ACH INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 06676732
Status Active
Incorporation Date 19 August 2008
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 19 August 2016 with updates; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 15,536 . The most likely internet sites of ACH INVESTMENTS LIMITED are www.achinvestments.co.uk, and www.ach-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Ach Investments Limited is a Private Limited Company. The company registration number is 06676732. Ach Investments Limited has been working since 19 August 2008. The present status of the company is Active. The registered address of Ach Investments Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . HAMILTON, Carolyn Paula, Professor is a Director of the company. HOPKINS, Lucy Katharine Hannah is a Director of the company. YATES, Rachel Jane is a Director of the company. Secretary ANDREANOFF, Glynis has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director HAMILTON, Alan Stephen has been resigned. Director YATES, Sarah has been resigned. Director CITY EXECUTOR & TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAMILTON, Carolyn Paula, Professor
Appointed Date: 19 August 2008
73 years old

Director
HOPKINS, Lucy Katharine Hannah
Appointed Date: 18 August 2011
45 years old

Director
YATES, Rachel Jane
Appointed Date: 18 August 2011
42 years old

Resigned Directors

Secretary
ANDREANOFF, Glynis
Resigned: 10 August 2012
Appointed Date: 19 August 2008

Secretary
CETC (NOMINEES) LIMITED
Resigned: 19 August 2008
Appointed Date: 19 August 2008

Director
HAMILTON, Alan Stephen
Resigned: 18 August 2011
Appointed Date: 19 August 2008
78 years old

Director
YATES, Sarah
Resigned: 09 January 2014
Appointed Date: 18 August 2011
46 years old

Director
CITY EXECUTOR & TRUSTEE COMPANY LIMITED
Resigned: 19 August 2008
Appointed Date: 19 August 2008

Persons With Significant Control

Hamilton And Daughters Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACH INVESTMENTS LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
23 Sep 2016
Confirmation statement made on 19 August 2016 with updates
22 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,536

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Nov 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,536

...
... and 35 more events
08 Sep 2008
Director appointed alan stephen hamilton
08 Sep 2008
Registered office changed on 08/09/2008 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
04 Sep 2008
Appointment terminated secretary cetc (nominees) LIMITED
04 Sep 2008
Appointment terminated director city executor & trustee company LIMITED
19 Aug 2008
Incorporation

ACH INVESTMENTS LIMITED Charges

20 September 2011
Debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…