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH03 - Change of particulars for secretary 17 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 29 November 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 11 January 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 21 January 2007
287 - Change in situation or address of Registered Office 21 January 2007
363s - Annual Return 18 January 2007
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 23 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
CERTNM - Change of name certificate 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
MEM/ARTS - N/A 10 July 2006
123 - Notice of increase in nominal capital 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
RESOLUTIONS - N/A 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2006
MEM/ARTS - N/A 07 June 2006
AA - Annual Accounts 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 18 June 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 30 January 2004
225 - Change of Accounting Reference Date 22 January 2004
287 - Change in situation or address of Registered Office 20 June 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
225 - Change of Accounting Reference Date 20 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
CERTNM - Change of name certificate 17 January 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

Rent deposit deed 18 July 2011 Fully Satisfied

N/A

Rent deposit deed 24 November 2010 Fully Satisfied

N/A

Security agreement 14 May 2007 Fully Satisfied

N/A

Debenture 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.