ACG BIDCO LIMITED

Register to unlock more data on OkredoRegister

ACG BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11157428

Incorporation date

18/01/2018

Size

Full

Contacts

Registered address

Registered address

3rd Floor Mercury House, 117 Waterloo Road, London SE1 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2018)
dot icon27/01/2026
Register inspection address has been changed from Witan Gate House Witan Gate West Milton Keynes MK9 1SH England to 10 Norwich Street London EC4A 1BD
dot icon27/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon04/08/2025
Full accounts made up to 2024-09-30
dot icon15/04/2025
Termination of appointment of Kathryn Lineker as a director on 2025-04-04
dot icon14/04/2025
Appointment of Andrew Joseph Hayward as a director on 2025-04-07
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon24/06/2024
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24
dot icon24/06/2024
Change of details for Acg Midco Limited as a person with significant control on 2024-06-24
dot icon04/06/2024
Appointment of Mr Stephen John Cook as a director on 2024-05-31
dot icon04/06/2024
Appointment of Mr Adolf Kohnhorst as a director on 2024-05-31
dot icon04/06/2024
Appointment of Mr Simon Joseph Harrison as a director on 2024-05-31
dot icon04/06/2024
Registration of charge 111574280006, created on 2024-05-29
dot icon28/05/2024
Termination of appointment of David William Hamlett as a director on 2024-05-23
dot icon28/05/2024
Termination of appointment of Paul Gerard Nelson as a director on 2024-05-23
dot icon28/05/2024
Termination of appointment of Barry Monks as a director on 2024-05-23
dot icon27/02/2024
Termination of appointment of Oliver Stephen Harris as a director on 2024-02-22
dot icon27/02/2024
Appointment of Mr Barry Monks as a director on 2024-02-22
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon06/07/2023
Appointment of Keith Browner as a director on 2023-06-13
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon28/06/2023
Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon15/09/2022
Director's details changed for Miss Katy Lineker on 2022-09-15
dot icon26/07/2022
Director's details changed for Miss Katy Lineker on 2022-06-13
dot icon01/06/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon07/03/2022
Registration of charge 111574280005, created on 2022-03-03
dot icon28/01/2022
Director's details changed for Mr David William Hamlett on 2021-04-28
dot icon21/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon12/01/2022
Full accounts made up to 2021-03-31
dot icon28/04/2021
Appointment of Sylvia Tang Sip Shiong as a director on 2021-04-06
dot icon08/04/2021
Termination of appointment of Ruth Rebecca Smith as a director on 2021-03-26
dot icon06/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon06/04/2021
Change of details for Montreux Midco Limited as a person with significant control on 2019-06-06
dot icon30/03/2021
Full accounts made up to 2020-03-31
dot icon09/02/2021
Registration of charge 111574280004, created on 2021-02-04
dot icon05/08/2020
Appointment of Mrs Ruth Rebecca Smith as a director on 2020-06-25
dot icon26/06/2020
Termination of appointment of Andrea Kinkade as a director on 2020-05-29
dot icon05/02/2020
Appointment of Katy Lineker as a director on 2020-01-23
dot icon31/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon31/01/2020
Termination of appointment of Matthew Russell Tillett as a director on 2020-01-10
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon05/07/2019
Director's details changed for Mr Paul Gerard Nelson on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Oliver Stephen Harris on 2019-07-05
dot icon24/06/2019
Resolutions
dot icon06/06/2019
Resolutions
dot icon05/06/2019
Full accounts made up to 2018-03-31
dot icon20/05/2019
Appointment of Andrea Kinkade as a director on 2019-05-17
dot icon01/05/2019
Termination of appointment of Christina Anne Walsh as a director on 2019-04-29
dot icon01/05/2019
Termination of appointment of David Petrie as a director on 2019-04-25
dot icon27/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-03-31
dot icon15/03/2019
Appointment of Mr Matthew Russell Tillett as a director on 2018-12-20
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon24/10/2018
Second filing for the appointment of David Petrie as a director
dot icon25/09/2018
Termination of appointment of Kevan-Peter Peter Doyle as a director on 2018-08-10
dot icon25/09/2018
Appointment of Christina Walsh as a director on 2018-09-20
dot icon20/07/2018
Appointment of David Petrie as a director on 2018-05-15
dot icon04/07/2018
Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
dot icon04/07/2018
Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
dot icon23/05/2018
Memorandum and Articles of Association
dot icon23/05/2018
Resolutions
dot icon27/04/2018
Satisfaction of charge 111574280001 in full
dot icon27/04/2018
Satisfaction of charge 111574280002 in full
dot icon25/04/2018
Registration of charge 111574280003, created on 2018-04-23
dot icon13/04/2018
Register(s) moved to registered inspection location Witan Gate House Witan Gate West Milton Keynes MK9 1SH
dot icon12/04/2018
Register inspection address has been changed to Witan Gate House Witan Gate West Milton Keynes MK9 1SH
dot icon11/04/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon11/04/2018
Change of details for Montreux Midco Limited as a person with significant control on 2018-04-09
dot icon09/04/2018
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2018-04-09
dot icon05/03/2018
Registration of charge 111574280002, created on 2018-02-14
dot icon12/02/2018
Appointment of Mr David William Hamlett as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of Barry Monks as a director on 2018-02-12
dot icon05/02/2018
Appointment of Mr Kevan Peter Doyle as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Barry Monks as a director on 2018-01-31
dot icon03/02/2018
Registration of charge 111574280001, created on 2018-01-31
dot icon02/02/2018
Director's details changed for Mr Oliver Stephen Harris on 2018-01-18
dot icon02/02/2018
Director's details changed for Mr Paul Gerard Nelson on 2018-01-18
dot icon18/01/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
224.87M
-
0.00
3.45M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Oliver Stephen
Director
18/01/2018 - 22/02/2024
164
Lineker, Kathryn
Director
23/01/2020 - 04/04/2025
67
Kohnhorst, Adolf
Director
31/05/2024 - Present
7
Browner, Keith
Director
13/06/2023 - Present
66
Hamlett, David William
Director
12/02/2018 - 23/05/2024
16

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 ACG BIDCO LIMITED

ACG BIDCO LIMITED is an(a) Active company incorporated on 18/01/2018 with the registered office located at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL. There are currently 5 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 ACG BIDCO LIMITED?

toggle

ACG BIDCO LIMITED is currently Active. It was registered on 18/01/2018 .

Where is ACG BIDCO LIMITED located?

toggle

ACG BIDCO LIMITED is registered at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL.

What does ACG BIDCO LIMITED do?

toggle

ACG BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACG BIDCO LIMITED?

toggle

The latest filing was on 27/01/2026: Register inspection address has been changed from Witan Gate House Witan Gate West Milton Keynes MK9 1SH England to 10 Norwich Street London EC4A 1BD.