Background WavePink WaveYellow Wave

ACR UK HOLDINGS LTD (08079257)

ACR UK HOLDINGS LTD (08079257) is an active UK company. incorporated on 22 May 2012. with registered office in Margate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACR UK HOLDINGS LTD has been registered for 13 years. Current directors include GRIERSON, Douglas John.

Company Number
08079257
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
Unit 4 Ocivan Way, Margate, CT9 4NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIERSON, Douglas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACR UK HOLDINGS LTD

ACR UK HOLDINGS LTD is an active company incorporated on 22 May 2012 with the registered office located in Margate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACR UK HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08079257

LTD Company

Age

13 Years

Incorporated 22 May 2012

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

DREW MARINE UK HOLDINGS LTD
From: 4 July 2012To: 13 September 2019
DREW MARINE SIGNAL AND SAFETY UK LIMITED
From: 2 July 2012To: 4 July 2012
DREW MARINE JASMINE UK LIMITED
From: 22 May 2012To: 2 July 2012
Contact
Address

Unit 4 Ocivan Way Margate, CT9 4NN,

Previous Addresses

Westbourne Suite, Building 6000 Langstone Technology Park, Langstone Road Havant Hampshire PO9 1SA United Kingdom
From: 30 August 2017To: 17 February 2020
Second Floor 26/33 Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 2 August 2012To: 30 August 2017
Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF United Kingdom
From: 22 May 2012To: 2 August 2012
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIERSON, Douglas John

Active
Ocivan Way, MargateCT9 4NN
Born August 1964
Director
Appointed 28 Feb 2020

CESSARIO, Thomas

Resigned
Jessie Boyd, Elkton21921
Born February 1954
Director
Appointed 22 May 2012
Resigned 28 Feb 2020

QUINN, Francis William

Resigned
Schoder Ave, Woodbridge.
Born July 1957
Director
Appointed 22 May 2012
Resigned 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Certificate Change Of Name Company
13 September 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Memorandum Articles
8 March 2013
MEM/ARTSMEM/ARTS
Resolution
8 March 2013
RESOLUTIONSResolutions
Legacy
6 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2012
NEWINCIncorporation