Acr LONDON


Acr started in year 1970 as Private Unlimited Company with registration number 00985677. The Acr company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in London at One Bank Street. Postal code: E14 4SG. Since 15th October 1999 Acr is no longer carrying the name Alexanders Contract Rentals.

At the moment there are 2 directors in the the firm, namely Christopher H. and Sarah L.. In addition one secretary - Catherine B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acr Address / Contact

Office Address One Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985677
Date of Incorporation Wed, 29th Jul 1970
Industry Financial intermediation not elsewhere classified
Industry Financial leasing
End of financial Year 31st March
Company age 54 years old
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Christopher H.

Position: Director

Appointed: 26 April 2019

Sarah L.

Position: Director

Appointed: 02 November 2016

Catherine B.

Position: Secretary

Appointed: 12 January 2006

Paul D.

Position: Director

Appointed: 12 January 2006

Resigned: 02 August 2010

Arnaud T.

Position: Director

Appointed: 12 January 2006

Resigned: 04 June 2007

Alain B.

Position: Director

Appointed: 12 January 2006

Resigned: 04 June 2007

Stuart C.

Position: Director

Appointed: 12 January 2006

Resigned: 05 April 2019

Mark N.

Position: Director

Appointed: 12 January 2006

Resigned: 14 July 2016

Jean R.

Position: Director

Appointed: 28 February 2003

Resigned: 12 January 2006

Pascal S.

Position: Director

Appointed: 28 February 2003

Resigned: 12 January 2006

Keith A.

Position: Director

Appointed: 28 February 2003

Resigned: 12 January 2006

Keith A.

Position: Secretary

Appointed: 28 February 2003

Resigned: 12 January 2006

Nigel F.

Position: Director

Appointed: 28 February 2003

Resigned: 12 January 2006

Didier L.

Position: Director

Appointed: 28 February 2003

Resigned: 12 January 2006

Michael M.

Position: Director

Appointed: 28 February 2003

Resigned: 12 January 2006

Arula M.

Position: Secretary

Appointed: 15 September 2000

Resigned: 28 February 2003

Stephen B.

Position: Director

Appointed: 27 July 1999

Resigned: 28 February 2003

Charles S.

Position: Director

Appointed: 27 July 1999

Resigned: 28 February 2003

Stephen B.

Position: Secretary

Appointed: 27 July 1999

Resigned: 15 September 2000

Graham H.

Position: Secretary

Appointed: 03 September 1998

Resigned: 10 August 1999

Jan A.

Position: Director

Appointed: 03 September 1998

Resigned: 30 June 1999

Katherine K.

Position: Secretary

Appointed: 03 September 1998

Resigned: 10 August 1999

James C.

Position: Director

Appointed: 18 August 1998

Resigned: 23 July 1999

Michael B.

Position: Director

Appointed: 02 October 1995

Resigned: 03 September 1998

Michael B.

Position: Secretary

Appointed: 02 October 1995

Resigned: 03 September 1998

Michael W.

Position: Director

Appointed: 12 May 1995

Resigned: 31 December 1996

Michael P.

Position: Secretary

Appointed: 01 October 1993

Resigned: 29 September 1995

Michael P.

Position: Director

Appointed: 01 October 1992

Resigned: 29 September 1995

Roger H.

Position: Director

Appointed: 01 October 1992

Resigned: 03 September 1998

Henry C.

Position: Director

Appointed: 16 February 1991

Resigned: 10 January 1993

Geoffrey P.

Position: Director

Appointed: 16 February 1991

Resigned: 13 February 1993

Robert M.

Position: Director

Appointed: 16 February 1991

Resigned: 26 February 1993

Aleksandra C.

Position: Director

Appointed: 16 February 1991

Resigned: 03 September 1998

Colin S.

Position: Director

Appointed: 16 February 1991

Resigned: 13 March 1992

Deborah W.

Position: Director

Appointed: 16 February 1991

Resigned: 09 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Société Générale Investments (U.k.) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

Société Générale Investments (U.K.) Limited

C/O Group Legal Sg House, 41 Tower Hill, London, EC3N 4SG, United Kingdom

Legal authority England And Wales (Companies Act 2006)
Legal form Limited
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 00223382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alexanders Contract Rentals October 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 20th, July 2023
Free Download (7 pages)

Company search