Background WavePink WaveYellow Wave

ACUITY KNOWLEDGE PARTNERS (UK) LIMITED (04590033)

ACUITY KNOWLEDGE PARTNERS (UK) LIMITED (04590033) is an active UK company. incorporated on 14 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ACUITY KNOWLEDGE PARTNERS (UK) LIMITED has been registered for 23 years. Current directors include KING, Robert David, MULLEN, Ian Nicholas.

Company Number
04590033
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KING, Robert David, MULLEN, Ian Nicholas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY KNOWLEDGE PARTNERS (UK) LIMITED

ACUITY KNOWLEDGE PARTNERS (UK) LIMITED is an active company incorporated on 14 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ACUITY KNOWLEDGE PARTNERS (UK) LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04590033

LTD Company

Age

23 Years

Incorporated 14 November 2002

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MOODY'S ANALYTICS KNOWLEDGE SERVICES (UK) LIMITED
From: 28 November 2016To: 13 November 2019
COPAL AMBA (UK) LIMITED
From: 23 February 2016To: 28 November 2016
COPAL PARTNERS (UK) LIMITED
From: 26 September 2006To: 23 February 2016
COPAL PARTNERS LIMITED
From: 17 January 2003To: 26 September 2006
COPAL RESEARCH LIMITED
From: 14 November 2002To: 17 January 2003
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

One Canada Square Canary Wharf London E14 5FA
From: 2 February 2015To: 22 November 2019
1 Knightsbridge Green London SW1X 7NE
From: 11 January 2011To: 2 February 2015
5 Eldon Road London W8 5PU
From: 14 November 2002To: 11 January 2011
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Director Left
May 21
Loan Secured
Oct 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Funding Round
May 23
Director Joined
Sept 23
Capital Update
Sept 23
Loan Secured
Jul 24
Director Left
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 18 Nov 2024

KING, Robert David

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1974
Director
Appointed 08 Nov 2019

MULLEN, Ian Nicholas

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1969
Director
Appointed 22 Sept 2023

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 14 Nov 2002
Resigned 14 Nov 2002

KHOSLA, Milan

Resigned
10 Consort House, LondonSW7 5NJ
Secretary
Appointed 14 Nov 2002
Resigned 20 Aug 2008

KHOSLA, Rishi, Mr.

Resigned
Knightsbridge Green, LondonSW1X 7NE
Secretary
Appointed 20 Aug 2008
Resigned 05 Dec 2014

ALDRICH-BLAKE, David De Cliffe

Resigned
Canada Square, LondonE14 5FA
Born February 1964
Director
Appointed 11 Dec 2018
Resigned 08 Nov 2019

BURLEIGH, Damian James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1968
Director
Appointed 08 Nov 2019
Resigned 19 Dec 2024

GUPTA, Ajay

Resigned
38 Clarendon Court, LondonW9 1AJ
Born August 1967
Director
Appointed 15 Oct 2004
Resigned 09 Jun 2005

GUPTA, Shailendra

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1974
Director
Appointed 08 Nov 2019
Resigned 12 May 2021

HERRING, Timothy John Crawford

Resigned
Canada Square, LondonE14 5FA
Born June 1969
Director
Appointed 26 May 2016
Resigned 08 Nov 2019

HOGAN, David

Resigned
Canada Square, LondonE14 5FA
Born September 1978
Director
Appointed 05 Dec 2014
Resigned 17 Oct 2016

HUGHES, Stuart Martin

Resigned
Canada Square, LondonE14 5FA
Born June 1962
Director
Appointed 05 Dec 2014
Resigned 26 May 2016

KHOSLA, Rishi, Mr.

Resigned
Knightsbridge Green, LondonSW1X 7NE
Born September 1975
Director
Appointed 14 Nov 2002
Resigned 05 Dec 2014

KING, Robert David

Resigned
Canada Square, LondonE14 5FA
Born April 1974
Director
Appointed 10 Mar 2017
Resigned 11 Dec 2018

MANI, Gangadharan Venketachalam

Resigned
Canada Square, LondonE14 5FA
Born June 1969
Director
Appointed 06 Jul 2015
Resigned 11 Jan 2017

PERLMAN AZOUT, Joel Jack

Resigned
Knightsbridge Green, LondonSW1X 7NE
Born July 1974
Director
Appointed 14 Mar 2003
Resigned 05 Dec 2014

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 14 Nov 2002
Resigned 14 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Canada Square, LondonE14 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

166

Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Memorandum Articles
21 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Resolution
13 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Resolution
28 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Certificate Change Of Name Company
23 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Made Up Date
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Made Up Date
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
28 July 2011
MG01MG01
Accounts With Made Up Date
3 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Legacy
27 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Legacy
14 July 2010
MG02MG02
Accounts With Made Up Date
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Made Up Date
7 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
287Change of Registered Office
Accounts With Made Up Date
28 July 2008
AAAnnual Accounts
Accounts With Made Up Date
15 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
288cChange of Particulars
Legacy
6 December 2007
288cChange of Particulars
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 January 2007
AAAnnual Accounts
Legacy
21 January 2007
287Change of Registered Office
Legacy
18 January 2007
363sAnnual Return (shuttle)
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
88(2)R88(2)R
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
88(2)R88(2)R
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
88(2)R88(2)R
Legacy
7 June 2006
88(2)R88(2)R
Legacy
7 June 2006
122122
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Resolution
7 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
20 June 2003
287Change of Registered Office
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
287Change of Registered Office
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Incorporation Company
14 November 2002
NEWINCIncorporation