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

ACM GROUP LIMITED

AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR,
Company Registration Number
05196460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acm Group Ltd
ACM GROUP LIMITED was founded on 2004-08-03 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Acm Group 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
ACM GROUP LIMITED
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
Other companies in BN11
 
Previous Names
ALPHA CAPITAL MARKETS PLC15/04/2016
Filing Information
Company Number 05196460
Company ID Number 05196460
Date formed 2004-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-08 06:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACM GROUP LIMITED
The accountancy firm based at this address is SHEILA M 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 ACM GROUP LIMITED
The following companies were found which have the same name as ACM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACM GROUP LLC 600 17th Street 28th Floor Denver CO 80202 Delinquent Company formed on the 2014-08-06
ACM GROUP AUSTRALIA PTY LTD NSW 2161 Active Company formed on the 2011-09-14
ACM GROUP COMMERCIAL DESIGN BUILDERS PTY LTD VIC 3058 Dissolved Company formed on the 2014-02-06
ACM GROUP HOLDINGS PTY LIMITED Active Company formed on the 2016-04-07
ACM GROUP PTY LIMITED Sydney NSW 2000 Active Company formed on the 2007-08-22
ACM GROUP (INTERNATIONAL) PTY LTD WA 6000 Dissolved Company formed on the 2016-06-21
ACM GROUP HK LIMITED Active Company formed on the 2012-02-29
ACM GROUP LLC Delaware Unknown
ACM GROUP INTERNATIONAL INC Delaware Unknown
ACM GROUP LTD Delaware Unknown
ACM GROUP LLC 650 NW 180TH TER PEMBROKE PINES FL 33029 Active Company formed on the 2013-07-09
ACM GROUP USA CORPORATION 15751 Sherida Street #165 Ft. Lauderdale FL 33331 Active Company formed on the 1999-06-01
ACM GROUP LLC Delaware Unknown
ACM GROUP LLLP Georgia Unknown
ACM GROUP California Unknown
ACM GROUP LLC Michigan UNKNOWN
ACM GROUP LLC California Unknown
ACM GROUP LLC New Jersey Unknown
ACM GROUP BUILDERS PTY LTD Active Company formed on the 2018-06-15
ACM GROUP SERVICES PTY LTD Active Company formed on the 2018-08-09

Company Officers of ACM GROUP LIMITED

Current Directors
Officer Role Date Appointed
CARPENTER BOX LIMITED
Company Secretary 2014-08-19
TONY AFRAM
Director 2004-09-28
DEREK ANDREW GRECH
Director 2014-11-20
ROGER IAN HAMBURY
Director 2016-10-01
KURT HOEKSEMA
Director 2016-10-01
MUHAMMAD RASOUL
Director 2016-10-01
SCOTT RAYMOND SANDAT
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIE AFRAM
Director 2014-11-20 2016-10-01
PHILIP ANTHONY LANE
Director 2004-08-04 2015-05-21
CARPENTER BOX LLP
Company Secretary 2012-07-09 2014-08-19
MAZHAR MANZOOR
Company Secretary 2005-02-02 2012-07-09
CHRISTOPHER TRESIDDER
Director 2004-08-03 2008-10-08
PHILIP ANTHONY LANE
Company Secretary 2004-08-04 2005-02-02
QA REGISTRARS LIMITED
Nominated Secretary 2004-08-03 2004-08-03
QA NOMINEES LIMITED
Nominated Director 2004-08-03 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER IAN HAMBURY FINALTO TRADING LIMITED Director 2017-10-17 CURRENT 2013-08-27 Active
ROGER IAN HAMBURY ALPHA GLOBAL MARKETS LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-06-14
MUHAMMAD RASOUL FINALTO TRADING LIMITED Director 2017-10-12 CURRENT 2013-08-27 Active
SCOTT RAYMOND SANDAT ALPHA GLOBAL MARKETS LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-06-14

