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

ACAPPELLA SYNDICATE MANAGEMENT LIMITED

51 LIME STREET, LONDON, EC3M 7DQ,
Company Registration Number
04257730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acappella Syndicate Management Ltd
ACAPPELLA SYNDICATE MANAGEMENT LIMITED was founded on 2001-07-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Acappella Syndicate Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACAPPELLA SYNDICATE MANAGEMENT LIMITED
 
Legal Registered Office
51 LIME STREET
LONDON
EC3M 7DQ
Other companies in EC3M
 
Previous Names
SAILGOLD LIMITED11/02/2014
Filing Information
Company Number 04257730
Company ID Number 04257730
Date formed 2001-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-01 21:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACAPPELLA SYNDICATE MANAGEMENT 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.

Company Officers of ACAPPELLA SYNDICATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT BUTTERFIELD
Director 2018-08-07
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01 2018-06-28
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2009-10-14 2015-11-19
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2009-10-14 2010-09-07
SHAUN KEVIN BRYANT
Director 2008-09-22 2010-09-07
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-29 2009-10-14
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2005-03-29 2009-10-14
MICHAEL PATRICK CHITTY
Director 2003-04-01 2005-03-29
TRACY MARINA WARREN
Company Secretary 2001-08-08 2005-03-03
TRACY MARINA WARREN
Director 2003-04-01 2005-03-01
RICHARD JOHN STAFFORD BUCKNALL
Director 2001-08-31 2003-04-01
THOMAS COLRAINE
Director 2001-08-31 2003-04-01
PETER KNIGHT
Director 2001-08-08 2001-08-31
PHILIP LESLIE SYMES
Director 2001-08-08 2001-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-24 2001-08-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-24 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT BUTTERFIELD ACAPPELLA CAPITAL LIMITED Director 2018-08-07 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN GROUP LIMITED Director 2011-10-27 CURRENT 2002-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OAKLEY HOLDINGS LIMITED Director 2010-09-08 CURRENT 1994-11-02 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED VEAGIS LIMITED Director 2010-09-08 CURRENT 1979-11-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MCGUIRE INSURANCES LIMITED Director 2010-09-08 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK INVESTMENTS Director 2010-09-08 CURRENT 2004-06-07 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED TRINITY PROCESSING SERVICES LIMITED Director 2010-09-08 CURRENT 1978-12-08 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS HOLDINGS LIMITED Director 2010-09-08 CURRENT 1998-09-02 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 Active

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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-18DS01Application to strike the company off the register
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-02-18PSC05Change of details for Innovisk (Uk) Limited as a person with significant control on 2020-02-17
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-07AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT BUTTERFIELD
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2018-06-22PSC05Change of details for Acappella Group Holdings Limited as a person with significant control on 2018-06-14
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WOOD
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0124/07/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0124/07/14 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-11RES15CHANGE OF NAME 10/02/2014
2014-02-11CERTNMCompany name changed sailgold LIMITED\certificate issued on 11/02/14
2013-07-25AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-09RES13SECTION 175 25/06/2013
2013-07-09RES01ADOPT ARTICLES 09/07/13
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-10AP03Appointment of Alistair Charles Peel as company secretary
2012-09-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-31AR0124/07/12 FULL LIST
2012-02-08ANNOTATIONClarification
2012-02-08AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2012-02-08AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-28AR0124/07/11 FULL LIST
2010-09-29AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-09-29AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-08-04AR0124/07/10 FULL LIST
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-23AP03SECRETARY APPOINTED SHAUN KEVIN BRYANT
2009-11-13Annotation
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2009-11-11AP01DIRECTOR APPOINTED MR STEPHEN WOOD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2009-07-29363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-29288aDIRECTOR APPOINTED MR SHAUN KEVIN BRYANT
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / WILLIS CORPORATE SECRETARIAL SERVICES LIMITED / 31/03/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE DIRECTOR SERVICES LIMITED / 31/03/2008
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-08-07363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-17363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288bSECRETARY RESIGNED
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-11363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-27363aRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288bDIRECTOR RESIGNED
2002-07-31363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-08-30225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACAPPELLA SYNDICATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACAPPELLA SYNDICATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACAPPELLA SYNDICATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ACAPPELLA SYNDICATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACAPPELLA SYNDICATE MANAGEMENT LIMITED
Trademarks
We have not found any records of ACAPPELLA SYNDICATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACAPPELLA SYNDICATE MANAGEMENT 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 (74990 - Non-trading company) as ACAPPELLA SYNDICATE MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACAPPELLA SYNDICATE MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACAPPELLA SYNDICATE MANAGEMENT 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 ACAPPELLA SYNDICATE MANAGEMENT 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.