ACAPPELLA SYNDICATE MANAGEMENT LIMITED

Address:
51 Lime Street, London, EC3M 7DQ

ACAPPELLA SYNDICATE MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04257730. The registration start date is July 24, 2001. The current status is Active.

Company Overview

Company Number 04257730
Company Name ACAPPELLA SYNDICATE MANAGEMENT LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-24
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-21
Returns Last Update 2015-07-24
Confirmation Statement Due Date 2021-08-07
Confirmation Statement Last Update 2020-07-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 51 LIME STREET
Post Town LONDON
Post Code EC3M 7DQ

Companies with the same location

Entity Name Office Address
ACAPPELLA CAPITAL LIMITED 51 Lime Street, London, EC3M 7DQ
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLOCENE LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (UK) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
G360 UND LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
ATRE LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS GS UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOODINGE, Oliver Hew Wallinger Director (Active) 51 Lime Street, London, EC3M 7DQ February 1960 /
1 January 2012
British /
United Kingdom
Legal Counsel
WILLIS CORPORATE DIRECTOR SERVICES LIMITED Director (Active) 51 Lime Street, London, EC3M 7DQ /
8 September 2010
/
BRYANT, Shaun Kevin Secretary (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS /
14 October 2009
/
PEEL, Alistair Charles Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
3 September 2012
/
WARREN, Tracy Marina Secretary (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF /
8 August 2001
/
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED Secretary (Resigned) 51 Lime Street, London, England, EC3M 7DQ /
8 September 2010
/
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
29 March 2005
/
BRYANT, Shaun Kevin Director (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS November 1967 /
22 September 2008
British /
Chartered Secretary
Chartered Secretary
BUCKNALL, Richard John Stafford Director (Resigned) 3 Oriana House, Victory Place Limehouse, London, E14 8BQ July 1948 /
31 August 2001
British /
Insurance Broker
CHITTY, Michael Patrick Director (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL March 1951 /
1 April 2003
British /
United Kingdom
Chartered Secretary
COLRAINE, Thomas Director (Resigned) Flat 1 The Icon Building, 129 Grosvenor Road, London, SW1V 3JY June 1958 /
31 August 2001
British /
Chartered Accountant
KNIGHT, Peter Director (Resigned) Hey Tor, 5 Melville Avenue, South Croydon, Surrey, CR2 7HZ November 1944 /
8 August 2001
British /
England
Accounting Practice Director
SYMES, Philip Leslie Director (Resigned) 10 Beryl Road, London, W6 8JT September 1962 /
8 August 2001
British /
Group Financial Controller
WARREN, Tracy Marina Director (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF October 1962 /
1 April 2003
British /
England
Chartered Secretary
WOOD, Stephen Edward Director (Resigned) 51 Lime Street, London, EC3M 7DQ September 1963 /
14 October 2009
British /
England
Finance Controller
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
24 July 2001
/
WILLIS CORPORATE DIRECTOR SERVICES LIMITED Director (Resigned) 51 Lime Street, London, EC3M 7DQ /
29 March 2005
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ACAPPELLA SYNDICATE MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches