Acano (UK) Limited FELTHAM


Acano (UK) started in year 2011 as Private Limited Company with registration number 07793971. The Acano (UK) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Feltham at 9-11 New Square. Postal code: TW14 8HA. Since Thu, 27th Jun 2013 Acano (UK) Limited is no longer carrying the name Silverflare.

The firm has 3 directors, namely Sarah G., Sajaid R. and Jonathan E.. Of them, Jonathan E. has been with the company the longest, being appointed on 9 December 2016 and Sarah G. has been with the company for the least time - from 9 April 2024. As of 8 May 2024, there were 12 ex directors - Andreanna R., Christopher W. and others listed below. There were no ex secretaries.

Acano (UK) Limited Address / Contact

Office Address 9-11 New Square
Office Address2 Bedfont Lakes
Town Feltham
Post code TW14 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07793971
Date of Incorporation Fri, 30th Sep 2011
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sarah G.

Position: Director

Appointed: 09 April 2024

Sajaid R.

Position: Director

Appointed: 16 March 2017

Jonathan E.

Position: Director

Appointed: 09 December 2016

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 01 February 2021

Andreanna R.

Position: Director

Appointed: 28 January 2016

Resigned: 09 December 2016

Christopher W.

Position: Director

Appointed: 28 January 2016

Resigned: 13 February 2020

Eversecretary Limited

Position: Corporate Secretary

Appointed: 28 January 2016

Resigned: 01 February 2021

David S.

Position: Director

Appointed: 28 January 2016

Resigned: 16 March 2017

Fredrik H.

Position: Director

Appointed: 19 January 2012

Resigned: 28 January 2016

Andrew P.

Position: Director

Appointed: 19 January 2012

Resigned: 28 January 2016

Jan N.

Position: Director

Appointed: 09 January 2012

Resigned: 19 October 2016

David H.

Position: Director

Appointed: 09 January 2012

Resigned: 28 January 2016

Mark B.

Position: Director

Appointed: 09 January 2012

Resigned: 28 January 2016

Simon E.

Position: Director

Appointed: 09 January 2012

Resigned: 28 January 2016

Per S.

Position: Director

Appointed: 09 January 2012

Resigned: 28 January 2016

Adrian S.

Position: Director

Appointed: 09 January 2012

Resigned: 28 January 2016

Geir O.

Position: Director

Appointed: 30 September 2011

Resigned: 28 January 2016

Oval Nominees Limited

Position: Corporate Director

Appointed: 30 September 2011

Resigned: 03 October 2011

Ovalsec Limited

Position: Corporate Secretary

Appointed: 30 September 2011

Resigned: 28 January 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Cisco Systems Holdings Uk Limited from Feltham, United Kingdom. This PSC is categorised as "a 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.

Cisco Systems Holdings Uk Limited

9-11 New Square Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08126561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Silverflare June 27, 2013
Cambian Systems October 10, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 30th Jul 2022
filed on: 15th, April 2023
Free Download (26 pages)

Company search