Background WavePink WaveYellow Wave

ACUITY PROFESSIONAL NOMINEES LTD (09736817)

ACUITY PROFESSIONAL NOMINEES LTD (09736817) is an active UK company. incorporated on 17 August 2015. with registered office in Bexhill. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACUITY PROFESSIONAL NOMINEES LTD has been registered for 10 years. Current directors include MCGREEVY, Stuart Douglas.

Company Number
09736817
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCGREEVY, Stuart Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROFESSIONAL NOMINEES LTD

ACUITY PROFESSIONAL NOMINEES LTD is an active company incorporated on 17 August 2015 with the registered office located in Bexhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ACUITY PROFESSIONAL NOMINEES LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09736817

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

ACUITY ADVISERS LTD
From: 17 August 2015To: 21 February 2018
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

5th Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
From: 17 August 2015To: 16 October 2023
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 17 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
High Weald House, BexhillTN39 5ES

Nature of Control

Significant influence or control
Notified 10 Oct 2016

Mr Stuart Mcgreevy

Ceased
5 Moor Lane, LondonEC2Y 9AP
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Incorporation Company
17 August 2015
NEWINCIncorporation