ACORN TCL HOLDINGS LIMITED
LONDON VALAD TCL HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 5AL
Company number 06250055
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address 40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017; Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU. The most likely internet sites of ACORN TCL HOLDINGS LIMITED are www.acorntclholdings.co.uk, and www.acorn-tcl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Acorn Tcl Holdings Limited is a Private Limited Company. The company registration number is 06250055. Acorn Tcl Holdings Limited has been working since 16 May 2007. The present status of the company is Active. The registered address of Acorn Tcl Holdings Limited is 40 Berkeley Square London England W1j 5al. . INTERTRUST (UK) LIMITED is a Secretary of the company. DAVIES, Simon David Austin is a Director of the company. KARIM, Farhad Mawji is a Director of the company. MYERS, Anthony Michael is a Director of the company. Secretary HURLEY, Peter Edmund has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED has been resigned. Director DAY, Stephen Lawrence has been resigned. Director HURLEY, Peter Edmund has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCCARTHY, Martyn James has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. Director VALSEC DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 September 2015

Director
DAVIES, Simon David Austin
Appointed Date: 15 September 2015
49 years old

Director
KARIM, Farhad Mawji
Appointed Date: 15 September 2015
57 years old

Director
MYERS, Anthony Michael
Appointed Date: 15 September 2015
65 years old

Resigned Directors

Secretary
HURLEY, Peter Edmund
Resigned: 24 April 2008
Appointed Date: 16 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2007
Appointed Date: 16 May 2007

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 15 September 2015
Appointed Date: 24 April 2008

Director
DAY, Stephen Lawrence
Resigned: 15 May 2009
Appointed Date: 16 May 2007
62 years old

Director
HURLEY, Peter Edmund
Resigned: 18 April 2011
Appointed Date: 16 May 2007
62 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 18 April 2011
50 years old

Director
MCCARTHY, Martyn James
Resigned: 15 September 2015
Appointed Date: 24 December 2008
53 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 27 March 2008

Director
VALSEC DIRECTOR LIMITED
Resigned: 15 September 2015
Appointed Date: 01 September 2009

ACORN TCL HOLDINGS LIMITED Events

25 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
16 Aug 2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 238,702,567

17 May 2016
Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU
...
... and 74 more events
05 Apr 2008
Particulars of a mortgage or charge / charge no: 2
20 Feb 2008
Accounting reference date extended from 31/05/08 to 30/06/08
19 Oct 2007
Particulars of mortgage/charge
16 May 2007
Secretary resigned
16 May 2007
Incorporation

ACORN TCL HOLDINGS LIMITED Charges

21 October 2011
Share charge
Delivered: 28 October 2011
Status: Satisfied on 15 May 2015
Persons entitled: National Australia Bank Limited
Description: By way of first fixed charge all present and future shares…
1 April 2008
Deed of charge over deposit
Delivered: 9 April 2008
Status: Satisfied on 26 July 2011
Persons entitled: Bank of Scotland PLC
Description: The entire right title and interest in and to the deposit…
17 March 2008
Security agreement
Delivered: 5 April 2008
Status: Satisfied on 26 July 2011
Persons entitled: Bank of Scotland PLC
Description: All the debtor's right, title and interest in and to the…
16 October 2007
Deed of charge over deposit
Delivered: 19 October 2007
Status: Satisfied on 26 July 2011
Persons entitled: Bank of Scotland PLC
Description: All money standing to the credit of the account including…