Acivico (building Consultancy) Limited BIRMINGHAM


Acivico (building Consultancy) started in year 2012 as Private Limited Company with registration number 07918763. The Acivico (building Consultancy) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Birmingham at 10 Woodcock Street. Postal code: B7 4BL.

The company has 3 directors, namely Mark E., David P. and Alison M.. Of them, Alison M. has been with the company the longest, being appointed on 29 January 2020 and Mark E. has been with the company for the least time - from 25 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acivico (building Consultancy) Limited Address / Contact

Office Address 10 Woodcock Street
Town Birmingham
Post code B7 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07918763
Date of Incorporation Mon, 23rd Jan 2012
Industry Architectural activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Mark E.

Position: Director

Appointed: 25 May 2022

David P.

Position: Director

Appointed: 24 June 2020

Alison M.

Position: Director

Appointed: 29 January 2020

Peter G.

Position: Director

Appointed: 25 July 2018

Resigned: 28 April 2022

Frederick G.

Position: Director

Appointed: 25 July 2018

Resigned: 30 June 2021

Kenneth W.

Position: Director

Appointed: 25 July 2018

Resigned: 29 February 2024

Gurdeep S.

Position: Secretary

Appointed: 25 April 2018

Resigned: 07 June 2018

Karen P.

Position: Secretary

Appointed: 31 January 2018

Resigned: 25 April 2018

Claire S.

Position: Director

Appointed: 29 November 2017

Resigned: 21 September 2018

Catherine N.

Position: Director

Appointed: 09 August 2017

Resigned: 27 February 2019

Michael G.

Position: Director

Appointed: 01 May 2017

Resigned: 19 November 2018

Mary L.

Position: Director

Appointed: 30 November 2016

Resigned: 20 December 2017

Sonya C.

Position: Secretary

Appointed: 08 September 2016

Resigned: 31 January 2018

Ian B.

Position: Director

Appointed: 25 November 2014

Resigned: 31 March 2022

Donald W.

Position: Director

Appointed: 25 November 2014

Resigned: 21 December 2016

Kerry J.

Position: Director

Appointed: 25 November 2014

Resigned: 30 November 2016

David B.

Position: Director

Appointed: 25 November 2014

Resigned: 07 June 2015

Matthew G.

Position: Director

Appointed: 25 November 2014

Resigned: 25 August 2017

Mark B.

Position: Director

Appointed: 01 May 2012

Resigned: 31 January 2014

Randal B.

Position: Director

Appointed: 01 May 2012

Resigned: 11 May 2018

Barry H.

Position: Director

Appointed: 01 May 2012

Resigned: 29 September 2014

Paul D.

Position: Director

Appointed: 01 May 2012

Resigned: 29 September 2014

Roger H.

Position: Director

Appointed: 01 May 2012

Resigned: 19 May 2012

Trevor H.

Position: Director

Appointed: 23 January 2012

Resigned: 25 April 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Acivico Limited from Birmingham, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Acivico Limited

Louisa House, Quay Place 92-92 Edward Street, Birmingham, B1 2RA, England

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07792304
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: 2024-02-29
filed on: 1st, March 2024
Free Download (1 page)

Company search