ACER NORTH SEA HOLDINGS LIMITED
LONDON ACER LEGAL SOLUTIONS LTD

Hellopages » Greater London » Westminster » W1S 1YH

Company number 08417344
Status Active
Incorporation Date 25 February 2013
Company Type Private Limited Company
Address 3RD FLOOR, 14 HANOVER STREET, LONDON, ENGLAND, W1S 1YH
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Second filing of Confirmation Statement dated 15/12/2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-04 ; Director's details changed for Mr Jacob Randall Townsend on 2 December 2016. The most likely internet sites of ACER NORTH SEA HOLDINGS LIMITED are www.acernorthseaholdings.co.uk, and www.acer-north-sea-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Acer North Sea Holdings Limited is a Private Limited Company. The company registration number is 08417344. Acer North Sea Holdings Limited has been working since 25 February 2013. The present status of the company is Active. The registered address of Acer North Sea Holdings Limited is 3rd Floor 14 Hanover Street London England W1s 1yh. . TOWNSEND, Jacob Randall is a Director of the company. Director HONE, Imogen Jane has been resigned. Director HONE, Michael Brian William has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Director
TOWNSEND, Jacob Randall
Appointed Date: 02 December 2016
45 years old

Resigned Directors

Director
HONE, Imogen Jane
Resigned: 02 December 2016
Appointed Date: 24 November 2014
51 years old

Director
HONE, Michael Brian William
Resigned: 24 November 2014
Appointed Date: 25 February 2013
42 years old

Persons With Significant Control

Mr Jacob Randall Townsend
Notified on: 2 December 2016
45 years old
Nature of control: Has significant influence or control

ACER NORTH SEA HOLDINGS LIMITED Events

23 Jan 2017
Second filing of Confirmation Statement dated 15/12/2016
04 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04

15 Dec 2016
Director's details changed for Mr Jacob Randall Townsend on 2 December 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification code) was registered on 23/01/2017.

06 Dec 2016
Registered office address changed from C/O Franco Gjolleshi 14 Hanover Street 3rd Floor London W1S 1YH United Kingdom to 3rd Floor 14 Hanover Street London W1S 1YH on 6 December 2016
...
... and 9 more events
18 Nov 2014
Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to 7 Coleherne Court, the Little Boltons London SW5 0DL on 18 November 2014
15 Oct 2014
Total exemption small company accounts made up to 28 February 2014
08 Apr 2014
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100

20 Nov 2013
Director's details changed for Michael Brian William Hone on 20 November 2013
25 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted