ACG EUROPE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACG EUROPE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037193

Incorporation date

20/07/2000

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon03/02/2026
Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2026-02-03
dot icon03/02/2026
Change of details for Mr. Krzysztof Zgryzniak as a person with significant control on 2026-02-03
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon03/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon14/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon10/02/2025
Director's details changed for Mr. Krzysztof Zgryzniak on 2025-02-10
dot icon10/02/2025
Change of details for Mr. Krzysztof Zgryzniak as a person with significant control on 2025-02-10
dot icon14/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon09/12/2021
Director's details changed for Mr. Krzysztof Zgryzniak on 2021-12-09
dot icon09/12/2021
Change of details for Mr. Krzysztof Zgryzniak as a person with significant control on 2021-12-09
dot icon09/12/2021
Registered office address changed from 85 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 2021-12-09
dot icon09/12/2021
Registered office address changed from Vicarage House Suite 44 60 Kensington Church Street London W8 4DB to 85 85 Great Portland Street, First Floor London W1W 7LT on 2021-12-09
dot icon03/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon02/02/2021
Termination of appointment of Energize Consulting Ltd. as a secretary on 2021-02-02
dot icon02/02/2021
Notification of Krzysztof Zgryzniak as a person with significant control on 2021-01-26
dot icon02/02/2021
Appointment of Mr. Krzysztof Zgryzniak as a director on 2021-01-26
dot icon02/02/2021
Termination of appointment of Maria Roetzer as a director on 2021-01-26
dot icon02/02/2021
Cessation of Maria Roetzer as a person with significant control on 2021-01-26
dot icon01/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon17/02/2020
Withdraw the company strike off application
dot icon21/01/2020
First Gazette notice for voluntary strike-off
dot icon09/01/2020
Application to strike the company off the register
dot icon05/11/2019
Director's details changed for Mrs. Maria Roetzer on 2010-06-01
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/11/2019
Notification of Maria Roetzer as a person with significant control on 2019-08-07
dot icon04/11/2019
Cessation of Save Holdings Ltd. as a person with significant control on 2019-08-07
dot icon04/11/2019
Termination of appointment of Energize Consulting Ltd. as a director on 2019-08-07
dot icon06/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon11/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon30/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon16/08/2017
Appointment of Energize Consulting Ltd. as a secretary on 2017-03-01
dot icon16/08/2017
Appointment of Energize Consulting Ltd. as a director on 2017-03-01
dot icon16/08/2017
Termination of appointment of Energize Consulting Europe Services Ltd as a director on 2017-03-01
dot icon16/08/2017
Termination of appointment of Energize Consulting Europe Services Ltd as a secretary on 2017-03-01
dot icon04/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon16/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon04/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon18/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for Energize Consulting Europe Services Ltd on 2010-10-01
dot icon25/08/2011
Director's details changed for Energize Consulting Europe Services Ltd on 2010-10-01
dot icon14/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon21/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon21/09/2010
Director's details changed for Energize Consulting Europe Services Ltd on 2009-10-01
dot icon21/09/2010
Secretary's details changed for Energize Consulting Europe Services Ltd on 2009-10-01
dot icon20/09/2010
Director's details changed for Maria Roetzer on 2009-10-01
dot icon20/09/2010
Termination of appointment of Andreas Kuehhas as a director
dot icon04/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/09/2009
Return made up to 20/07/09; full list of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon26/08/2008
Return made up to 20/07/08; full list of members
dot icon26/08/2008
Director's change of particulars / maria roetzer / 01/01/2007
dot icon07/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon19/09/2007
Return made up to 20/07/07; full list of members
dot icon19/09/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2007
Secretary resigned
dot icon26/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon08/08/2006
Return made up to 20/07/06; full list of members
dot icon14/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon27/07/2005
Return made up to 20/07/05; full list of members
dot icon24/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon27/08/2004
Return made up to 20/07/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-07-31
dot icon22/07/2003
Return made up to 20/07/03; full list of members
dot icon07/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon15/07/2002
Return made up to 20/07/02; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2001-07-31
dot icon10/08/2001
Return made up to 20/07/01; full list of members
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed;new director appointed
dot icon05/09/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon20/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
20/07/2000 - 20/07/2000
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
20/07/2000 - 20/07/2000
2726
ENERGIZE CONSULTING LTD.
Corporate Secretary
01/03/2017 - 02/02/2021
-
ENERGIZE CONSULTING EUROPE SERVICES LTD
Corporate Secretary
20/07/2000 - 01/03/2017
-
ENERGIZE CONSULTING EUROPE SERVICES LTD
Corporate Director
20/07/2000 - 01/03/2017
-

Persons with Significant Control

3
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 EUROPE SERVICES LIMITED

ACG EUROPE SERVICES LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director 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 EUROPE SERVICES LIMITED?

toggle

ACG EUROPE SERVICES LIMITED is currently Active. It was registered on 20/07/2000 .

Where is ACG EUROPE SERVICES LIMITED located?

toggle

ACG EUROPE SERVICES LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does ACG EUROPE SERVICES LIMITED do?

toggle

ACG EUROPE SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACG EUROPE SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2026-02-03.