Acuigen Ltd UNIVERSITY WAY CRANFIELD


Founded in 1993, Acuigen, classified under reg no. 02822726 is an active company. Currently registered at Cranfield Innovation Centre MK43 0BT, University Way Cranfield the company has been in the business for 31 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2004/11/03 Acuigen Ltd is no longer carrying the name Bvmr.

Currently there are 3 directors in the the firm, namely Andrew P., Tracy B. and Derek J.. In addition one secretary - Tracy B. - is with the company. As of 13 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

Acuigen Ltd Address / Contact

Office Address Cranfield Innovation Centre
Office Address2 Cranfield Technology Park
Town University Way Cranfield
Post code MK43 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02822726
Date of Incorporation Fri, 28th May 1993
Industry Market research and public opinion polling
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Andrew P.

Position: Director

Appointed: 26 February 2010

Tracy B.

Position: Director

Appointed: 25 June 2003

Tracy B.

Position: Secretary

Appointed: 28 May 1993

Derek J.

Position: Director

Appointed: 28 May 1993

John M.

Position: Director

Appointed: 22 January 2004

Resigned: 05 January 2010

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 28 May 1993

Resigned: 28 May 1993

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 28 May 1993

Resigned: 28 May 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Derek J. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Tracy J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Derek J.

Notified on 28 May 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Tracy J.

Notified on 28 May 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Bvmr November 3, 2004
Business Vision (customer Services) November 2, 2001
Business Vision Marketing September 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-31
Net Worth215 268280 674 
Balance Sheet
Cash Bank In Hand26 804107 947 
Cash Bank On Hand 107 94742 003
Current Assets194 155191 526145 117
Debtors167 35183 579103 114
Intangible Fixed Assets104 392140 247 
Net Assets Liabilities 280 674213 123
Net Assets Liabilities Including Pension Asset Liability215 268280 674 
Property Plant Equipment 56 10236 443
Tangible Fixed Assets65 54956 102 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve215 166280 572 
Shareholder Funds215 268280 674 
Other
Accrued Liabilities Deferred Income 34 5037 288
Accumulated Amortisation Impairment Intangible Assets 229 356371 290
Accumulated Depreciation Impairment Property Plant Equipment 306 351326 010
Amounts Owed By Group Undertakings 2 1132 100
Average Number Employees During Period 1414
Bank Borrowings Overdrafts 7 0433 127
Corporation Tax Recoverable  33 829
Creditors 97 406123 941
Creditors Due Within One Year142 56897 406 
Fixed Assets169 941196 349198 871
Increase From Amortisation Charge For Year Intangible Assets  141 934
Increase From Depreciation Charge For Year Property Plant Equipment  19 659
Intangible Assets 140 247162 428
Intangible Assets Gross Cost 369 603533 718
Intangible Fixed Assets Additions 159 056 
Intangible Fixed Assets Aggregate Amortisation Impairment106 155229 356 
Intangible Fixed Assets Amortisation Charged In Period 123 201 
Intangible Fixed Assets Cost Or Valuation210 547369 603 
Net Current Assets Liabilities51 58794 12021 176
Number Shares Allotted 100 
Number Shares Issued Fully Paid  100
Other Reserves22 
Other Taxation Social Security Payable 8 54010 993
Par Value Share 11
Prepayments Accrued Income 24 59714 260
Property Plant Equipment Gross Cost 362 453 
Provisions For Liabilities Balance Sheet Subtotal 9 7956 924
Provisions For Liabilities Charges6 2609 795 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 9 266 
Tangible Fixed Assets Cost Or Valuation353 187362 453 
Tangible Fixed Assets Depreciation287 638306 351 
Tangible Fixed Assets Depreciation Charged In Period 18 713 
Total Additions Including From Business Combinations Intangible Assets  164 115
Total Assets Less Current Liabilities221 528290 469220 047
Trade Creditors Trade Payables 21 37526 046
Trade Debtors Trade Receivables 56 86952 925

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 22nd, July 2023
Free Download (13 pages)

Company search

Advertisements