Background WavePink WaveYellow Wave

ACM GLOBAL CENTRAL LABORATORY LIMITED (03809941)

ACM GLOBAL CENTRAL LABORATORY LIMITED (03809941) is an active UK company. incorporated on 20 July 1999. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACM GLOBAL CENTRAL LABORATORY LIMITED has been registered for 26 years. Current directors include BABINEAU, Kenneth Bruce.

Company Number
03809941
Status
active
Type
ltd
Incorporated
20 July 1999
Age
26 years
Address
23 Hospital Fields Road, York, YO10 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BABINEAU, Kenneth Bruce
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM GLOBAL CENTRAL LABORATORY LIMITED

ACM GLOBAL CENTRAL LABORATORY LIMITED is an active company incorporated on 20 July 1999 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACM GLOBAL CENTRAL LABORATORY LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03809941

LTD Company

Age

26 Years

Incorporated 20 July 1999

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

PIVOTAL LABORATORIES LIMITED
From: 20 July 1999To: 24 March 2009
Contact
Address

23 Hospital Fields Road York, YO10 4DZ,

Previous Addresses

, Unit a, Aviator Court, Clifton Moorgate, York, North Yorkshire YO304UZ
From: 20 July 1999To: 11 December 2012
Timeline

31 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
New Owner
Jun 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Apr 20
Owner Exit
May 21
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

BABINEAU, Kenneth Bruce

Active
Hospital Fields Road, YorkYO10 4DZ
Born January 1970
Director
Appointed 01 Nov 2022

BOXALL, Jeremy Mark

Resigned
25 Croft Court, YorkYO23 2RU
Secretary
Appointed 02 Aug 2005
Resigned 25 Oct 2005

CARGES JR, Joseph Stephen

Resigned
West Beach Road, Hilton
Secretary
Appointed 04 Mar 2009
Resigned 24 Jun 2011

DICKINSON, Paul Michael

Resigned
11 Sadler Copse, LeedsLS16 8NW
Secretary
Appointed 13 May 2002
Resigned 02 Aug 2005

JOYCE, Jonathan Mark

Resigned
8 Greenholme Cottages Weirside, IlkleyLS29 7SF
Secretary
Appointed 25 Oct 2005
Resigned 04 Mar 2009

MCATEER, Stephen Gerald

Resigned
41 Algarth Road, YorkYO42 2HW
Secretary
Appointed 20 Jul 1999
Resigned 12 Oct 1999

SINGH, Jaspal

Resigned
9 Flockton Close, BradfordBD4 7LQ
Secretary
Appointed 13 Sept 2001
Resigned 13 May 2002

WILSON, Mark Richard

Resigned
2 West Way, HarrogateHG2 0JD
Secretary
Appointed 12 Oct 1999
Resigned 13 Sept 2001

LEGAL SECRETARIES LIMITED

Resigned
Collier House, LondonSW3 1PY
Corporate nominee secretary
Appointed 20 Jul 1999
Resigned 20 Jul 1999

BOXALL, Jeremy Mark

Resigned
25 Croft Court, YorkYO23 2RU
Born June 1960
Director
Appointed 01 Jan 2005
Resigned 13 Mar 2018

CARGES JR, Joseph Stephen

Resigned
West Beach Road, Hilton
Born January 1954
Director
Appointed 04 Mar 2009
Resigned 24 Jun 2011

D'SOUZA, John, Dr

Resigned
Hospital Fields Road, YorkYO10 4DZ
Born January 1943
Director
Appointed 23 Sept 2010
Resigned 12 Nov 2015

DICKINSON, Paul Michael

Resigned
11 Sadler Copse, LeedsLS16 8NW
Born April 1960
Director
Appointed 18 Dec 2001
Resigned 02 Aug 2005

DICKINSON, Paul Michael

Resigned
11 Sadler Copse, LeedsLS16 8NW
Born April 1960
Director
Appointed 22 Oct 1999
Resigned 04 Oct 2000

FOLEY, John Vincent

Resigned
Hospital Fields Road, YorkYO10 4DZ
Born April 1960
Director
Appointed 09 Nov 2017
Resigned 15 Mar 2019

GLENZ, Arthur Edward

Resigned
Roanoke Rd, Stafford
Born May 1949
Director
Appointed 04 Mar 2009
Resigned 14 May 2010

