Acg Realisations Limited

General information

Name:

Acg Realisations Ltd

Office Address:

C/o Resolve Advisory Limited 22 York Buildings WC2N 6JU London

Number: 10678947

Incorporation date: 2017-03-20

Dissolution date: 2022-06-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Resolve Advisory Limited, London WC2N 6JU Acg Realisations Limited was a Private Limited Company and issued a 10678947 Companies House Reg No. It'd been launched 7 years ago before was dissolved on 2022/06/10. The firm has a history in business name changing. Up till now this company had two other names. Up to 2022 this company was prospering as Atlas City Global and up to that point the company name was Atlas City Finance.

Our database detailing the following enterprise's members suggests that the last three directors were: Peter R., Mark W. and Darren O. who became the part of the company on 2019/06/21, 2017/03/20.

Robert H. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Acg Realisations Limited 2022-02-21
  • Atlas City Global Limited 2018-10-26
  • Atlas City Finance Limited 2017-03-20

Financial data based on annual reports

Company staff

Peter R.

Role: Director

Appointed: 21 June 2019

Latest update: 27 February 2024

Mark W.

Role: Director

Appointed: 21 June 2019

Latest update: 27 February 2024

Joanna O.

Role: Secretary

Appointed: 20 March 2017

Latest update: 27 February 2024

Darren O.

Role: Director

Appointed: 20 March 2017

Latest update: 27 February 2024

People with significant control

Robert H.
Notified on 7 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren O.
Notified on 20 March 2017
Ceased on 30 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joanna O.
Notified on 20 March 2017
Ceased on 30 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 19 September 2020
Confirmation statement last made up date 08 August 2019
Annual Accounts
Start Date For Period Covered By Report 20 March 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01/04/2018
End Date For Period Covered By Report 31/03/2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
5
Company Age

Closest Companies - by postcode