ACURIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACURIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11953467

Incorporation date

18/04/2019

Size

Full

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2019)
dot icon21/01/2026
Change of details for Andrea Pignataro as a person with significant control on 2023-01-01
dot icon14/11/2025
Registration of charge 119534670003, created on 2025-11-04
dot icon14/11/2025
Registration of charge 119534670004, created on 2025-11-04
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon10/10/2025
Registration of charge 119534670001, created on 2025-10-07
dot icon10/10/2025
Registration of charge 119534670002, created on 2025-10-07
dot icon15/09/2025
Second filing of Confirmation Statement dated 2024-11-10
dot icon10/09/2025
Cessation of Acuris Investment Group Limited as a person with significant control on 2019-04-18
dot icon10/09/2025
Change of details for Andrea Pignataro as a person with significant control on 2023-01-01
dot icon29/05/2025
Director's details changed for Mr Paul Robert Evans on 2025-03-26
dot icon08/04/2025
Full accounts made up to 2024-12-31
dot icon29/11/2024
Termination of appointment of Mandy Rutter as a director on 2024-11-29
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon02/10/2024
Termination of appointment of Jonathan Drulard as a director on 2024-09-26
dot icon02/10/2024
Appointment of Mr Paul Robert Evans as a director on 2024-09-26
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon10/11/2023
Notification of Acuris Investment Group Limited as a person with significant control on 2019-04-18
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Full accounts made up to 2021-12-31
dot icon10/01/2023
Notification of Andrea Pignataro as a person with significant control on 2023-01-01
dot icon10/01/2023
Cessation of Ion Investment Group Limited as a person with significant control on 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon01/06/2022
Termination of appointment of Andrea Pignataro as a director on 2022-01-01
dot icon16/03/2022
Appointment of Ms Mandy Rutter as a director on 2022-03-09
dot icon16/03/2022
Termination of appointment of Alex Triplett as a director on 2022-03-09
dot icon19/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon01/07/2021
Appointment of Neil Griffin as a secretary on 2021-06-30
dot icon01/07/2021
Termination of appointment of Ashley Woods as a secretary on 2021-06-30
dot icon11/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/10/2020
Termination of appointment of Nikos Stathopoulos as a director on 2020-10-27
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon25/03/2020
Termination of appointment of Hamilton Ian Matthews as a director on 2020-01-31
dot icon17/03/2020
Registered office address changed from C/O Ion, 3rd Floor One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-17
dot icon14/10/2019
Resolutions
dot icon10/10/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon16/07/2019
Appointment of Mr Alex Triplett as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Hamilton Ian Matthews as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Nikos Stathopoulos as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Kunal Gullapalli as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Jonathan Drulard as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of Ashley Graham Woods as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of Conor Clinch as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Andrea Pignataro as a director on 2019-07-12
dot icon18/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pignataro, Andrea
Director
12/07/2019 - 01/01/2022
86
Woods, Ashley Graham
Director
18/04/2019 - 12/07/2019
55
Drulard, Jonathan
Director
12/07/2019 - 26/09/2024
3
Rutter, Mandy
Director
09/03/2022 - 29/11/2024
29
Gullapalli, Kunal Venkat
Director
12/07/2019 - Present
27

Persons with Significant Control

4
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 ACURIS HOLDINGS LIMITED

ACURIS HOLDINGS LIMITED is an(a) Active company incorporated on 18/04/2019 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. There are currently 3 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 ACURIS HOLDINGS LIMITED?

toggle

ACURIS HOLDINGS LIMITED is currently Active. It was registered on 18/04/2019 .

Where is ACURIS HOLDINGS LIMITED located?

toggle

ACURIS HOLDINGS LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does ACURIS HOLDINGS LIMITED do?

toggle

ACURIS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACURIS HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Andrea Pignataro as a person with significant control on 2023-01-01.