GOODWIN, Lee, Dr

Resigned
Hospital Fields Road, YorkYO10 4DZ
Born February 1978
Director
Appointed 13 Mar 2018
Resigned 25 Nov 2018

HERN, Warren

Resigned
Hospital Fields Road, YorkYO10 4DZ
Born January 1952
Director
Appointed 23 Sept 2010
Resigned 01 Nov 2014

HIRST, Judith Mary

Resigned
41 Algarth Road, YorkYO42 2HW
Born April 1954
Director
Appointed 20 Jul 1999
Resigned 28 Sept 1999

JOYCE, Jonathan Mark

Resigned
8 Greenholme Cottages Weirside, IlkleyLS29 7SF
Born January 1970
Director
Appointed 25 Oct 2005
Resigned 04 Mar 2009

LOGAN, Elena

Resigned
Deer Crossing Run, Manilus
Born October 1963
Director
Appointed 04 Mar 2009
Resigned 24 Sept 2010

MCATEER, Stephen Gerald

Resigned
The Old Barn North Back Lane, YorkYO61 1LL
Born August 1953
Director
Appointed 20 Jul 1999
Resigned 02 Aug 2005

NAPIER, Peter

Resigned
6 Copmanthorpe Lane, YorkYO23 2QR
Born May 1965
Director
Appointed 02 Aug 2005
Resigned 01 Mar 2007

PANZARELLA, Angela

Resigned
Hospital Fields Road, YorkYO10 4DZ
Born February 1958
Director
Appointed 16 Aug 2011
Resigned 12 Nov 2015

RAMACHANDRAN, Gita

Resigned
Hospital Fields Road, YorkYO10 4DZ
Born August 1953
Director
Appointed 12 Nov 2015
Resigned 13 Oct 2017

SINGH, Jaspal

Resigned
Roathbank, GilsteadBD16 4QX
Born September 1965
Director
Appointed 04 Oct 2000
Resigned 02 Aug 2005

SINGH, Sam Sarbjit

Resigned
Cliffe Hill East, HalifaxHX3 8TH
Born October 1970
Director
Appointed 02 Aug 2005
Resigned 26 Mar 2012

WAITE, Charles Francis Simon

Resigned
Hospital Fields Road, YorkYO10 4DZ
Born January 1967
Director
Appointed 13 Mar 2018
Resigned 28 Aug 2018

WILSON, Mark Richard

Resigned
2 West Way, HarrogateHG2 0JD
Born January 1960
Director
Appointed 28 Sept 1999
Resigned 13 Sept 2001

WRIGHT, Brian Hopkins

Resigned
160 Elmgrove Park, RochesterNY 14624
Born November 1980
Director
Appointed 15 Mar 2019
Resigned 01 Nov 2022

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate nominee director
Appointed 20 Jul 1999
Resigned 20 Jul 1999

Persons with significant control

6

1 Active
5 Ceased
Hospital Fields Road, YorkYO10 4DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
23 Hospital Fields Road, YorkYO10 4DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2020
Ceased 12 May 2021

Mr Brian Hopkins Wright

Ceased
160 Elmgrove Park, RochesterNY 14624
Born November 1980

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 28 Apr 2020

Mr John Vincent Foley

Ceased
Hospital Fields Road, YorkYO10 4DZ
Born April 1960

Nature of Control

Significant influence or control
Notified 09 Nov 2017
Ceased 15 Mar 2019

Mr Jeremy Mark Boxall

Ceased
Hospital Fields Road, YorkYO10 4DZ
Born June 1960

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 13 Mar 2018

Ms Gita Ramachandron

Ceased
Hospital Fields Road, YorkYO10 4DZ
Born August 1953

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Memorandum Articles
14 April 2009
MEM/ARTSMEM/ARTS
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
24 March 2009
225Change of Accounting Reference Date
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
190190
Legacy
25 July 2006
353353
Legacy
25 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
18 November 2005
169169
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
122122
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
123Notice of Increase in Nominal Capital
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
155(6)a155(6)a
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 2005
AUDAUD
Auditors Resignation Company
19 August 2005
AUDAUD
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
169169
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
17 December 2002
288cChange of Particulars
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
88(2)R88(2)R
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
88(2)R88(2)R
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
123Notice of Increase in Nominal Capital
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
88(2)R88(2)R
Legacy
14 October 1999
287Change of Registered Office
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
122122
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
123Notice of Increase in Nominal Capital
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Incorporation Company
20 July 1999
NEWINCIncorporation