ACAMS (UK) LTD.

Register to unlock more data on OkredoRegister

ACAMS (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09370199

Incorporation date

30/12/2014

Size

Small

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2014)
dot icon12/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon01/12/2025
Registered office address changed from 25 Cabot Square London E14 4QZ England to 10 Lower Thames Street London EC3R 6AF on 2025-12-01
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon02/01/2025
Director's details changed for Mrs Angela Susan Salter on 2024-12-18
dot icon31/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon04/11/2024
Accounts for a small company made up to 2023-12-31
dot icon27/02/2024
Appointment of Mr Nolan Matthew Aiken as a director on 2024-02-22
dot icon31/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon31/01/2024
Termination of appointment of Scott Day Liles as a director on 2023-12-31
dot icon29/12/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/01/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
dot icon19/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon23/11/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/08/2022
Cessation of Adtalem Global Education Inc. as a person with significant control on 2022-03-10
dot icon04/08/2022
Notification of Wendel S.E. as a person with significant control on 2022-03-10
dot icon18/03/2022
Appointment of Mr Scott Day Liles as a director on 2022-03-10
dot icon17/03/2022
Termination of appointment of Stephen Wayne Beard as a director on 2022-03-10
dot icon17/03/2022
Termination of appointment of Stephen Wayne Beard as a secretary on 2022-03-10
dot icon31/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/03/2021
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon23/03/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2020-01-06
dot icon12/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon14/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Registered office address changed from Level 25 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 25 Cabot Square London E14 4QZ on 2020-12-02
dot icon27/08/2020
Appointment of Angela Susan Salter as a director on 2020-08-24
dot icon27/08/2020
Termination of appointment of Rohit Sharma as a director on 2020-06-19
dot icon07/04/2020
Appointment of Rohit Sharma as a director on 2019-08-30
dot icon26/03/2020
Accounts for a small company made up to 2019-03-31
dot icon19/03/2020
Termination of appointment of Patrick James Unzicker as a director on 2020-02-28
dot icon19/03/2020
Termination of appointment of Mehul Patel as a director on 2020-02-28
dot icon14/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon28/02/2019
Confirmation statement made on 2018-12-30 with updates
dot icon25/02/2019
Accounts for a small company made up to 2018-03-31
dot icon13/03/2018
Termination of appointment of Gena Ashe as a secretary on 2018-01-29
dot icon13/03/2018
Termination of appointment of Gena Ashe as a director on 2018-01-29
dot icon13/03/2018
Appointment of Stephen Wayne Beard as a director on 2018-02-14
dot icon13/03/2018
Appointment of Stephen Wayne Beard as a secretary on 2018-02-14
dot icon19/01/2018
Termination of appointment of Felix Willis Caruso, Jr. as a director on 2018-01-15
dot icon19/01/2018
Termination of appointment of Felix Willis Caruso, Jr. as a secretary on 2018-01-15
dot icon19/01/2018
Appointment of Mehul Patel as a director on 2018-01-15
dot icon19/01/2018
Appointment of Gena Ashe as a director on 2018-01-15
dot icon19/01/2018
Appointment of Gena Ashe as a secretary on 2018-01-15
dot icon10/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon10/01/2018
Termination of appointment of John Roselli as a director on 2017-12-31
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon01/08/2017
Change of details for Devry Education Group Inc as a person with significant control on 2017-05-23
dot icon06/07/2017
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Level 25 40 Bank Street Canary Wharf London E14 5NR on 2017-07-06
dot icon01/02/2017
Appointment of Patrick James Unzicker as a director on 2017-01-24
dot icon01/02/2017
Appointment of Mr John Roselli as a director on 2017-01-24
dot icon01/02/2017
Appointment of Felix Willis Caruso, Jr. as a director on 2017-01-24
dot icon31/01/2017
Termination of appointment of Ari Benjamin House as a director on 2017-01-25
dot icon31/01/2017
Termination of appointment of Edward Jonathan Weissberg as a director on 2017-01-01
dot icon31/01/2017
Appointment of Felix Willis Caruso, Jr. as a secretary on 2017-01-24
dot icon20/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon11/10/2016
Accounts for a small company made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon31/12/2014
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon31/12/2014
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon31/12/2014
Termination of appointment of Oval Nominees Limited as a director on 2014-12-30
dot icon31/12/2014
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon30/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.38M
-
0.00
1.38M
-
2022
40
1.80M
-
0.00
1.82M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
06/01/2020 - Present
1977
Aiken, Nolan Matthew
Director
22/02/2024 - Present
-
Liles, Scott Day
Director
10/03/2022 - 31/12/2023
-
Salter, Angela Susan
Director
24/08/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACAMS (UK) LTD.

ACAMS (UK) LTD. is an(a) Active company incorporated on 30/12/2014 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACAMS (UK) LTD.?

toggle

ACAMS (UK) LTD. is currently Active. It was registered on 30/12/2014 .

Where is ACAMS (UK) LTD. located?

toggle

ACAMS (UK) LTD. is registered at 10 Lower Thames Street, London EC3R 6AF.

What does ACAMS (UK) LTD. do?

toggle

ACAMS (UK) LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACAMS (UK) LTD.?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-30 with no updates.