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
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-13DISS40Compulsory strike-off action has been discontinued
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-08-25TM02Termination of appointment of Carpenter Box Limited on 2021-08-18
2021-02-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER IAN HAMBURY
2020-07-02PSC07CESSATION OF MUHAMMAD RASOUL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD RASOUL
2020-06-21PSC04Change of details for Mr Tony Afram as a person with significant control on 2016-10-01
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;USD 1000000
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;USD 1000000
2017-11-17SH19Statement of capital on 2017-11-17 USD 1,000,000
2017-11-17SH20Statement by Directors
2017-11-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-17CAP-SSSolvency Statement dated 17/11/17
2017-09-29SH20Statement by Directors
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;USD 1377325;GBP 15651;EUR 1405692
2017-09-29SH19Statement of capital on 2017-09-29 USD 1,377,325
2017-09-29CAP-SSSolvency Statement dated 29/09/17
2017-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-31RES13Resolutions passed:
  • Ratify re-reg 18/08/2017
2017-08-21SH20STATEMENT BY DIRECTORS
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 2433847;EUR 1405692;USD 5095252
2017-08-21SH1921/08/17 STATEMENT OF CAPITAL GBP 2433847 21/08/17 STATEMENT OF CAPITAL EUR 1405692 21/08/17 STATEMENT OF CAPITAL USD 5095252
2017-08-21CAP-SSSOLVENCY STATEMENT DATED 18/08/17
2017-08-21RES06REDUCE ISSUED CAPITAL 18/08/2017
2017-08-21SH20STATEMENT BY DIRECTORS
2017-08-21SH1921/08/17 STATEMENT OF CAPITAL GBP 2433847 21/08/17 STATEMENT OF CAPITAL EUR 1405692 21/08/17 STATEMENT OF CAPITAL USD 5095252
2017-08-21CAP-SSSOLVENCY STATEMENT DATED 18/08/17
2017-08-21RES06REDUCE ISSUED CAPITAL 18/08/2017
2017-07-26SH08Change of share class name or designation
2017-07-26SH10Particulars of variation of rights attached to shares
2017-07-20RES12Resolution of varying share rights or name
2017-07-20RES01ADOPT ARTICLES 06/07/2017
2017-06-16CERT10Certificate of re-registration from Public Limited Company to Private
2017-06-16MARRe-registration of memorandum and articles of association
2017-06-16RES02Resolutions passed:
  • Resolution of re-registration
2017-06-16RR02Re-registration from a public company to a private limited company
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;EUR 1405692;GBP 2433847;USD 5200252
2017-01-04SH0108/11/16 STATEMENT OF CAPITAL EUR 1405692 08/11/16 STATEMENT OF CAPITAL GBP 2433847 08/11/16 STATEMENT OF CAPITAL USD 5200252
2017-01-04SH0101/10/16 STATEMENT OF CAPITAL EUR 1405692 01/10/16 STATEMENT OF CAPITAL GBP 2433847 01/10/16 STATEMENT OF CAPITAL USD 5140252
2016-11-21AP01DIRECTOR APPOINTED MR KURT HOEKSEMA
2016-11-21AP01DIRECTOR APPOINTED MR ROGER HAMBURY
2016-11-21AP01DIRECTOR APPOINTED MR SCOTT RAYMOND SANDAT
2016-11-21AP01DIRECTOR APPOINTED MR MUHAMMAD RASOUL
2016-11-21AP01DIRECTOR APPOINTED MR KURT HOEKSEMA
2016-11-21AP01DIRECTOR APPOINTED MR ROGER HAMBURY
2016-11-21AP01DIRECTOR APPOINTED MR SCOTT RAYMOND SANDAT
2016-11-21AP01DIRECTOR APPOINTED MR MUHAMMAD RASOUL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIE AFRAM
2016-09-15RES01ADOPT ARTICLES 05/09/2016
2016-09-15RES01ADOPT ARTICLES 05/09/2016
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;EUR 1405692;GBP 2433847;USD 5140000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-15RES15CHANGE OF NAME 12/04/2016
2016-04-15CERTNMCOMPANY NAME CHANGED ALPHA CAPITAL MARKETS PLC CERTIFICATE ISSUED ON 15/04/16
2016-04-15CERTNMCOMPANY NAME CHANGED ALPHA CAPITAL MARKETS PLC CERTIFICATE ISSUED ON 15/04/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;EUR 1405692;GBP 2433847;USD 5140000
2016-03-04SH0130/09/15 STATEMENT OF CAPITAL EUR 1405692 30/09/15 STATEMENT OF CAPITAL GBP 2433847 30/09/15 STATEMENT OF CAPITAL USD 5140000
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;EUR 1405692;GBP 2433847
2015-08-21AR0122/07/15 FULL LIST
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY AFRAM / 21/08/2015
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANE
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-05AP01DIRECTOR APPOINTED MR DEREK ANDREW GRECH
2014-12-05AP01DIRECTOR APPOINTED MR ELIE AFRAM
2014-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-19AP04CORPORATE SECRETARY APPOINTED CARPENTER BOX LIMITED
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY CARPENTER BOX LLP
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;EUR 1405692;GBP 2433847
2014-07-23AR0122/07/14 FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY LANE / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY AFRAM / 22/07/2014
2014-02-19SH0110/02/14 STATEMENT OF CAPITAL EUR 1405692 10/02/14 STATEMENT OF CAPITAL GBP 2433847.00
2014-01-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-09SH0121/08/13 STATEMENT OF CAPITAL EUR 1405692 21/08/13 STATEMENT OF CAPITAL GBP 2132379
