Background WavePink WaveYellow Wave

ACALISCARE TECHNOLOGIES LIMITED (12512444)

ACALISCARE TECHNOLOGIES LIMITED (12512444) is an active UK company. incorporated on 11 March 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACALISCARE TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include VANDERSCHRICK, Bart Gerard, ACALIS MONACO.

Company Number
12512444
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VANDERSCHRICK, Bart Gerard, ACALIS MONACO
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACALISCARE TECHNOLOGIES LIMITED

ACALISCARE TECHNOLOGIES LIMITED is an active company incorporated on 11 March 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACALISCARE TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12512444

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

11 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AY United Kingdom
From: 28 June 2021To: 7 May 2024
Tlt Llp 20 Gresham St London EC2V 7JE United Kingdom
From: 11 March 2020To: 28 June 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

VANDERSCHRICK, Bart Gerard

Active
Leman Street, LondonE1W 9US
Born September 1969
Director
Appointed 01 Oct 2021

ACALIS MONACO

Active
Villa Les Gaumates, Monaco
Corporate director
Appointed 11 Mar 2020

BARBALACO, Stephen

Resigned
City Road, LondonEC1Y 2AY
Born January 1966
Director
Appointed 11 Mar 2020
Resigned 04 Sept 2020

PACHA, Amer

Resigned
City Road, LondonEC1Y 2AY
Born November 1958
Director
Appointed 11 Mar 2020
Resigned 01 Oct 2021

Persons with significant control

3

Mr Thibaud Vanderschrick

Active
98000, Monaco
Born August 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020

Mr Robin Vanderschrick

Active
13 9890, Asper
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020

Mr Jense Vanderschrick

Active
98000, Monaco
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Incorporation Company
11 March 2020
NEWINCIncorporation