Background WavePink WaveYellow Wave

HANDELSBANKEN ACD LIMITED (04332528)

HANDELSBANKEN ACD LIMITED (04332528) is an active UK company. incorporated on 3 December 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HANDELSBANKEN ACD LIMITED has been registered for 24 years. Current directors include MARTIN, James Michael, ROUGHEAD, Ann Lindsay, WOOD, Marc.

Company Number
04332528
Status
active
Type
ltd
Incorporated
3 December 2001
Age
24 years
Address
25 Basinghall Street, London, EC2V 5HA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, James Michael, ROUGHEAD, Ann Lindsay, WOOD, Marc
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDELSBANKEN ACD LIMITED

HANDELSBANKEN ACD LIMITED is an active company incorporated on 3 December 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HANDELSBANKEN ACD LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04332528

LTD Company

Age

24 Years

Incorporated 3 December 2001

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

HEARTWOOD ACD LIMITED
From: 28 July 2016To: 16 October 2020
PRIVATE OFFICE LIMITED
From: 19 December 2001To: 28 July 2016
THE PRIVATE OFFICE LIMITED
From: 3 December 2001To: 19 December 2001
Contact
Address

25 Basinghall Street London, EC2V 5HA,

Previous Addresses

77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 3 December 2001To: 3 September 2025
Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Left
Apr 24
Director Left
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ONDORO, Victor

Active
Basinghall Street, LondonEC2V 5HA
Secretary
Appointed 07 Apr 2021

MARTIN, James Michael

Active
Basinghall Street, LondonEC2V 5HA
Born June 1960
Director
Appointed 01 Nov 2021

ROUGHEAD, Ann Lindsay

Active
Basinghall Street, LondonEC2V 5HA
Born September 1962
Director
Appointed 01 Nov 2021

WOOD, Marc

Active
Basinghall Street, LondonEC2V 5HA
Born March 1976
Director
Appointed 15 Sept 2020

CHARLES, Bernard Peter

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 07 Feb 2011
Resigned 31 Aug 2013

FIELDING, Dominic James

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 30 Jul 2020
Resigned 07 Apr 2021

FIELDING, Dominic James

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 26 Jul 2017
Resigned 01 Mar 2018

HALTON-WOODWARD, Declan Oliver

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 01 Mar 2018
Resigned 05 Nov 2019

MCCREE, Peter David

Resigned
5 Newlands, Tunbridge WellsTN3 0DA
Secretary
Appointed 27 Mar 2006
Resigned 07 Feb 2011

ROMANS, Melanie Joyce

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 01 Sept 2013
Resigned 09 Oct 2015

TAYLOR, Kenneth Rylance

Resigned
9 Jefferies Way, CrowboroughTN6 2UH
Secretary
Appointed 05 Feb 2004
Resigned 27 Mar 2006

TURNER, Carol Anne

Resigned
77 Mount Ephraim, KentTN4 8BS
Secretary
Appointed 09 Oct 2015
Resigned 26 Jul 2017

WHALLEY, Alan Peter

Resigned
Blackwater Cottage, LyndhurstSO43 7FL
Secretary
Appointed 03 Dec 2001
Resigned 05 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2001
Resigned 03 Dec 2001

DIXON, Simon John

Resigned
77 Mount Ephraim, KentTN4 8BS
Born March 1964
Director
Appointed 05 Feb 2004
Resigned 14 Feb 2014

FIELDING, Dominic

Resigned
77 Mount Ephraim, KentTN4 8BS
Born March 1972
Director
Appointed 08 Dec 2016
Resigned 30 Jul 2020

LOUGH, Simon Nicholas

Resigned
77 Mount Ephraim, KentTN4 8BS
Born August 1962
Director
Appointed 05 Feb 2004
Resigned 31 Jul 2014

MAYALL, Wendy Madeleine

Resigned
77 Mount Ephraim, KentTN4 8BS
Born November 1957
Director
Appointed 01 Nov 2021
Resigned 31 Jan 2026

MCCREE, Peter David

Resigned
77 Mount Ephraim, KentTN4 8BS
Born November 1969
Director
Appointed 15 Nov 2016
Resigned 31 Mar 2024

WALLACE, Iain Paul

Resigned
77 Mount Ephraim, KentTN4 8BS
Born August 1969
Director
Appointed 14 Feb 2014
Resigned 18 Nov 2016

WATSON, Barry

Resigned
The Whitehouse Cottage, SouthamptonSO32 2DP
Born July 1954
Director
Appointed 03 Dec 2001
Resigned 05 Feb 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Dec 2001
Resigned 03 Dec 2001

Persons with significant control

1

Kingsway, LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Resolution
8 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Resolution
18 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2020
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
16 October 2020
NM06NM06
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Change Of Name Request Comments
29 August 2020
NM06NM06
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Resolution
4 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
287Change of Registered Office
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
287Change of Registered Office
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
88(2)R88(2)R
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2001
NEWINCIncorporation