ACG HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ACG HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11157123

Incorporation date

18/01/2018

Size

Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2018)
dot icon07/04/2026
Final Gazette dissolved following liquidation
dot icon07/01/2026
Notice of move from Administration to Dissolution
dot icon23/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon25/06/2025
Administrator's progress report
dot icon28/04/2025
Notice of extension of period of Administration
dot icon14/04/2025
Termination of appointment of Kathryn Lineker as a director on 2025-04-04
dot icon31/12/2024
Administrator's progress report
dot icon25/06/2024
Part of the property or undertaking has been released and no longer forms part of charge 111571230001
dot icon22/06/2024
Statement of affairs with form AM02SOA
dot icon22/06/2024
Notice of deemed approval of proposals
dot icon12/06/2024
Statement of administrator's proposal
dot icon06/06/2024
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-06-06
dot icon05/06/2024
Appointment of an administrator
dot icon28/05/2024
Termination of appointment of Barry Monks 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 David William Hamlett as a director on 2024-05-23
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
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 icon12/07/2023
Full accounts made up to 2022-09-30
dot icon06/07/2023
Appointment of Keith Browner as a director on 2023-06-13
dot icon28/06/2023
Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12
dot icon06/04/2023
Confirmation statement made on 2023-04-06 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 icon05/07/2022
Resolutions
dot icon05/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Registration of charge 111571230001, created on 2022-06-29
dot icon09/06/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon14/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon14/04/2022
Notification of Ruby Holdco Limited as a person with significant control on 2021-02-05
dot icon14/04/2022
Withdrawal of a person with significant control statement on 2022-04-14
dot icon03/02/2022
Amended group of companies' accounts made up to 2021-03-31
dot icon28/01/2022
Director's details changed for Mr David William Hamlett on 2021-04-28
dot icon12/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon13/05/2021
Confirmation statement made on 2021-04-06 with updates
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 icon23/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Particulars of variation of rights attached to shares
dot icon10/02/2021
Statement of capital on 2021-02-10
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon18/12/2020
Statement of capital on 2020-12-18
dot icon17/12/2020
Statement by Directors
dot icon17/12/2020
Solvency Statement dated 16/12/20
dot icon17/12/2020
Resolutions
dot icon05/08/2020
Appointment of Mrs Ruth Rebecca Smith as a director on 2020-06-25
dot icon05/08/2020
Second filing of Confirmation Statement dated 2020-04-06
dot icon26/06/2020
Termination of appointment of Andrea Kinkade as a director on 2020-05-29
dot icon14/06/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon12/03/2020
Resolutions
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-03-03
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
Group of companies' accounts made up to 2019-03-31
dot icon20/09/2019
Purchase of own shares.
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon05/09/2019
Resolutions
dot icon27/08/2019
Cancellation of shares. Statement of capital on 2019-07-24
dot icon27/08/2019
Resolutions
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon17/07/2019
Notification of a person with significant control statement
dot icon17/07/2019
Withdrawal of a person with significant control statement on 2019-07-17
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 icon01/07/2019
Resolutions
dot icon21/06/2019
Appointment of Andrea Kinkade as a director on 2019-05-16
dot icon20/06/2019
Resolutions
dot icon05/06/2019
Group of companies' accounts made up to 2018-03-31
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 icon17/04/2019
Resolutions
dot icon17/04/2019
Resolutions
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon27/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-03-31
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon15/03/2019
Appointment of Mr Matthew Russell Tillett as a director on 2018-12-20
dot icon20/02/2019
Resolutions
dot icon31/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon31/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-20
dot icon31/01/2019
Notification of a person with significant control statement
dot icon31/01/2019
Withdrawal of a person with significant control statement on 2019-01-31
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon30/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon21/01/2019
Statement of capital following an allotment of shares on 2018-11-22
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/10/2018
Second filing for the appointment of David Petrie as a director
dot icon03/10/2018
Resolutions
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 icon21/05/2018
Statement of capital on 2018-04-25
dot icon25/04/2018
Statement by Directors
dot icon25/04/2018
Statement of capital on 2018-04-25
dot icon25/04/2018
Solvency Statement dated 25/04/18
dot icon25/04/2018
Resolutions
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon16/04/2018
Resolutions
dot icon12/04/2018
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 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 icon27/03/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon19/02/2018
Sub-division of shares on 2018-01-31
dot icon19/02/2018
Particulars of variation of rights attached to shares
dot icon19/02/2018
Change of share class name or designation
dot icon16/02/2018
Resolutions
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 icon07/02/2018
Resolutions
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 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

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

14
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
Kinkade, Andrea
Director
16/05/2019 - 29/05/2020
42
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACG HOLDCO LIMITED

ACG HOLDCO LIMITED is an(a) Dissolved company incorporated on 18/01/2018 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. 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 HOLDCO LIMITED?

toggle

ACG HOLDCO LIMITED is currently Dissolved. It was registered on 18/01/2018 and dissolved on 07/04/2026.

Where is ACG HOLDCO LIMITED located?

toggle

ACG HOLDCO LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does ACG HOLDCO LIMITED do?

toggle

ACG HOLDCO 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 HOLDCO LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved following liquidation.