Background WavePink WaveYellow Wave

ACOLIN (UK) LIMITED (07468333)

ACOLIN (UK) LIMITED (07468333) is an active UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACOLIN (UK) LIMITED has been registered for 15 years. Current directors include CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz.

Company Number
07468333
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
12 Arthur Street, London, EC4R 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOLIN (UK) LIMITED

ACOLIN (UK) LIMITED is an active company incorporated on 13 December 2010 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. ACOLIN (UK) LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07468333

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 5 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

12 Arthur Street London, EC4R 9AB,

Previous Addresses

4th Floor Rex House 4-12 Regent Street London SW1Y 4PE England
From: 21 June 2021To: 6 January 2026
90 Long Acre London WC2E 9RZ England
From: 18 June 2019To: 21 June 2021
90 Long Acre Long Acre London WC2E 9RZ England
From: 18 June 2019To: 18 June 2019
90 Long Acre 90 Long Acre London WC2E 9RZ England
From: 18 June 2019To: 18 June 2019
Rex House 4-12 Regent Street 4th Floor London SW1Y 4PE England
From: 19 April 2017To: 18 June 2019
C/O Acolin (Uk) Limited Rex House Regent Street London SW1Y 4PE England
From: 2 January 2017To: 19 April 2017
Aldgate Tower 2 Leman Street London E1 8FA England
From: 19 April 2016To: 2 January 2017
Aldgate Tower 35 Whitechapel High Street London E1 7PU
From: 9 November 2015To: 19 April 2016
3 More Riverside More London Place London SE1 2RE
From: 11 November 2014To: 9 November 2015
52 Berkeley Square London W1J 5BT England
From: 29 September 2014To: 11 November 2014
7 Aylmer Road Aylmer Road London W12 9LG
From: 31 May 2013To: 29 September 2014
40 Clarinda Park West Dun Laoghaire Co Dublin Ireland
From: 1 May 2013To: 31 May 2013
7 Old Park Lane 7th Floor London London W1K 1QR United Kingdom
From: 28 June 2012To: 1 May 2013
Iburbia Studios 3 Heathfield Terrace Chiswick London W4 4JE United Kingdom
From: 4 January 2012To: 28 June 2012
C/O Ag Tax Ltd 6th Floor 145 Leadenhall Street London EC3V 4QT United Kingdom
From: 13 December 2010To: 4 January 2012
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRIGHTEN, Craig Andrew

Active
Arthur Street, LondonEC4R 9AB
Secretary
Appointed 05 Jan 2026

CAMPION, Jonathan

Active
Arthur Street, LondonEC4R 9AB
Born September 1980
Director
Appointed 05 Jan 2026

CAREY, Thomas Patrick

Active
Arthur Street, LondonEC4R 9AB
Born May 1971
Director
Appointed 05 Jan 2026

WONG, Hafiz

Active
Arthur Street, LondonEC4R 9AB
Born July 1965
Director
Appointed 05 Jan 2026

ARNDTS, Petra

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Secretary
Appointed 05 Dec 2017
Resigned 16 Feb 2022

MURPHY, Eva Catherine

Resigned
Aylmer Road, LondonW12 9LG
Secretary
Appointed 13 Dec 2010
Resigned 29 Sept 2014

MURPHY, Lorcan

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Secretary
Appointed 29 Sept 2014
Resigned 05 Dec 2017

APPLETON, Matthew

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born October 1974
Director
Appointed 16 Feb 2022
Resigned 12 May 2023

ARNDTS, Petra

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born January 1971
Director
Appointed 29 Sept 2014
Resigned 16 Feb 2022

ERICKSON, Alexander Francis

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born April 1982
Director
Appointed 23 Jun 2023
Resigned 05 Jan 2026

GREEN, Mark Alan

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born February 1983
Director
Appointed 12 May 2023
Resigned 23 Jun 2023

HAEFELE, Daniel Johannes

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born January 1959
Director
Appointed 13 Dec 2010
Resigned 16 Feb 2022

MURPHY, Eva Catherine

Resigned
Aylmer Road, LondonW12 9LG
Born May 1969
Director
Appointed 13 Dec 2010
Resigned 29 Sept 2014

MURPHY, Lorcan Anthony

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born June 1967
Director
Appointed 13 Dec 2010
Resigned 05 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2020
Leutschenbachstrasse 50, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2018
Ceased 24 Nov 2020
Affolternstrasse, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
9 March 2023
AAMDAAMD
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Made Up Date
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Incorporation Company
13 December 2010
NEWINCIncorporation