Acquisition Company Finance Limited LONDON


Founded in 2015, Acquisition Company Finance, classified under reg no. 09733462 is an active company. Currently registered at Henrietta House W1G 0NB, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Eve M., Gareth H. and Marie-Ange C.. Of them, Marie-Ange C. has been with the company the longest, being appointed on 30 April 2021 and Eve M. has been with the company for the least time - from 4 August 2023. As of 27 April 2024, there were 12 ex directors - Paul S., Duncan G. and others listed below. There were no ex secretaries.

Acquisition Company Finance Limited Address / Contact

Office Address Henrietta House
Office Address2 Henrietta Place
Town London
Post code W1G 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09733462
Date of Incorporation Fri, 14th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Eve M.

Position: Director

Appointed: 04 August 2023

Gareth H.

Position: Director

Appointed: 18 May 2022

Marie-Ange C.

Position: Director

Appointed: 30 April 2021

Paul S.

Position: Director

Appointed: 29 June 2020

Resigned: 04 August 2023

Duncan G.

Position: Director

Appointed: 17 January 2020

Resigned: 29 June 2020

Enda F.

Position: Director

Appointed: 19 July 2019

Resigned: 16 January 2020

Pasha Z.

Position: Director

Appointed: 12 October 2018

Resigned: 26 February 2021

Christopher O.

Position: Director

Appointed: 19 July 2017

Resigned: 25 March 2022

Stephen T.

Position: Director

Appointed: 31 May 2016

Resigned: 19 July 2017

Duncan G.

Position: Director

Appointed: 05 November 2015

Resigned: 19 July 2019

Becky Y.

Position: Director

Appointed: 18 August 2015

Resigned: 31 May 2016

Elizabeth T.

Position: Director

Appointed: 18 August 2015

Resigned: 04 August 2023

Laurence M.

Position: Director

Appointed: 18 August 2015

Resigned: 12 October 2018

Philip E.

Position: Director

Appointed: 18 August 2015

Resigned: 05 November 2015

Tracy P.

Position: Director

Appointed: 14 August 2015

Resigned: 18 August 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Cbre Group, Inc. from Dallas, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cbre Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Cbre Group, Inc.

Suite 1250 2100 Mckinney Ave, Dallas, Texas, 75201, United States

Legal authority Usa
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 3358676
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbre Holdings Limited

10 Paternoster Row St Martin's Court, London, EC4M 7HP, England

Legal authority English
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
8.00 GBP is the capital in company's statement on Sunday 31st December 2023
filed on: 5th, February 2024
Free Download (4 pages)

Company search