ACG GLOBAL (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ACG GLOBAL (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07872954

Incorporation date

06/12/2011

Size

Dormant

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon06/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-08-31
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/09/2023
Termination of appointment of Lisa Vallee Harris as a director on 2023-09-07
dot icon28/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/09/2023
Termination of appointment of Thomas Michael Bohn as a director on 2023-01-31
dot icon18/09/2023
Appointment of Ms Lisa Vallee Harris as a director on 2023-08-21
dot icon15/09/2023
Appointment of Mr Brent Alan Baxter as a director on 2023-08-21
dot icon24/08/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon27/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon14/01/2021
Notification of a person with significant control statement
dot icon14/01/2021
Cessation of John William Daniel O'loughlin as a person with significant control on 2020-03-04
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/03/2020
Termination of appointment of John William Daniel O'loughlin as a director on 2020-03-04
dot icon13/03/2020
Termination of appointment of Patrick Joseph Morris as a director on 2020-03-04
dot icon11/03/2020
Appointment of Thomas Michael Bohn as a director on 2020-03-04
dot icon11/03/2020
Confirmation statement made on 2019-12-06 with updates
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-02-10
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon21/09/2018
Appointment of Patrick Joseph Morris as a director on 2018-09-01
dot icon21/09/2018
Termination of appointment of Gary Alfred Labranche as a director on 2018-09-01
dot icon17/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon20/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon11/07/2016
Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2016-07-11
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/01/2013
Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom on 2013-01-11
dot icon10/01/2013
Termination of appointment of H S Secretarial Limited as a secretary
dot icon09/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Gary Alfred Labranche on 2012-12-06
dot icon08/01/2013
Director's details changed for Mr John William Daniel O'loughlin on 2012-12-06
dot icon02/10/2012
Previous accounting period shortened from 2012-12-31 to 2012-08-31
dot icon31/01/2012
Appointment of Mr Gary Alfred Labranche as a director
dot icon06/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Lisa Vallee
Director
21/08/2023 - 07/09/2023
-
Morris, Patrick Joseph
Director
01/09/2018 - 04/03/2020
-
Bohn, Thomas Michael
Director
04/03/2020 - 31/01/2023
-
Mr John William Daniel O'loughlin
Director
06/12/2011 - 04/03/2020
-
Baxter, Brent Alan
Director
21/08/2023 - 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 ACG GLOBAL (EUROPE) LIMITED

ACG GLOBAL (EUROPE) LIMITED is an(a) Active company incorporated on 06/12/2011 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. 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 GLOBAL (EUROPE) LIMITED?

toggle

ACG GLOBAL (EUROPE) LIMITED is currently Active. It was registered on 06/12/2011 .

Where is ACG GLOBAL (EUROPE) LIMITED located?

toggle

ACG GLOBAL (EUROPE) LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does ACG GLOBAL (EUROPE) LIMITED do?

toggle

ACG GLOBAL (EUROPE) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ACG GLOBAL (EUROPE) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-06 with no updates.