Background WavePink WaveYellow Wave

ACUITY PROFESSIONAL ADVISERS LTD (04938182)

ACUITY PROFESSIONAL ADVISERS LTD (04938182) is an active UK company. incorporated on 20 October 2003. with registered office in Bexhill. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACUITY PROFESSIONAL ADVISERS LTD has been registered for 22 years. Current directors include MCGREEVY, Stuart Douglas.

Company Number
04938182
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCGREEVY, Stuart Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROFESSIONAL ADVISERS LTD

ACUITY PROFESSIONAL ADVISERS LTD is an active company incorporated on 20 October 2003 with the registered office located in Bexhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ACUITY PROFESSIONAL ADVISERS LTD was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04938182

LTD Company

Age

22 Years

Incorporated 20 October 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

FPSS-FINANCIAL PLANNING LTD
From: 19 September 2006To: 30 October 2015
ETHICAL INVESTMENT SOLUTIONS LIMITED
From: 20 October 2003To: 19 September 2006
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 24 March 2015To: 16 October 2023
, 80 Coleman Street, London, EC2R 5BJ
From: 5 November 2013To: 24 March 2015
, the Old Church Quicks Road, Wimbledon, London, SW19 1EX, United Kingdom
From: 29 July 2010To: 5 November 2013
, Arkenis House Brook Way, Leatherhead, Surrey, KT22 7NA
From: 29 January 2010To: 29 July 2010
, 3rd Floor Olympic House, 196 the Broadway, Wimbledon, SW19 1RY
From: 20 October 2003To: 29 January 2010
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 12
Loan Secured
Jan 18
Owner Exit
Dec 18
Loan Cleared
Oct 23
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCGREEVY, Stuart

Active
High Weald House, BexhillTN39 5ES
Secretary
Appointed 20 Apr 2006

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 01 Jun 2004

FAIRHALL, Stephen John

Resigned
21 Broomfield, LeedsLS16 6AE
Secretary
Appointed 01 Jun 2004
Resigned 01 Oct 2005

WALSH, Shaun Henry Richard

Resigned
57 Woodbank Drive, WollatonNG8 2QW
Secretary
Appointed 01 Sept 2005
Resigned 20 Apr 2006

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 20 Oct 2003
Resigned 01 Jun 2004

CARDEN, Matthew Pirrie

Resigned
Quicks Road, LondonSW19 1EX
Born May 1960
Director
Appointed 17 May 2007
Resigned 30 Mar 2012

FAIRHALL, Stephen John

Resigned
21 Broomfield, LeedsLS16 6AE
Born August 1962
Director
Appointed 01 Jun 2004
Resigned 20 Dec 2006

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 20 Oct 2003
Resigned 01 Jun 2004

Persons with significant control

4

1 Active
3 Ceased
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 10 Oct 2016
High Weald House, BexhillTN39 5ES

Nature of Control

Significant influence or control
Notified 10 Oct 2016

Mr. Stuart Mcgreevy

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2016
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
30 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
31 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Change Sail Address Company
5 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
23 November 2007
88(2)R88(2)R
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
190190
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
17 June 2004
288aAppointment of Director or Secretary
Incorporation Company
20 October 2003
NEWINCIncorporation