ACUMEN INVESTMENT MANAGEMENT LIMITED
LONDON A CUMEN INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Richmond upon Thames » SW13 8HT

Company number 04633331
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address 44 WILLIAM HUNT MANSIONS, 4 SOMERVILLE AVENUE, LONDON, SW13 8HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of ACUMEN INVESTMENT MANAGEMENT LIMITED are www.acumeninvestmentmanagement.co.uk, and www.acumen-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Brentford Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acumen Investment Management Limited is a Private Limited Company. The company registration number is 04633331. Acumen Investment Management Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Acumen Investment Management Limited is 44 William Hunt Mansions 4 Somerville Avenue London Sw13 8ht. . TANDON, Rajiv is a Director of the company. Secretary TANDON, Raksha has been resigned. Secretary ME SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TANDON, Rajiv
Appointed Date: 15 January 2003
72 years old

Resigned Directors

Secretary
TANDON, Raksha
Resigned: 14 January 2007
Appointed Date: 15 January 2003

Secretary
ME SECRETARIES LIMITED
Resigned: 01 May 2008
Appointed Date: 14 January 2008

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 15 January 2003
Appointed Date: 10 January 2003

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 15 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Rajiv Tandon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ACUMEN INVESTMENT MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1

...
... and 44 more events
23 Jan 2003
Company name changed a cumen investment management li mited\certificate issued on 23/01/03
23 Jan 2003
Registered office changed on 23/01/03 from: 88A tooley street london bridge london SE1 2TF
23 Jan 2003
Secretary resigned
23 Jan 2003
Director resigned
10 Jan 2003
Incorporation

ACUMEN INVESTMENT MANAGEMENT LIMITED Charges

4 September 2009
Mortgage
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 arundel walk corby northamptonshire…
28 July 2009
Debenture
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 arundel walk, corby, northampton t/no…
25 August 2006
Mortgage deed
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 west view horden peterlee county durham. Together with…
25 August 2006
Mortgage deed
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9A west view horden peterlee county durham. Together with…
26 June 2006
Mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 ibsen walk corby northamptonshire t/no…
23 June 2006
Mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 severn walk corby northamptonshire t/no…
18 July 2003
Mortgage deed
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 50 tavistock street, nelson t/no. LA634991…
6 June 2003
Mortgage deed
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 17 tavistock street nelson t/n LA813976.
6 June 2003
Mortgage deed
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 265 railway street nelson…