Background WavePink WaveYellow Wave

ACKERS P INVESTMENT COMPANY LIMITED (01615174)

ACKERS P INVESTMENT COMPANY LIMITED (01615174) is an active UK company. incorporated on 18 February 1982. with registered office in Otley Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACKERS P INVESTMENT COMPANY LIMITED has been registered for 44 years. Current directors include BARLOW, Nicholas Hugh, KINNA, Simon John, PILKINGTON, Jeremy Frederic George.

Company Number
01615174
Status
active
Type
ltd
Incorporated
18 February 1982
Age
44 years
Address
C/O Vp Plc, Otley Road, HG3 1UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARLOW, Nicholas Hugh, KINNA, Simon John, PILKINGTON, Jeremy Frederic George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACKERS P INVESTMENT COMPANY LIMITED

ACKERS P INVESTMENT COMPANY LIMITED is an active company incorporated on 18 February 1982 with the registered office located in Otley Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACKERS P INVESTMENT COMPANY LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01615174

LTD Company

Age

44 Years

Incorporated 18 February 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

C/O Vp Plc Beckwith Knowle Otley Road, HG3 1UD,

Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Feb 82
Capital Update
Mar 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Loan Secured
Aug 17
New Owner
Apr 18
Owner Exit
Aug 22
New Owner
Aug 22
Loan Cleared
Jan 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARLOW, Nicholas Hugh

Active
C/O Vp Plc, Otley RoadHG3 1UD
Secretary
Appointed 20 Jul 2016

BARLOW, Nicholas Hugh

Active
Russell Square, LondonWC1B 4HP
Born May 1973
Director
Appointed 22 May 2017

KINNA, Simon John

Active
Clarges Street, LondonW1J 7EJ
Born July 1958
Director
Appointed 16 Dec 2016

PILKINGTON, Jeremy Frederic George

Active
C/O Vp Plc, Otley RoadHG3 1UD
Born March 1951
Director
Appointed N/A

HALL, Paul Nunnerley

Resigned
8 Great James Street, LondonWC1N 3DF
Secretary
Appointed 25 Feb 2005
Resigned 20 Jul 2016

PILKINGTON, Jeremy Frederic George

Resigned
Sawley Hall, RiponHG4 3ED
Secretary
Appointed N/A
Resigned 25 Feb 2005

CLARKE, Giles Nevill

Resigned
6a Norfolk Place, LondonW2 1QN
Born March 1951
Director
Appointed 31 Aug 2005
Resigned 16 Dec 2016

PILKINGTON, Margaret Alice

Resigned
Flat 10 Wentworth Court, HarrogateHG2 0EL
Born October 1913
Director
Appointed N/A
Resigned 09 Jun 2004

RADFORD, Peter Gordon

Resigned
Harbour Court, St Peter PortGU1 6BZ
Born May 1957
Director
Appointed 09 Feb 1996
Resigned 31 Aug 2005

WALKER, Peter

Resigned
Albert House, St Peter PortCHANNEL
Born December 1933
Director
Appointed 22 Sept 1992
Resigned 30 May 1996

Persons with significant control

2

1 Active
1 Ceased

Markus Michael Summer

Active
Heiligkreuz, Vaduz9490
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Oct 2020

Mr Louis Otto Rohner

Ceased
C/O Vp Plc, Otley RoadHG3 1UD
Born September 1949

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Jun 2016
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Resolution
6 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Auditors Resignation Company
28 April 2015
AUDAUD
Auditors Resignation Company
17 April 2015
AUDAUD
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Miscellaneous
27 November 2014
MISCMISC
Auditors Resignation Company
26 November 2014
AUDAUD
Legacy
18 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2014
SH19Statement of Capital
Legacy
18 March 2014
CAP-SSCAP-SS
Resolution
18 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
10 February 2007
363aAnnual Return
Legacy
10 February 2006
88(2)R88(2)R
Legacy
10 February 2006
123Notice of Increase in Nominal Capital
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
122122
Certificate Re Registration Unlimited To Limited
23 January 2006
CERT1CERT1
Re Registration Memorandum Articles
23 January 2006
MARMAR
Legacy
23 January 2006
5151
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363aAnnual Return
Legacy
11 January 2005
190190
Legacy
11 January 2005
353353
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
363sAnnual Return (shuttle)
Miscellaneous
9 March 2003
MISCMISC
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
123Notice of Increase in Nominal Capital
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
287Change of Registered Office
Legacy
5 June 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Miscellaneous
9 April 1995
MISCMISC
Miscellaneous
9 April 1995
MISCMISC
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Miscellaneous
10 November 1994
MISCMISC
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
22 September 1992
288288
Legacy
2 September 1992
288288
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 February 1982
NEWINCIncorporation