Background WavePink WaveYellow Wave

CLUB ACQUISITION COMPANY LIMITED (03562033)

CLUB ACQUISITION COMPANY LIMITED (03562033) is an active UK company. incorporated on 12 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLUB ACQUISITION COMPANY LIMITED has been registered for 27 years. Current directors include CANNAVINA, Michael, LAIRD, Andrew, PEREIRA, Antonio Daniel and 1 others.

Company Number
03562033
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
Royal Automobile Club, London, SW1Y 5HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CANNAVINA, Michael, LAIRD, Andrew, PEREIRA, Antonio Daniel, WILTSHIRE, Duncan Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB ACQUISITION COMPANY LIMITED

CLUB ACQUISITION COMPANY LIMITED is an active company incorporated on 12 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLUB ACQUISITION COMPANY LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03562033

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

TRUSHELFCO (NO.2359) LIMITED
From: 12 May 1998To: 18 May 1998
Contact
Address

Royal Automobile Club 89-91 Pall Mall London, SW1Y 5HS,

Timeline

26 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Left
May 16
Director Joined
May 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

GRIFFIN, Genevieve Louise

Active
Royal Automobile Club, LondonSW1Y 5HS
Secretary
Appointed 28 Mar 2022

CANNAVINA, Michael

Active
Royal Automobile Club, LondonSW1Y 5HS
Born November 1966
Director
Appointed 26 Apr 2023

LAIRD, Andrew

Active
Royal Automobile Club, LondonSW1Y 5HS
Born January 1955
Director
Appointed 22 Jun 2021

PEREIRA, Antonio Daniel

Active
Royal Automobile Club, LondonSW1Y 5HS
Born June 1975
Director
Appointed 20 Jul 2022

WILTSHIRE, Duncan Charles

Active
Royal Automobile Club, LondonSW1Y 5HS
Born October 1966
Director
Appointed 17 Jul 2024

ENGLAND, Karen Margaret

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Secretary
Appointed 22 Jun 2021
Resigned 28 Mar 2022

KENNEDY, Alasdair Ian Gordon, Major-General

Resigned
Tall Trees, MarlowSL7 1RF
Secretary
Appointed 11 Mar 1999
Resigned 08 Dec 2010

MAVOR, Ian Gordon Ferrier

Resigned
53 Bushwood Road, RichmondTW9 3BG
Secretary
Appointed 15 May 1998
Resigned 11 Mar 1999

WADE, Miles William Ellis

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Secretary
Appointed 16 Sept 2013
Resigned 22 Jun 2021

WILKINSON, David Leslie

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Secretary
Appointed 08 Dec 2010
Resigned 09 Sept 2013

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 12 May 1998
Resigned 15 May 1998

CUSSONS, Benjamin Piers

Resigned
Lexham Gardens Mews, LondonW8 5JQ
Born March 1966
Director
Appointed 12 Jun 2018
Resigned 17 Jul 2024

GASKELL, Christine Ann

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Born April 1959
Director
Appointed 02 Jul 2019
Resigned 26 Apr 2023

HATTRELL, Martin Edward Michael

Resigned
21 Crescent Grove, LondonSW4 7AF
Born August 1961
Director
Appointed 15 May 1998
Resigned 15 May 1998

JOCE, Nicholas John

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Born May 1956
Director
Appointed 31 May 2013
Resigned 30 Apr 2014

KENNEDY, Alasdair Ian Gordon, Major-General

Resigned
Tall Trees, MarlowSL7 1RF
Born October 1945
Director
Appointed 11 Mar 1999
Resigned 08 Dec 2010

KEOWN, Timothy Gordon

Resigned
Cockslease Farm House, Henley-On-ThamesRG9 6JL
Born August 1939
Director
Appointed 26 Nov 1999
Resigned 10 May 2007

MARKWICK, James Charles

Resigned
1 Heath Close, LondonNW11 7DS
Born January 1936
Director
Appointed 26 Nov 1999
Resigned 28 Feb 2005

MAVOR, Ian Gordon Ferrier

Resigned
53 Bushwood Road, RichmondTW9 3BG
Born April 1941
Director
Appointed 15 May 1998
Resigned 11 Mar 1999

MCGIVERN, Brian Kenneth

Resigned
Byewood 14 Fitzgerald Road, Thames DittonKT7 0TU
Born March 1937
Director
Appointed 11 Mar 1999
Resigned 17 Apr 2002

MILLER, Alastair

Resigned
42 Kinghorn Park, MaidenheadSL6 7TX
Born June 1958
Director
Appointed 15 May 1998
Resigned 11 Mar 1999

MOYLE, Christopher Ellis

Resigned
28 The Mount, LeatherheadKT22 9EE
Born March 1946
Director
Appointed 18 May 2016
Resigned 02 Jul 2019

POYNTER, Kieran Charles

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Born August 1950
Director
Appointed 08 Dec 2010
Resigned 31 May 2013

PROSSER, David John

Resigned
206 Gilbert House, LondonEC2Y 8BD
Born March 1944
Director
Appointed 10 May 2007
Resigned 22 May 2012

PURVES, Thomas Finlayson Grant

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Born November 1948
Director
Appointed 22 May 2012
Resigned 12 Jun 2018

PUTNIS, Jan Christopher

Resigned
Flat 2, LondonSW1X 8DW
Born February 1971
Director
Appointed 15 May 1998
Resigned 15 May 1998

ROWE, Drusilla Charlotte Jane

Resigned
51 Moreton Terrace, LondonSW1V 2NS
Born April 1961
Director
Appointed 12 May 1998
Resigned 15 May 1998

SMOLSKI, Roger

Resigned
67 Ash Lodge Drive, AldershotGU12 6NW
Born March 1944
Director
Appointed 19 Jan 2005
Resigned 08 Dec 2010

TURNER, Michael John

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Born August 1942
Director
Appointed 31 May 2013
Resigned 18 May 2016

WADE, Miles William Ellis

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Born June 1958
Director
Appointed 13 Sept 2013
Resigned 22 Jun 2021

WILKINSON, David Leslie, M

Resigned
Royal Automobile Club, LondonSW1Y 5HS
Born May 1953
Director
Appointed 08 Dec 2010
Resigned 09 Sept 2013

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 12 May 1998
Resigned 15 May 1998

Persons with significant control

1

Pall Mall, LondonSW1Y 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
287Change of Registered Office
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
21 May 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1998
NEWINCIncorporation