Background WavePink WaveYellow Wave

ACP DEBT CAPITAL MARKETS LIMITED (07521599)

ACP DEBT CAPITAL MARKETS LIMITED (07521599) is an active UK company. incorporated on 8 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. ACP DEBT CAPITAL MARKETS LIMITED has been registered for 15 years. Current directors include MACDOUGALL, Alasdair William Lorn, MACDOUGALL, Patrick Lorn.

Company Number
07521599
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
43 Wilton Crescent, London, SW19 3QY
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
MACDOUGALL, Alasdair William Lorn, MACDOUGALL, Patrick Lorn
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACP DEBT CAPITAL MARKETS LIMITED

ACP DEBT CAPITAL MARKETS LIMITED is an active company incorporated on 8 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. ACP DEBT CAPITAL MARKETS LIMITED was registered 15 years ago.(SIC: 64991)

Status

active

Active since 15 years ago

Company No

07521599

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

LISTER SQUARE (NO. 29) LIMITED
From: 8 February 2011To: 19 April 2011
Contact
Address

43 Wilton Crescent London, SW19 3QY,

Previous Addresses

Third Floor 54 Hatton Garden London EC1N 8HN
From: 27 July 2011To: 26 October 2016
C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN
From: 22 July 2011To: 27 July 2011
St Martin's House 16 St Martins Le Grand London City of London EC1A 4EN
From: 8 February 2011To: 22 July 2011
Timeline

8 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Funding Round
Jan 12
Director Joined
Oct 12
Director Left
Oct 12
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MACDOUGALL, Alasdair William Lorn

Active
Wilton Crescent, LondonSW19 3QY
Secretary
Appointed 05 Mar 2014

MACDOUGALL, Alasdair William Lorn

Active
Wilton Crescent, LondonSW19 3QY
Born March 1970
Director
Appointed 14 Apr 2011

MACDOUGALL, Patrick Lorn

Active
Wilton Crescent, LondonSW19 3QY
Born June 1939
Director
Appointed 01 Oct 2012

MORTON FRASER SECRETARIES LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 08 Feb 2011
Resigned 05 Feb 2014

FLYNN, Austin

Resigned
16 St Martins Le Grand, LondonEC1A 4EN
Born October 1967
Director
Appointed 08 Feb 2011
Resigned 14 Apr 2011

WOOLLETT, Jonathan Simon

Resigned
Wilton Crescent, LondonSW19 3QY
Born January 1957
Director
Appointed 14 Apr 2011
Resigned 01 Oct 2012

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 08 Feb 2011
Resigned 14 Apr 2011

Persons with significant control

1

Mr Alasdair William Lorn Macdougall

Active
Wilton Crescent, LondonSW19 3QY
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Secretary Company
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
8 February 2011
NEWINCIncorporation