Acm Ulr Limited PETERBOROUGH


Acm Ulr started in year 1999 as Private Limited Company with registration number 03832599. The Acm Ulr company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Peterborough at Fusion House Katharine Way. Postal code: PE3 8BG. Since Tuesday 8th April 2003 Acm Ulr Limited is no longer carrying the name Advanced Claims Management.

Currently there are 3 directors in the the company, namely Ellie B., Kevin S. and Christopher C.. In addition one secretary - Christopher P. - is with the firm. Currently 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.

Acm Ulr Limited Address / Contact

Office Address Fusion House Katharine Way
Office Address2 Bretton
Town Peterborough
Post code PE3 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832599
Date of Incorporation Fri, 27th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Ellie B.

Position: Director

Appointed: 01 November 2023

Kevin S.

Position: Director

Appointed: 18 June 2022

Christopher P.

Position: Secretary

Appointed: 29 April 2022

Christopher C.

Position: Director

Appointed: 29 April 2022

Craig S.

Position: Director

Appointed: 01 January 2024

Resigned: 15 February 2024

Giovanni C.

Position: Director

Appointed: 01 November 2023

Resigned: 15 February 2024

Matthew D.

Position: Director

Appointed: 29 April 2022

Resigned: 29 March 2023

Michael R.

Position: Director

Appointed: 29 April 2022

Resigned: 14 June 2022

Michael E.

Position: Director

Appointed: 29 April 2022

Resigned: 13 November 2023

Elizabeth H.

Position: Secretary

Appointed: 01 October 2021

Resigned: 29 April 2022

Katherine C.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Ian L.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Patricia J.

Position: Director

Appointed: 01 July 2021

Resigned: 31 January 2022

Richard H.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Mark B.

Position: Director

Appointed: 01 September 2020

Resigned: 01 July 2021

Michael R.

Position: Director

Appointed: 14 October 2019

Resigned: 01 July 2021

Golan S.

Position: Director

Appointed: 19 July 2019

Resigned: 29 April 2022

Julian B.

Position: Secretary

Appointed: 14 February 2018

Resigned: 30 September 2021

Peter T.

Position: Director

Appointed: 01 December 2017

Resigned: 09 March 2023

Seamus K.

Position: Director

Appointed: 01 December 2017

Resigned: 01 December 2021

Gilles D.

Position: Director

Appointed: 01 December 2017

Resigned: 31 October 2018

Duncan F.

Position: Director

Appointed: 01 December 2017

Resigned: 29 April 2022

Dominic P.

Position: Director

Appointed: 26 October 2016

Resigned: 29 April 2022

Paul W.

Position: Secretary

Appointed: 20 October 2016

Resigned: 14 February 2018

Ronald S.

Position: Secretary

Appointed: 23 September 2015

Resigned: 20 October 2016

Alasdair L.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2015

Matthew D.

Position: Director

Appointed: 01 July 2013

Resigned: 14 October 2019

Bgl Group Limited

Position: Corporate Director

Appointed: 06 March 2008

Resigned: 30 June 2013

Neville W.

Position: Secretary

Appointed: 19 March 2001

Resigned: 23 September 2015

Ian L.

Position: Director

Appointed: 17 October 1999

Resigned: 30 June 2013

Peter W.

Position: Director

Appointed: 17 October 1999

Resigned: 30 June 2014

Ian L.

Position: Secretary

Appointed: 17 October 1999

Resigned: 19 March 2001

Jonathan W.

Position: Secretary

Appointed: 16 September 1999

Resigned: 17 October 1999

Adrian C.

Position: Director

Appointed: 16 September 1999

Resigned: 17 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 August 1999

Resigned: 16 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 16 September 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Bisl Limited from Peterborough, United Kingdom. This PSC is classified as "a limited company", 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.

Bisl Limited

Fusion House Katharine Way, Bretton, Peterborough, PE3 8BG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Cardiff
Place registered Companies House
Registration number 3231094
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Advanced Claims Management April 8, 2003
Whizchart November 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (25 pages)

Company search