Acuity Professional Advisers Ltd

General information

Name:

Acuity Professional Advisers Limited

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 04938182

Incorporation date: 2003-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acuity Professional Advisers came into being in 2003 as a company enlisted under no 04938182, located at TN39 5ES Bexhill at Unit 2.02 High Weald House. The firm has been in business for 21 years and its last known state is active. Despite the fact, that lately it's been known as Acuity Professional Advisers Ltd, it had the name changed. The firm was known under the name Ethical Investment Solutions until 2006-09-19, then the name was replaced by Fpss-financial Planning. The definitive transformation occurred on 2015-10-30. This enterprise's declared SIC number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. December 31, 2022 is the last time the accounts were reported.

With regards to the limited company, the full extent of director's duties have so far been performed by Stuart M. who was arranged to perform management duties in 2004. Since 2007 Matthew C., had been supervising the following limited company up until the resignation in 2012. As a follow-up a different director, including Stephen F. gave up the position in December 2006. In order to provide support to the directors, this limited company has been utilizing the skillset of Stuart M. as a secretary since 2006.

  • Previous company's names
  • Acuity Professional Advisers Ltd 2015-10-30
  • Fpss-financial Planning Ltd 2006-09-19
  • Ethical Investment Solutions Limited 2003-10-20

Financial data based on annual reports

Company staff

Stuart M.

Role: Secretary

Appointed: 20 April 2006

Latest update: 7 February 2024

Stuart M.

Role: Director

Appointed: 01 June 2004

Latest update: 7 February 2024

People with significant control

The companies that control this firm are: Acuity Professional Group Limited has substantial control or influence over the company. This business can be reached in Bexhill at High Weald House, Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the registration number 06133703.

Acuity Professional Group Limited
Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 06133703
Notified on 10 October 2016
Nature of control:
substantial control or influence
Stuart M.
Notified on 6 April 2016
Ceased on 10 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Acuity Professional Group Limited
Address: Fifth Floor 11 Leadenhall Street, London, EC3V 1LP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06133703
Notified on 10 October 2016
Ceased on 10 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ethical Investment Consulting Ltd
Address: Fifth Floor 11 Leadenhall Street, London, EC3V 1LP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04938175
Notified on 6 April 2016
Ceased on 10 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on October 16, 2023 (AD01)
filed on: 16th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Church Quick’s Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2013

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

HQ address,
2014

Address:

Fifth Floor, 11 Leadenhall Street,

Post code:

EC3V 1LP

City / Town:

London

HQ address,
2015

Address:

Fifth Floor, 11 Leadenhall Street,

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2012

Name:

Fpss Limited

Address:

The Old Church Quicks road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2015

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age