Company number 05381786
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address ASCOT HOUSE, MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ. The most likely internet sites of ACENDEN LIMITED are www.acenden.co.uk, and www.acenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Acenden Limited is a Private Limited Company.
The company registration number is 05381786. Acenden Limited has been working since 03 March 2005.
The present status of the company is Active. The registered address of Acenden Limited is Ascot House Maidenhead Office Park Maidenhead United Kingdom Sl6 3qq. . ATTIA, Amany is a Director of the company. GUPTA, Rajesh is a Director of the company. MCMILLAN, Paul is a Director of the company. WILLIAMSON, Philip Frederick is a Director of the company. Secretary UPTON, Emily Sarnia Everard has been resigned. Secretary CLIFFORD CHANCE SECRETARIES (CCA) LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BILSBOROUGH, William C has been resigned. Director CHAMBERS, Paul Stuart has been resigned. Director DAVIES, Angela Sarah Mary has been resigned. Director FRASER, George Mclennan has been resigned. Director GIBB, Dominic Iain has been resigned. Director HINSHELWOOD, Wallace Simon Duthie has been resigned. Director KEEBLE, Anthony John has been resigned. Director LEASK, Melanie Joan has been resigned. Director LUNDGREN, Jeffrey Andrew has been resigned. Director MILLER, Christopher has been resigned. Director MITRI, Adriano Christopher has been resigned. Director PATRICK, Christopher John has been resigned. Director POOL, John Arthur has been resigned. Director RUPP, Christopher Gordon has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director STAID, Stephen has been resigned. Director WILLIAMSON, Philip Frederick has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 23 September 2009
Appointed Date: 04 July 2006
Nominee Secretary
SISEC LIMITED
Resigned: 27 May 2005
Appointed Date: 03 March 2005
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 31 July 2016
Appointed Date: 23 September 2009
Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 27 May 2005
Appointed Date: 03 March 2005
Director
STAID, Stephen
Resigned: 02 June 2011
Appointed Date: 28 March 2008
55 years old
Nominee Director
LOVITING LIMITED
Resigned: 27 May 2005
Appointed Date: 03 March 2005
Persons With Significant Control
Elevate Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ACENDEN LIMITED Events
30 Aug 2016
Group of companies' accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
01 Aug 2016
Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
01 Aug 2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2016
27 May 2016
Appointment of Mr Philip Frederick Williamson as a director on 19 May 2016
...
... and 132 more events
07 Jun 2005
Director resigned
07 Jun 2005
Secretary resigned
07 Jun 2005
Director resigned
27 May 2005
Company name changed 3426TH single member shelf tradi ng company LIMITED\certificate issued on 27/05/05
03 Mar 2005
Incorporation
11 June 2010
Fixed and floating security document
Delivered: 25 June 2010
Status: Satisfied
on 22 November 2012
Persons entitled: Storm Funding Limited (In Administration)
Description: By way of first fixed charge, the pcaf collection account…
22 September 2008
Deed of charge over credit balances
Delivered: 7 October 2008
Status: Satisfied
on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 February 2007
Security assignment in respect of deposit
Delivered: 23 February 2007
Status: Satisfied
on 15 October 2008
Persons entitled: The Bank of New York,London Branch
Description: All of the assignor's right,title and interest in the…