Background WavePink WaveYellow Wave

ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD (11714718)

ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD (11714718) is an active UK company. incorporated on 6 December 2018. with registered office in Bexhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD has been registered for 7 years. Current directors include MCGREEVY, Stuart Douglas.

Company Number
11714718
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGREEVY, Stuart Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD

ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD is an active company incorporated on 6 December 2018 with the registered office located in Bexhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11714718

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

ACUITY PROFESSIONAL RETIREMENT BENEFIT SERVICES LTD
From: 6 July 2023To: 20 July 2023
PFL MANAGEMENT LTD
From: 12 February 2019To: 6 July 2023
AMABEL MANAGEMENT COMPANY LTD
From: 6 December 2018To: 12 February 2019
Contact
Address

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

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP England
From: 4 September 2023To: 23 October 2023
Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
From: 3 March 2021To: 4 September 2023
3rd Floor 120 Baker Street London W1U 6TU England
From: 6 December 2018To: 3 March 2021
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Apr 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 06 Dec 2018

HOWITT, Simon Andrew

Resigned
High Weald House, BexhillTN39 5ES
Born February 1963
Director
Appointed 06 Dec 2018
Resigned 04 Jan 2024

NEMCHUKOV, Konstantin

Resigned
LondonW1U 6TU
Born March 1968
Director
Appointed 06 Dec 2018
Resigned 06 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Glovers End, BexhillTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2024

Mr Simon Andrew Howitt

Ceased
High Weald House, BexhillTN39 5ES
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2018
Ceased 04 Jan 2024

Mr Stuart Mcgreevy

Ceased
High Weald House, BexhillTN39 5ES
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2018
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 July 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Resolution
12 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 February 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Incorporation Company
6 December 2018
NEWINCIncorporation