You are here: bizstats.co.uk > a-z index > A list > AC list

Acn Services London Limited LONDON


Acn Services London Limited was officially closed on 2023-10-24. Acn Services London was a private limited company that could have been found at 8-11 Crescent, London, EC3N 2LY, UNITED KINGDOM. The company (formally formed on 2013-10-04) was run by 3 directors.
Director Steven T. who was appointed on 02 April 2018.
Director Thomas M. who was appointed on 13 June 2016.
Director Jeffery L. who was appointed on 07 May 2014.

The company was categorised as "non-life insurance" (65120), "non-life reinsurance" (65202). The last confirmation statement was sent on 2022-10-04 and last time the annual accounts were sent was on 28 February 2021. 2015-10-04 is the date of the last annual return.

Acn Services London Limited Address / Contact

Office Address 8-11 Crescent
Town London
Post code EC3N 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08719133
Date of Incorporation Fri, 4th Oct 2013
Date of Dissolution Tue, 24th Oct 2023
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 28th February
Company age 10 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 18th Oct 2023
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Steven T.

Position: Director

Appointed: 02 April 2018

Thomas M.

Position: Director

Appointed: 13 June 2016

Jeffery L.

Position: Director

Appointed: 07 May 2014

Keith S.

Position: Director

Appointed: 13 June 2016

Resigned: 05 March 2021

Paul B.

Position: Director

Appointed: 13 June 2016

Resigned: 30 September 2021

Heath R.

Position: Director

Appointed: 07 May 2014

Resigned: 05 March 2021

Daniel R.

Position: Director

Appointed: 07 May 2014

Resigned: 31 May 2016

John R.

Position: Director

Appointed: 07 May 2014

Resigned: 02 April 2018

Bruce B.

Position: Director

Appointed: 07 May 2014

Resigned: 31 May 2016

Jeremy G.

Position: Director

Appointed: 07 May 2014

Resigned: 01 July 2014

John H.

Position: Director

Appointed: 07 May 2014

Resigned: 06 January 2019

Samantha H.

Position: Director

Appointed: 07 May 2014

Resigned: 30 June 2016

Martin C.

Position: Secretary

Appointed: 04 October 2013

Resigned: 20 June 2014

Neville H.

Position: Director

Appointed: 04 October 2013

Resigned: 01 September 2015

People with significant control

Heath R.

Notified on 31 December 2017
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 Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 24th, October 2023
Free Download (1 page)

Company search

Advertisements