Acquisition U.k. Limited READING


Founded in 2002, Acquisition U.k, classified under reg no. 04619483 is an active company. Currently registered at 420 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Michael A., Mark W. and Madhu R. and others. Of them, Christian W. has been with the company the longest, being appointed on 2 March 2015 and Michael A. has been with the company for the least time - from 1 July 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian P. who worked with the the company until 1 May 2003.

Acquisition U.k. Limited Address / Contact

Office Address 420 Thames Valley Park Drive
Office Address2 Thames Valley Park
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619483
Date of Incorporation Tue, 17th Dec 2002
Industry Activities of head offices
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Michael A.

Position: Director

Appointed: 01 July 2022

Mark W.

Position: Director

Appointed: 01 April 2022

Madhu R.

Position: Director

Appointed: 31 May 2018

Christian W.

Position: Director

Appointed: 02 March 2015

Oliver G.

Position: Director

Appointed: 01 April 2016

Resigned: 23 February 2022

Simon H.

Position: Director

Appointed: 02 March 2015

Resigned: 01 April 2016

Gordon D.

Position: Director

Appointed: 02 March 2015

Resigned: 01 July 2022

John D.

Position: Director

Appointed: 02 March 2015

Resigned: 31 May 2018

Mark P.

Position: Director

Appointed: 27 July 2011

Resigned: 02 March 2015

Jonathan K.

Position: Director

Appointed: 30 July 2009

Resigned: 30 September 2013

Denise O.

Position: Director

Appointed: 09 November 2007

Resigned: 02 March 2015

Arndt B.

Position: Director

Appointed: 09 November 2007

Resigned: 31 July 2009

Annemette B.

Position: Director

Appointed: 30 April 2004

Resigned: 09 November 2007

Peter T.

Position: Director

Appointed: 01 December 2003

Resigned: 31 August 2004

Jaspal C.

Position: Director

Appointed: 01 May 2003

Resigned: 30 April 2004

Brian M.

Position: Director

Appointed: 01 May 2003

Resigned: 09 November 2007

Lisa R.

Position: Director

Appointed: 01 May 2003

Resigned: 01 December 2003

Robert S.

Position: Director

Appointed: 01 May 2003

Resigned: 16 May 2014

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2003

Resigned: 02 March 2015

Bruce H.

Position: Director

Appointed: 17 December 2002

Resigned: 01 May 2003

John D.

Position: Director

Appointed: 17 December 2002

Resigned: 01 May 2003

Ian P.

Position: Secretary

Appointed: 17 December 2002

Resigned: 01 May 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Gxs Uk Holding Limited from Reading, England. This PSC is classified as "a private 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.

Gxs Uk Holding Limited

420 Thames Valley Park Drive Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Registrar For England And Wales
Registration number 05572954
Notified on 16 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 Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 8th, April 2023
Free Download (21 pages)

Company search

Advertisements