ACP EUROPE LIMITED

Register to unlock more data on OkredoRegister

ACP EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05426582

Incorporation date

15/04/2005

Size

Group

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon11/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2026-02-11
dot icon04/02/2026
Registered office address changed from C/O Forvis Mazars Llp, 1st Floor Twop Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-02-04
dot icon13/05/2025
Registered office address changed from 2nd Floor 20 Thayer Street London W1U 2NP United Kingdom to C/O Forvis Mazars Llp, 1st Floor Twop Chamberlain Square Birmingham B3 3AX on 2025-05-13
dot icon23/04/2025
Resolutions
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon23/04/2025
Declaration of solvency
dot icon23/09/2024
Registered office address changed from Anchorage Capital Group, Llp 40 Portman Square, 3rd Floor London W1H 6LT United Kingdom to 2nd Floor 20 Thayer Street London W1U 2NP on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr David James Roland Sanders on 2024-09-23
dot icon09/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon06/04/2023
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Anchorage Capital Group, Llp 40 Portman Square, 3rd Floor London W1H 6LT on 2023-04-06
dot icon31/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of James Robert Frost as a director on 2022-07-11
dot icon14/07/2022
Appointment of Mr David James Roland Sanders as a director on 2022-07-11
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon05/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/05/2020
Termination of appointment of Thibault Gournay as a director on 2020-05-13
dot icon15/05/2020
Appointment of James Frost as a director on 2020-05-13
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon26/02/2020
Director's details changed for Thibault Gournay on 2019-02-11
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon01/03/2019
Director's details changed for Thibault Gournay on 2019-02-11
dot icon10/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon29/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Thibault Gournay on 2017-08-17
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Anthony Lynn Davis as a director on 2015-09-30
dot icon06/10/2015
Appointment of Thibault Gournay as a director on 2015-09-30
dot icon05/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/05/2014
Director's details changed for Anthony Lynn Davis on 2013-06-12
dot icon21/10/2013
Auditor's resignation
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/06/2013
Termination of appointment of Throgmorton Secretaries Llp as a secretary
dot icon12/06/2013
Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 2013-06-12
dot icon13/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/05/2012
Director's details changed for Anthony Lynn Davis on 2012-04-15
dot icon09/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon09/05/2012
Secretary's details changed for Throgmorton Secretaries Llp on 2012-04-15
dot icon01/03/2012
Termination of appointment of Kevin Ulrich as a director
dot icon01/03/2012
Appointment of Anchorage Capital Group, L.L.C. as a director
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/07/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-07-22
dot icon26/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon13/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon05/05/2010
Director's details changed for Anthony Lynn Davis on 2009-10-01
dot icon05/05/2010
Director's details changed for Kevin Ulrich on 2009-10-01
dot icon05/05/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2009-10-01
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/05/2009
Secretary appointed throgmorton secretaries LLP
dot icon13/05/2009
Appointment terminated secretary cargil management services LIMITED
dot icon09/05/2009
Registered office changed on 09/05/2009 from 42 portman road reading berkshire RG30 1EA
dot icon17/04/2009
Return made up to 15/04/09; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 15/04/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 15/04/07; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon23/05/2006
Director's particulars changed
dot icon23/05/2006
Return made up to 15/04/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon08/11/2005
Registered office changed on 08/11/05 from: 90 gloucester place london W1U 6EH
dot icon24/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon09/05/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon06/05/2005
Registered office changed on 06/05/05 from: 22 melton street london NW1 2BW
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon19/04/2005
Certificate of change of name
dot icon15/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, David James Roland
Director
11/07/2022 - Present
12
ANCHORAGE CAPITAL GROUP, L.L.C.
Corporate Director
29/02/2012 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACP EUROPE LIMITED

ACP EUROPE LIMITED is an(a) Liquidation company incorporated on 15/04/2005 with the registered office located at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 2 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 ACP EUROPE LIMITED?

toggle

ACP EUROPE LIMITED is currently Liquidation. It was registered on 15/04/2005 .

Where is ACP EUROPE LIMITED located?

toggle

ACP EUROPE LIMITED is registered at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does ACP EUROPE LIMITED do?

toggle

ACP EUROPE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ACP EUROPE LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 30 Old Bailey London EC4M 7AU to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2026-02-11.