Background WavePink WaveYellow Wave

ACRE NOMINEES LIMITED (05605048)

ACRE NOMINEES LIMITED (05605048) is an active UK company. incorporated on 27 October 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACRE NOMINEES LIMITED has been registered for 20 years. Current directors include MILLER, Gary Andrew, NATHAN, Russell, RICH, Andrew Gavin and 1 others.

Company Number
05605048
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLER, Gary Andrew, NATHAN, Russell, RICH, Andrew Gavin, SAVILLE, Rafael Aryeh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE NOMINEES LIMITED

ACRE NOMINEES LIMITED is an active company incorporated on 27 October 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACRE NOMINEES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05605048

LTD Company

Age

20 Years

Incorporated 27 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Feb 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Sept 24
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MILLER, Gary Andrew

Active
Acre House, LondonNW1 3ER
Born July 1964
Director
Appointed 27 Oct 2005

NATHAN, Russell

Active
Acre House, LondonNW1 3ER
Born April 1963
Director
Appointed 11 Sept 2018

RICH, Andrew Gavin

Active
Acre House, LondonNW1 3ER
Born November 1967
Director
Appointed 21 Jan 2009

SAVILLE, Rafael Aryeh

Active
Acre House, LondonNW1 3ER
Born May 1974
Director
Appointed 11 Sept 2018

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 27 Oct 2005
Resigned 29 Oct 2020

BEBER, Paul Aaron Cohen

Resigned
154 Hampstead Way, LondonNW11 7XD
Born September 1953
Director
Appointed 27 Oct 2005
Resigned 21 Jan 2009

BREGER, David Wayne

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1953
Director
Appointed 21 Jan 2009
Resigned 11 Sept 2018

CHALLIS, Julian Simon

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1954
Director
Appointed 21 Jan 2009
Resigned 10 Mar 2020

DAVIS, Michael Barry

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1952
Director
Appointed 21 Jan 2009
Resigned 11 Sept 2018

NATHAN, Russell

Resigned
13 Uphill Road, LondonNW7 4RA
Born April 1963
Director
Appointed 01 Jul 2006
Resigned 21 Jan 2009

PARFITT, Anthony Ronald William

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1952
Director
Appointed 21 Jan 2009
Resigned 11 Sept 2018

SELWYN, David Stewart

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1955
Director
Appointed 21 Jan 2009
Resigned 28 Feb 2021

TRENT, Jeremy Steven

Resigned
Acre House, LondonNW1 3ER
Born January 1959
Director
Appointed 21 Jan 2009
Resigned 11 Sept 2018

Persons with significant control

5

1 Active
4 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 25 Sept 2024

Andrew Gavin Rich

Ceased
11/15 William Road, LondonNW1 3ER
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Ceased 05 Nov 2021

Gary Andrew Miller

Ceased
11/15 William Road, LondonNW1 3ER
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2021

Paul Aaron Cohen Beber

Ceased
11/15 William Road, LondonNW1 3ER
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
27 November 2006
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Incorporation Company
27 October 2005
NEWINCIncorporation