Acumen Investment Management Limited

General information

Name:

Acumen Investment Management Ltd

Office Address:

25 Ringford Road SW18 1RP London

Number: 04633331

Incorporation date: 2003-01-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acumen Investment Management came into being in 2003 as a company enlisted under no 04633331, located at SW18 1RP London at 25 Ringford Road. This firm has been in business for 21 years and its last known status is active. The company's current name is Acumen Investment Management Limited. This business's previous customers may know the company also as A Cumen Investment Management, which was used until Thursday 23rd January 2003. This business's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent filed accounts documents were submitted for the period up to December 31, 2022 and the latest confirmation statement was submitted on January 10, 2023.

At the moment, this specific company is led by one managing director: Rajiv T., who was assigned to lead the company in January 2003.

Rajiv T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Acumen Investment Management Limited 2003-01-23
  • A Cumen Investment Management Limited 2003-01-10

Financial data based on annual reports

Company staff

Rajiv T.

Role: Director

Appointed: 15 January 2003

Latest update: 20 April 2024

People with significant control

Rajiv T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 March 2013
Annual Accounts 2 April 2014
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Amended accounts for the period to Thursday 31st December 2020 (AAMD)
filed on: 15th, October 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1 Sandall Road

Post code:

W5 1HZ

City / Town:

London

HQ address,
2013

Address:

44 William Hunt Mansions 4 Somerville Avenue

Post code:

SW13 8HT

City / Town:

London

HQ address,
2014

Address:

44 William Hunt Mansions 4 Somerville Avenue

Post code:

SW13 8HT

City / Town:

London

HQ address,
2015

Address:

44 William Hunt Mansions 4 Somerville Avenue

Post code:

SW13 8HT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies