ACP HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ACP HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12317157

Incorporation date

15/11/2019

Size

Group

Contacts

Registered address

Registered address

94-96 Wigmore Street, London W1U 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2019)
dot icon29/01/2026
Change of share class name or designation
dot icon29/01/2026
Change of share class name or designation
dot icon28/01/2026
Memorandum and Articles of Association
dot icon28/01/2026
Resolutions
dot icon28/01/2026
Resolutions
dot icon10/12/2025
Registered office address changed from 3-5 Rathbone Place London W1T 1HJ England to 94-96 Wigmore Street London W1U 3RF on 2025-12-10
dot icon28/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/08/2024
Appointment of Mr Paul Keith Silva as a director on 2024-07-30
dot icon02/07/2024
Termination of appointment of Christopher Peter Davis as a director on 2024-06-25
dot icon02/07/2024
Appointment of Mr Robert James Orr as a director on 2024-06-25
dot icon09/02/2024
Appointment of Mr Christopher Peter Davis as a director on 2024-01-29
dot icon19/12/2023
Termination of appointment of Mark Ashley Burton as a director on 2023-12-12
dot icon19/12/2023
Termination of appointment of Graham Emmett as a director on 2023-12-19
dot icon17/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/11/2023
Notification of Apex Group Hold Co (Uk) Limited as a person with significant control on 2023-11-06
dot icon24/11/2023
Cessation of Sanne Group Plc as a person with significant control on 2023-11-06
dot icon24/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon16/01/2023
Auditor's resignation
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon09/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon28/10/2021
Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 3-5 Rathbone Place London W1T 1HJ on 2021-10-28
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon08/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/02/2021
Director's details changed for Mr Graham Emmett on 2021-02-18
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon17/12/2020
Registered office address changed from 6 Bevis Marks Bury Court London EC3A 7HL United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 2020-12-17
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon23/10/2020
Appointment of Mr Christopher Gardner as a director on 2020-10-20
dot icon17/09/2020
Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 6 Bevis Marks Bury Court London EC3A 7HL on 2020-09-17
dot icon30/07/2020
Appointment of Mr Mark Ashley Burton as a director on 2020-07-20
dot icon30/07/2020
Termination of appointment of Christopher Peter Davis as a director on 2020-07-20
dot icon30/07/2020
Appointment of Mr Paul Horn as a director on 2020-07-20
dot icon16/04/2020
Previous accounting period shortened from 2020-11-30 to 2020-03-31
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-12-16
dot icon24/12/2019
Sub-division of shares on 2019-12-16
dot icon23/12/2019
Change of share class name or designation
dot icon23/12/2019
Particulars of variation of rights attached to shares
dot icon23/12/2019
Resolutions
dot icon17/12/2019
Termination of appointment of John Michael Page as a director on 2019-12-16
dot icon17/12/2019
Appointment of Graham Emmett as a director on 2019-12-16
dot icon15/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Davis, Christopher Peter
Director
29/01/2024 - 25/06/2024
7
Horn, Paul
Director
20/07/2020 - Present
16
Gardner, Christopher, Mr.
Director
20/10/2020 - Present
8
Orr, Robert James
Director
25/06/2024 - Present
22
Burton, Mark Ashley
Director
20/07/2020 - 12/12/2023
14

Persons with Significant Control

2
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 ACP HOLDCO LIMITED

ACP HOLDCO LIMITED is an(a) Active company incorporated on 15/11/2019 with the registered office located at 94-96 Wigmore Street, London W1U 3RF. There are currently 4 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 HOLDCO LIMITED?

toggle

ACP HOLDCO LIMITED is currently Active. It was registered on 15/11/2019 .

Where is ACP HOLDCO LIMITED located?

toggle

ACP HOLDCO LIMITED is registered at 94-96 Wigmore Street, London W1U 3RF.

What does ACP HOLDCO LIMITED do?

toggle

ACP HOLDCO LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ACP HOLDCO LIMITED?

toggle

The latest filing was on 29/01/2026: Change of share class name or designation.