2013-08-27AR0103/08/13 FULL LIST
2013-07-10SH0124/06/13 STATEMENT OF CAPITAL GBP 1806824
2013-05-16SH0125/04/13 STATEMENT OF CAPITAL GBP 1508543 25/04/13 STATEMENT OF CAPITAL EUR 1405692
2013-05-16SH0128/03/13 STATEMENT OF CAPITAL GBP 1508543.00 28/03/13 STATEMENT OF CAPITAL EUR 1405692.00
2013-04-08SH0125/02/13 STATEMENT OF CAPITAL EUR 1405692 25/02/13 STATEMENT OF CAPITAL GBP 1345195
2013-03-07SH0115/01/13 STATEMENT OF CAPITAL EUR 1405692 15/01/13 STATEMENT OF CAPITAL GBP 1282100
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY EDMOND AFRAM / 24/01/2013
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY MAZHAR MANZOOR
2013-01-04SH0129/11/12 STATEMENT OF CAPITAL EUR 1405692 29/11/12 STATEMENT OF CAPITAL GBP 1159187
2012-11-21SH0118/10/12 STATEMENT OF CAPITAL EUR 1405692 18/10/12 STATEMENT OF CAPITAL GBP 1096804
2012-11-08SH0127/09/12 STATEMENT OF CAPITAL EUR 1405692 27/09/12 STATEMENT OF CAPITAL GBP 1035175
2012-09-17SH0124/08/12 STATEMENT OF CAPITAL GBP 655620 24/08/12 STATEMENT OF CAPITAL EUR 1405692
2012-08-24AR0103/08/12 FULL LIST
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 6 OLD HALL BARNS THURSTON ROAD, PAKENHAM BURY ST. EDMUNDS SUFFOLK IP31 2NG
2012-08-15AP04CORPORATE SECRETARY APPOINTED CARPENTER BOX LLP
2012-08-15SH0129/06/12 STATEMENT OF CAPITAL EUR 1405692 29/06/12 STATEMENT OF CAPITAL GBP 464632
2012-02-06SH0112/12/11 STATEMENT OF CAPITAL GBP 139989 12/12/11 STATEMENT OF CAPITAL EUR 1405692
2012-02-06SH0121/11/11 STATEMENT OF CAPITAL GBP 139989 21/11/11 STATEMENT OF CAPITAL EUR 1368017
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-06SH0103/10/11 STATEMENT OF CAPITAL EUR 1320987 03/10/11 STATEMENT OF CAPITAL GBP 139989
2011-12-06SH0101/08/11 STATEMENT OF CAPITAL EUR 1320987 01/08/11 STATEMENT OF CAPITAL GBP 119989
2011-08-26SH0128/04/11 STATEMENT OF CAPITAL EUR 1320887 28/04/11 STATEMENT OF CAPITAL GBP 89989
2011-08-23AR0103/08/11 FULL LIST
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAZHAR MANZOOR / 01/08/2011
2011-08-15MEM/ARTSARTICLES OF ASSOCIATION
2011-08-15RES13CONFLICT OF INTEREST 02/08/2011
2011-08-15RES01ALTER ARTICLES 02/08/2011
2011-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-19SH0129/03/11 STATEMENT OF CAPITAL GBP 49989 29/03/11 STATEMENT OF CAPITAL EUR 1320887
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-31SH0102/12/10 STATEMENT OF CAPITAL GBP 30002 02/12/10 STATEMENT OF CAPITAL EUR 1249996
2010-09-24AR0103/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY EDMOND AFRAM / 01/08/2010
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 92 WILLOWMEAD LEYBOURNE WEST MALLING KENT ME19 5RD UNITED KINGDOM
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-14RES13COMPANYS CAPITAL RISK EXPOSURES AND RISK ASSESSMENT
2009-08-14363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TRESIDDER
2008-09-24363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-09-23190LOCATION OF DEBENTURE REGISTER
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 92 WILLOWMEAD LEYBOURNE WEST MALLING KENT ME19 5RD UNITED KINGDOM
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 1 WORPLESDON SAINT MARY PERRY HILL WORPLESDON GUILDFORD SURREY GU3 3RE
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-28363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-07363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15AUDRAUDITORS' REPORT
2005-07-15AUDSAUDITORS' STATEMENT
2005-07-1543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-07-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-07-1543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-07-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-15RES02REREG PRI-PLC 05/07/05
2005-07-15BSBALANCE SHEET
2005-06-14123NC INC ALREADY ADJUSTED 30/04/05
2005-06-01RES04EUR NC 0/8000000
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03123NC INC ALREADY ADJUSTED 02/02/05
2005-03-03RES04£ NC 100000/5000000
2005-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: FOURTH FLOOR 4 NEW BURLINGTON STREET LONDON W1S 2JG
2005-02-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities



Licences & Regulatory approval
We could not find any licences issued to ACM GROUP 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 ACM GROUP 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
RENT DEPOSIT 2010-07-07 Satisfied ANDREW JAMES BROWN AND BENJAMIN ST JOHN FRANK BROWN
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 ACM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ACM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACM GROUP LIMITED
Trademarks
We have not found any records of ACM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACM GROUP 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 (64999 - Financial intermediation not elsewhere classified) as ACM GROUP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ACM GROUP 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 ACM GROUP 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 ACM GROUP 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.