Background WavePink WaveYellow Wave

ACUITY LAW HOLDINGS LIMITED (15257544)

ACUITY LAW HOLDINGS LIMITED (15257544) is an active UK company. incorporated on 3 November 2023. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACUITY LAW HOLDINGS LIMITED has been registered for 2 years. Current directors include BAKER, Gareth James, BERRY, Stephen Richard, CARTER, Adele and 7 others.

Company Number
15257544
Status
active
Type
ltd
Incorporated
3 November 2023
Age
2 years
Address
3 Assembly Square, Cardiff, CF10 4PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, Gareth James, BERRY, Stephen Richard, CARTER, Adele, GEORGE, Gwenno Mared, HEATON, Robert, HITCHCOCK, Hugh, KNOWLES, Claire Louise, LOWE, Paul Wyndham, SELLEK, Rachelle Louise, SENNITT, Owen Stephen Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY LAW HOLDINGS LIMITED

ACUITY LAW HOLDINGS LIMITED is an active company incorporated on 3 November 2023 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACUITY LAW HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15257544

LTD Company

Age

2 Years

Incorporated 3 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 3 November 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

3 Assembly Square Britannia Quay Cardiff, CF10 4PL,

Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Funding Round
Nov 24
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

BAKER, Gareth James

Active
Britannia Quay, CardiffCF10 4PL
Born May 1980
Director
Appointed 01 Dec 2025

BERRY, Stephen Richard

Active
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 03 Nov 2023

CARTER, Adele

Active
Britannia Quay, CardiffCF10 4PL
Born May 1978
Director
Appointed 01 Dec 2025

GEORGE, Gwenno Mared

Active
Britannia Quay, CardiffCF10 4PL
Born February 1990
Director
Appointed 01 Dec 2025

HEATON, Robert

Active
Britannia Quay, CardiffCF10 4PL
Born February 1970
Director
Appointed 01 Dec 2025

HITCHCOCK, Hugh

Active
Britannia Quay, CardiffCF10 4PL
Born August 1965
Director
Appointed 01 Dec 2025

KNOWLES, Claire Louise

Active
Britannia Quay, CardiffCF10 4PL
Born May 1984
Director
Appointed 01 Dec 2025

LOWE, Paul Wyndham

Active
Britannia Quay, CardiffCF10 4PL
Born February 1959
Director
Appointed 01 Dec 2025

SELLEK, Rachelle Louise

Active
Britannia Quay, CardiffCF10 4PL
Born November 1969
Director
Appointed 03 Nov 2023

SENNITT, Owen Stephen Alexander

Active
Britannia Quay, CardiffCF10 4PL
Born May 1965
Director
Appointed 01 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
3 Assembly Square, CardiffCF10 4PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2025

Mr Stephen Richard Berry

Ceased
Britannia Quay, CardiffCF10 4PL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2024
Ceased 01 Dec 2025

Mr Hugh Hitchcock

Active
Britannia Quay, CardiffCF10 4PL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2024

Mrs Rachelle Louise Sellek

Ceased
Britannia Quay, CardiffCF10 4PL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Memorandum Articles
28 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Incorporation Company
3 November 2023
NEWINCIncorporation