ACQUIS LIMITED
SURREY COMPASS CONSULTANCY (UK) LIMITED MYKON LIMITED

Hellopages » Surrey » Mole Valley » RH4 1BS

Company number 02575783
Status Active
Incorporation Date 22 January 1991
Company Type Private Limited Company
Address THE BELL HOUSE, 57 WEST STREET, DORKING, SURREY, RH4 1BS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Leslie Charles Woodcock as a director on 26 May 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACQUIS LIMITED are www.acquis.co.uk, and www.acquis.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and nine months. Acquis Limited is a Private Limited Company. The company registration number is 02575783. Acquis Limited has been working since 22 January 1991. The present status of the company is Active. The registered address of Acquis Limited is The Bell House 57 West Street Dorking Surrey Rh4 1bs. The company`s financial liabilities are £93.64k. It is £77.04k against last year. And the total assets are £408.98k, which is £156.02k against last year. HARLOW, Jennifer Jean is a Secretary of the company. HARLOW, Michael Christopher George is a Director of the company. WOODCOCK, Leslie Charles is a Director of the company. Director CLAXTON, Raymond has been resigned. Director JOLLY, Carol Alexandra has been resigned. Director JOLLY, Jonathan David has been resigned. The company operates in "Accounting and auditing activities".


acquis Key Finiance

LIABILITIES £93.64k
+464%
CASH n/a
TOTAL ASSETS £408.98k
+61%
All Financial Figures

Current Directors



Director
WOODCOCK, Leslie Charles
Appointed Date: 26 May 2016
73 years old

Resigned Directors

Director
CLAXTON, Raymond
Resigned: 31 December 1993
79 years old

Director
JOLLY, Carol Alexandra
Resigned: 03 January 2007
Appointed Date: 01 April 2000
67 years old

Director
JOLLY, Jonathan David
Resigned: 03 January 2007
Appointed Date: 01 April 2000
71 years old

Persons With Significant Control

Mr Michael Christopher George Harlow
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACQUIS LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
28 May 2016
Appointment of Mr Leslie Charles Woodcock as a director on 26 May 2016
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Mar 2016
Registration of charge 025757830001, created on 29 February 2016
02 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 8

...
... and 61 more events
18 Oct 1991
Accounting reference date notified as 30/06

12 Jun 1991
New director appointed

29 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1991
Registered office changed on 29/01/91 from: 84 temple chambers temple avenue london E4Y ohp

22 Jan 1991
Incorporation

ACQUIS LIMITED Charges

29 February 2016
Charge code 0257 5783 0001
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…