Background WavePink WaveYellow Wave

ACORN FM HOLDINGS (UK) LIMITED (07608659)

ACORN FM HOLDINGS (UK) LIMITED (07608659) is an active UK company. incorporated on 19 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACORN FM HOLDINGS (UK) LIMITED has been registered for 14 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
07608659
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN FM HOLDINGS (UK) LIMITED

ACORN FM HOLDINGS (UK) LIMITED is an active company incorporated on 19 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACORN FM HOLDINGS (UK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07608659

LTD Company

Age

14 Years

Incorporated 19 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Jun 18
Director Left
Jul 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 24
Funding Round
Jul 25
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jan 2015

DAVIES, Simon David Austin

Active
LondonW1J 5AL
Born August 1976
Director
Appointed 31 Jul 2015

SHAH, Adam Khisro Mir

Active
Berkeley Square, LondonW1J 5AL
Born June 1973
Director
Appointed 31 Dec 2019

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 24 Nov 2023

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Floor, ScarboroughYO11 3TU
Corporate secretary
Appointed 18 Sept 2012
Resigned 01 Jan 2015

KARIM, Farhad Mawji

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 23 Jan 2012
Resigned 17 Jan 2022

LAX, D Andrew

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1976
Director
Appointed 31 Jul 2015
Resigned 31 Dec 2019

LENNOX, Angus Henesey, Mr.

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1984
Director
Appointed 17 Jan 2022
Resigned 01 Nov 2023

MYERS, Anthony Michael

Resigned
Berkeley Square, LondonW1J 5AL
Born August 1960
Director
Appointed 31 Jul 2014
Resigned 28 Feb 2018

PEGLER, Michael John

Resigned
Berkeley Square, LondonW1J 5AL
Born October 1975
Director
Appointed 19 Apr 2011
Resigned 31 Jul 2015

PIKE, Chad Rustan

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1971
Director
Appointed 19 Apr 2011
Resigned 23 Jan 2012

STOLL, Peter Huston

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1972
Director
Appointed 19 Apr 2011
Resigned 31 Jul 2014

Persons with significant control

2

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Berkeley Square, LondonW1J 5AL

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
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
10 September 2025
RP04CS01RP04CS01
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
13 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 January 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
16 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Move Registers To Sail Company With New Address
27 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 April 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
8 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 September 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
28 September 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Legacy
12 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Memorandum Articles
9 August 2011
MEM/ARTSMEM/ARTS
Resolution
9 August 2011
RESOLUTIONSResolutions
Incorporation Company
19 April 2011
NEWINCIncorporation