VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

ACG Bidco Limited

Address
3rd Floor Mercury House
117 Waterloo Road
London
SE1 8UL
VAT ID no VAT ID available
Company No. 11157428 Show on Companies House
Previous Names
  • Montreux Bidco Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Acg Midco Limited Status: Active Notified: 18/01/2018 Companies House Number: 11157234 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Browner, Keith 117 Waterloo Road, London, United Kingdom Status: Active Notified: 13/06/2023 Date of Birth: 11/1978 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Cook, Stephen John 117 Waterloo Road, London, United Kingdom Status: Active Notified: 31/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harrison, Simon Joseph 117 Waterloo Road, London, United Kingdom Status: Active Notified: 31/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hayward, Andrew Joseph 117 Waterloo Road, London, United Kingdom Status: Active Notified: 07/04/2025 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Kohnhorst, Adolf 117 Waterloo Road, London, United Kingdom Status: Active Notified: 31/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Dutch
    Doyle, Kevan-Peter Peter Sevenoaks, England Status: Ceased Notified: 31/01/2018 Ceased: 10/08/2018 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Hamlett, David William Sevenoaks, England Status: Ceased Notified: 12/02/2018 Ceased: 23/05/2024 Date of Birth: 05/1955 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harris, Oliver Stephen Sevenoaks, England Status: Ceased Notified: 18/01/2018 Ceased: 22/02/2024 Date of Birth: 01/1982 Occupation: Investor Director Role: Director Country of Residence: England Nationality: British
    Lineker, Kathryn 117 Waterloo Road, London, United Kingdom Status: Ceased Notified: 23/01/2020 Ceased: 04/04/2025 Date of Birth: 03/1980 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Monks, Barry Sevenoaks, England Status: Ceased Notified: 22/02/2024 Ceased: 23/05/2024 Occupation: Investor Director Role: Director Country of Residence: Isle Of Man Nationality: Irish
    Nelson, Paul Gerard Sevenoaks, England Status: Ceased Notified: 18/01/2018 Ceased: 23/05/2024 Date of Birth: 02/1980 Occupation: Investor Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Active Assistance (UK) Group Limited Status: Active Notified: 31/01/2018 Companies House Number: 07704352 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Huntercombe Group Holdco Limited Status: Active Notified: 24/12/2021 Companies House Number: 12455547 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Prism Holdco Limited Status: Active Notified: 03/03/2020 Companies House Number: 12021826 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors