Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACACIA CAPITAL PARTNERS LIMITED
Company Information for

ACACIA CAPITAL PARTNERS LIMITED

C/O VALENTINE & CO, Galley House Moon Lane, London, EN5 5YL,
Company Registration Number
04054346
Private Limited Company
Liquidation

Company Overview

About Acacia Capital Partners Ltd
ACACIA CAPITAL PARTNERS LIMITED was founded on 2000-08-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Acacia Capital Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACACIA CAPITAL PARTNERS LIMITED
 
Legal Registered Office
C/O VALENTINE & CO
Galley House Moon Lane
London
EN5 5YL
Other companies in CB21
 
Previous Names
AKARA LIMITED26/05/2006
Filing Information
Company Number 04054346
Company ID Number 04054346
Date formed 2000-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 2020-08-17
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766055809  
Last Datalog update: 2024-09-20 12:52:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACACIA CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACACIA CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as ACACIA CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACACIA CAPITAL PARTNERS, LLC 900 KERRIA AVE MCALLEN TX 78501 Dissolved Company formed on the 2015-09-11
ACACIA CAPITAL PARTNERS LLC. 4900 KEY TOWER 127 PUBLIC SQUARE CLEVELAND OH 44114 Active Company formed on the 2001-04-19
ACACIA CAPITAL PARTNERS LLC 34 DESBROSSES ST, APARTMENT 22 New York NEW YORK NY 10013 Active Company formed on the 2018-06-28
ACACIA CAPITAL PARTNERS LLC Delaware Unknown
ACACIA CAPITAL PARTNERS LP California Unknown
ACACIA CAPITAL PARTNERS LLC California Unknown

Company Officers of ACACIA CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANTHONY SMART
Company Secretary 2000-09-18
HITESH KUMAR MEHTA
Director 2005-07-22
CHRISTOPHER ANTHONY SMART
Director 2000-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
AJAY CHOWDHURY
Director 2005-07-22 2007-06-11
KEITH JAMES ARNOT
Director 2001-04-19 2006-01-17
TOBY OLIVER MATTHEW HURLSTONE
Director 2005-07-22 2006-01-17
PATRICK KENEALY
Director 2000-09-18 2006-01-17
PATRICK MCGOVERN
Director 2001-04-19 2006-01-17
CHRISTOPHER GOULD
Director 2000-09-18 2005-07-22
JULIE MOBED
Company Secretary 2000-08-17 2000-09-18
THOMAS DAVID ALEXANDER PICKTHORN
Director 2000-08-17 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY SMART ACACIA SLP (GENERAL PARTNER) LIMITED Company Secretary 2006-05-22 CURRENT 2006-04-25 Active - Proposal to Strike off
CHRISTOPHER ANTHONY SMART ACACIA GENERAL PARTNER LIMITED Company Secretary 2000-09-18 CURRENT 2000-08-17 Active - Proposal to Strike off
HITESH KUMAR MEHTA ACACIA SLP (GENERAL PARTNER) LIMITED Director 2006-05-22 CURRENT 2006-04-25 Active - Proposal to Strike off
CHRISTOPHER ANTHONY SMART JUKEDECK LIMITED Director 2015-10-30 CURRENT 2012-02-16 Liquidation
CHRISTOPHER ANTHONY SMART SEE CHANGE FILMS Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
CHRISTOPHER ANTHONY SMART WP REALISATIONS 2022 LTD Director 2015-03-03 CURRENT 2008-11-11 Liquidation
CHRISTOPHER ANTHONY SMART KROWD 9 LIMITED Director 2014-04-11 CURRENT 2011-09-20 Liquidation
CHRISTOPHER ANTHONY SMART EMA EBT LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2016-01-26
CHRISTOPHER ANTHONY SMART EUROPEAN MICROELECTRONICS ACADEMY LIMITED Director 2011-02-11 CURRENT 2010-11-30 Dissolved 2016-01-26
CHRISTOPHER ANTHONY SMART ACACIA SLP (GENERAL PARTNER) LIMITED Director 2006-05-22 CURRENT 2006-04-25 Active - Proposal to Strike off
CHRISTOPHER ANTHONY SMART ACACIA GENERAL PARTNER LIMITED Director 2000-09-18 CURRENT 2000-08-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-20Final Gazette dissolved via compulsory strike-off
2024-06-20Voluntary liquidation. Notice of members return of final meeting
2023-09-02Voluntary liquidation Statement of receipts and payments to 2023-06-29
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-29
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
2021-07-09600Appointment of a voluntary liquidator
2021-07-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-30
2021-07-09LIQ01Voluntary liquidation declaration of solvency
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-05-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-24PSC04PSC'S CHANGE OF PARTICULARS / MR HITESH KUMAR MEHTA / 11/12/2017
2018-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ANTHONY SMART on 2017-12-11
2018-03-24PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY SMART / 11/12/2017
2018-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY SMART / 11/12/2017
2018-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KUMAR MEHTA / 11/12/2017
2018-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/18 FROM Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 13200
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-17PSC04Change of details for Mr Hitesh Kumar Mehta as a person with significant control on 2017-07-17
2017-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ANTHONY SMART on 2017-07-16
2017-08-16CH01Director's details changed for Mr Christopher Anthony Smart on 2017-07-16
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17CH01Director's details changed for Mr Hitesh Kumar Mehta on 2017-01-12
2017-01-13CH01Director's details changed for Mr Hitesh Kumar Mehta on 2017-01-11
2017-01-12CH01Director's details changed for Mr Hitesh Kumar Mehta on 2017-01-11
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-02-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 13200
2015-09-02AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Mr Hitesh Kumar Mehta on 2015-08-05
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 13200
2014-08-29AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-21AR0117/08/13 ANNUAL RETURN FULL LIST
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-08-21AR0117/08/12 FULL LIST
2012-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-24AR0117/08/11 FULL LIST
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KUMAR MEHTA / 20/10/2010
2010-09-02AR0117/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KUMAR MEHTA / 05/05/2010
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-08-19363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-09-09363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 7 CAVENDISH SQUARE LONDON W1G 0PE
2008-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-09-19363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 2-7 CAVENDISH SQUARE LONDON W1G 0PE
2007-09-18288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-08-14169£ IC 19800/13200 11/06/07 £ SR 13200@.5=6600
2007-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-09-29363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 7 CAVENDISH SQUARE LONDON W1G 0PE
2006-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-26CERTNMCOMPANY NAME CHANGED AKARA LIMITED CERTIFICATE ISSUED ON 26/05/06
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 2 CAVENDISH SQUARE LONDON W1G 0PD
2005-10-18363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-04-29386NOTICE OF RESOLUTION REMOVING AUDITOR
2002-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/02
2002-09-24363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-27ELRESS366A DISP HOLDING AGM 18/06/02
2002-06-27ELRESS386 DISP APP AUDS 18/06/02
2002-06-27RES13RE:APP DIRECTOR/AUDITOR 18/06/02
2001-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2001-05-2488(2)RAD 19/04/01--------- £ SI 19600@.05=980 £ IC 10001/10981
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-13225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-10-11WRES01ADOPT ARTICLES 18/09/00
2000-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-09CERTNMCOMPANY NAME CHANGED M&R 779 LIMITED CERTIFICATE ISSUED ON 10/10/00
2000-10-06122S-DIV 18/09/00
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ACACIA CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-19
Appointmen2021-08-19
Notices to2021-08-19
Notices to2021-07-06
Resolution2021-07-06
Appointmen2021-07-06
Fines / Sanctions
No fines or sanctions have been issued against ACACIA CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A RENT DEPOSIT DEED 2001-10-03 Outstanding WILLIAM BAIRD PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACACIA CAPITAL PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of ACACIA CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACACIA CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of ACACIA CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACACIA CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ACACIA CAPITAL PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACACIA CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyACACIA CAPITAL PARTNERS LIMITEDEvent Date2021-08-19
 
Initiating party Event TypeAppointmen
Defending partyACACIA CAPITAL PARTNERS LIMITEDEvent Date2021-08-19
This notice is in substitution for that which appeared in The London Gazette on 6 July 2021- notice ID 3837261; issue number, and page 12028 in the 7 July 2021 printed edition. Notice URL - https://ww…
 
Initiating party Event TypeNotices to
Defending partyACACIA CAPITAL PARTNERS LIMITEDEvent Date2021-08-19
 
Initiating party Event TypeNotices to
Defending partyACACIA CAPITAL PARTNERS LIMITEDEvent Date2021-07-06
 
Initiating party Event TypeResolution
Defending partyACACIA CAPITAL PARTNERS LIMITEDEvent Date2021-07-06
 
Initiating party Event TypeAppointmen
Defending partyACACIA CAPITAL PARTNERS LIMITEDEvent Date2021-07-06
Name of Company: ACACIA CAPITAL PARTNERS LIMITED Company Number: 04054346 Nature of Business: Fund management activities Registered office: c/o Valentine & Co, Galley House, Moon Lane, London, EN5 5YL…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACACIA CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACACIA CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.