Background WavePink WaveYellow Wave

ACF LONDON LIMITED (09275205)

ACF LONDON LIMITED (09275205) is an active UK company. incorporated on 22 October 2014. with registered office in Mayfair. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACF LONDON LIMITED has been registered for 11 years. Current directors include MOORE-SEARSON, Nicholas Guy.

Company Number
09275205
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2014
Age
11 years
Address
1st Floor 25 Berkeley Square, Mayfair, W1J 6HN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOORE-SEARSON, Nicholas Guy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACF LONDON LIMITED

ACF LONDON LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Mayfair. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACF LONDON LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09275205

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

UNITY FOR GLOBAL DEVELOPMENT (UGD) LIMITED
From: 19 February 2015To: 5 May 2016
UNION FOR GLOBAL DEVELOPMENT LIMITED
From: 22 October 2014To: 19 February 2015
Contact
Address

1st Floor 25 Berkeley Square Mayfair, W1J 6HN,

Previous Addresses

C/O Unibin Group 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
From: 10 June 2016To: 24 March 2022
2nd Floor, Berkeley Square House Berkeley Square C/O. Unibin Group of Companies London London W1J 6BD
From: 22 October 2014To: 10 June 2016
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Owner Exit
Aug 24
Director Left
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE-SEARSON, Nicholas Guy

Active
25 Berkeley Square, MayfairW1J 6HN
Secretary
Appointed 22 Oct 2014

MOORE-SEARSON, Nicholas Guy

Active
25 Berkeley Square, MayfairW1J 6HN
Born August 1955
Director
Appointed 22 Oct 2014

AL MOUSSA, Rima

Resigned
Berkeley Square, LondonW1J 6BD
Born December 1965
Director
Appointed 22 Oct 2014
Resigned 19 Feb 2015

SARSUR, Saeed

Resigned
25 Berkeley Square, MayfairW1J 6HN
Born February 1985
Director
Appointed 22 Oct 2014
Resigned 19 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
25 Berkeley Square, MayfairW1J 6HN

Nature of Control

Significant influence or control
Notified 19 Aug 2024

Mr Saeed Sarsur

Ceased
25 Berkeley Square, MayfairW1J 6HN
Born February 1985

Nature of Control

Significant influence or control
Notified 22 Oct 2016
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Resolution
5 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2014
NEWINCIncorporation