Having been setup in 1959, Acquisition 395447313 Ltd have registered office in Kingston Upon Thames, Surrey. Currently we aren't aware of the number of employees at the Acquisition 395447313 Ltd. The companies directors are Robson, Rene Gladys, Ellis, David Robert, Robson, Arthur Alfred, Robson, Michael John, Smith, Matthew Anthony, Smith, Nathan Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, David Robert | N/A | 09 July 2015 | 1 |
ROBSON, Arthur Alfred | N/A | 28 February 1995 | 1 |
ROBSON, Michael John | N/A | 09 July 2015 | 1 |
SMITH, Matthew Anthony | 09 July 2015 | 15 September 2016 | 1 |
SMITH, Nathan Andrew | 09 July 2015 | 15 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Rene Gladys | N/A | 12 January 2010 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Nataliia Fox/
1981-09 |
Individual person with significant control |
Ukrainian/
England |
|
Ms Jodi Jackson/
1976-05 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
PSC01 - N/A | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
AP01 - Appointment of director | 13 December 2017 | |
AD01 - Change of registered office address | 26 October 2017 | |
AD01 - Change of registered office address | 09 April 2017 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 06 April 2017 | |
COCOMP - Order to wind up | 28 March 2017 | |
RESOLUTIONS - N/A | 17 March 2017 | |
CS01 - N/A | 17 March 2017 | |
TM01 - Termination of appointment of director | 17 March 2017 | |
AD01 - Change of registered office address | 17 March 2017 | |
TM01 - Termination of appointment of director | 17 March 2017 | |
AP01 - Appointment of director | 17 March 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AD01 - Change of registered office address | 07 June 2016 | |
AA01 - Change of accounting reference date | 20 April 2016 | |
AP01 - Appointment of director | 05 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AD01 - Change of registered office address | 27 July 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AD01 - Change of registered office address | 31 March 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AD01 - Change of registered office address | 23 December 2010 | |
AR01 - Annual Return | 13 May 2010 | |
TM02 - Termination of appointment of secretary | 12 May 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
363a - Annual Return | 15 May 2007 | |
353 - Register of members | 14 May 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 24 December 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363a - Annual Return | 13 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2003 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
363a - Annual Return | 13 May 2003 | |
353 - Register of members | 13 May 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363a - Annual Return | 02 September 1999 | |
363a - Annual Return | 02 September 1999 | |
363a - Annual Return | 02 September 1999 | |
363a - Annual Return | 02 September 1999 | |
363a - Annual Return | 02 September 1999 | |
363a - Annual Return | 02 September 1999 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 16 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363a - Annual Return | 28 May 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 30 November 1995 | |
363x - Annual Return | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
AA - Annual Accounts | 23 November 1994 | |
363x - Annual Return | 05 July 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363x - Annual Return | 14 December 1993 | |
AA - Annual Accounts | 03 November 1992 | |
363s - Annual Return | 02 June 1992 | |
287 - Change in situation or address of Registered Office | 25 March 1992 | |
AA - Annual Accounts | 04 March 1992 | |
363b - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 29 April 1991 | |
363 - Annual Return | 23 May 1990 | |
AA - Annual Accounts | 10 May 1990 | |
363 - Annual Return | 14 June 1989 | |
AA - Annual Accounts | 10 April 1989 | |
363 - Annual Return | 04 January 1989 | |
AA - Annual Accounts | 19 April 1988 | |
363 - Annual Return | 16 May 1987 | |
AA - Annual Accounts | 14 March 1987 | |
363 - Annual Return | 08 October 1986 | |
363 - Annual Return | 29 September 1986 | |
AA - Annual Accounts | 19 April 1986 | |
AA - Annual Accounts | 10 March 1983 | |
NEWINC - New incorporation documents | 17 July 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 27 August 2007 | Outstanding |
N/A |
Legal charge | 23 February 1979 | Outstanding |
N/A |
Instrument of charge. | 12 June 1969 | Outstanding |
N/A |
Deed | 28 May 1969 | Outstanding |
N/A |
Legal charge | 14 December 1962 | Outstanding |
N/A |