Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ACG MIDCO LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
11157234
Private Limited Company
Active

Company Overview

About Acg Midco Ltd
ACG MIDCO LIMITED was founded on 2018-01-18 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Acg Midco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACG MIDCO LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
 
Previous Names
MONTREUX MIDCO LIMITED06/06/2019
Filing Information
Company Number 11157234
Company ID Number 11157234
Date formed 2018-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 15/02/2019
Type of accounts GROUP
Last Datalog update: 2024-02-07 03:20:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACG MIDCO LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER DOYLE
Director 2018-01-31
DAVID WILLIAM HAMLETT
Director 2018-02-12
OLIVER STEPHEN HARRIS
Director 2018-01-18
PAUL GERARD NELSON
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MONKS
Director 2018-01-31 2018-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER DOYLE SUPPORTED LIVING UK LIMITED Director 2018-03-28 CURRENT 2009-02-10 Active
KEVAN-PETER DOYLE MYLIFE SUPPORTED LIVING LIMITED Director 2018-03-28 CURRENT 2014-03-03 Active
KEVAN-PETER DOYLE WESTCOUNTRY CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
KEVAN-PETER DOYLE PEGASUS MEDICAL LIMITED Director 2018-01-31 CURRENT 2009-09-08 Active
KEVAN-PETER DOYLE ACG HOLDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG BIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE BROWNBILL ASSOCIATES LIMITED Director 2018-01-31 CURRENT 1999-07-12 Active
KEVAN-PETER DOYLE CARING 4 U (UK) LIMITED Director 2018-01-31 CURRENT 2003-01-16 Active
KEVAN-PETER DOYLE COMMUNICARE (GB) LIMITED Director 2018-01-31 CURRENT 2003-01-24 Active
KEVAN-PETER DOYLE ANGLIA CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-07-10 Active
KEVAN-PETER DOYLE J S PARKER LIMITED Director 2018-01-31 CURRENT 2004-06-02 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-01-31 CURRENT 2004-06-14 Active
KEVAN-PETER DOYLE 1ST CARE NURSING LIMITED Director 2018-01-31 CURRENT 2004-10-07 Active
KEVAN-PETER DOYLE KINGLY CARE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2006-09-27 Active
KEVAN-PETER DOYLE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-01-31 CURRENT 2007-02-02 Active
KEVAN-PETER DOYLE NE LIFESTYLES LIMITED Director 2018-01-31 CURRENT 2007-08-01 Active
KEVAN-PETER DOYLE MULTIHEALTH LIMITED Director 2018-01-31 CURRENT 2010-04-27 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
DAVID WILLIAM HAMLETT ACTIVE ASSISTANCE (UK) GROUP LIMITED Director 2018-02-12 CURRENT 2011-07-14 Active
DAVID WILLIAM HAMLETT ACG HOLDCO LIMITED Director 2018-02-12 CURRENT 2018-01-18 Active
DAVID WILLIAM HAMLETT ACG BIDCO LIMITED Director 2018-02-12 CURRENT 2018-01-18 Active
DAVID WILLIAM HAMLETT MONTREUX HOLDINGS MIDCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
DAVID WILLIAM HAMLETT MONTREUX HOLDINGS BIDCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
DAVID WILLIAM HAMLETT MONTREUX HOLDINGS HOLDCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
DAVID WILLIAM HAMLETT ELSINORE ALLIANCE LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
OLIVER STEPHEN HARRIS ACG HOLDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
OLIVER STEPHEN HARRIS ACG BIDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
OLIVER STEPHEN HARRIS MONTREUX BLOODSTOCK LIMITED Director 2018-01-04 CURRENT 2014-08-28 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX GROUP OVERSEAS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
OLIVER STEPHEN HARRIS SUPPORTED LIVING UK LIMITED Director 2017-12-04 CURRENT 2009-02-10 Active
OLIVER STEPHEN HARRIS SXYFIT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX HOLDINGS HOLDCO LIMITED Director 2017-11-15 CURRENT 2017-10-16 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MYLIFE SUPPORTED LIVING ESTATES LIMITED Director 2017-11-02 CURRENT 2015-01-07 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS WILLOWMEAD PROPERTY LIMITED Director 2017-11-02 CURRENT 2015-02-09 Active
OLIVER STEPHEN HARRIS XF GYMS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER STEPHEN HARRIS MONTREUX PROPERTY HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
OLIVER STEPHEN HARRIS MYLIFE NORTH LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS TORNADO UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
OLIVER STEPHEN HARRIS TORNADO GROUP HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Dissolved 2017-11-28
OLIVER STEPHEN HARRIS CYCLONE PROPERTY HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
OLIVER STEPHEN HARRIS REVOLUTION INVESTMENT HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
OLIVER STEPHEN HARRIS MYLIFE SUPPORTED LIVING GROUP HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX CAPITAL MANAGEMENT (UK) LIMITED Director 2017-01-03 CURRENT 2015-03-03 Active
OLIVER STEPHEN HARRIS THE WAREHOUSE GYMS HOLDINGS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
OLIVER STEPHEN HARRIS MCM UK (GROUP) HOLDINGS LIMITED Director 2015-05-19 CURRENT 2015-03-03 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS INGLEBY (1976) LIMITED Director 2015-03-26 CURRENT 2015-03-25 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX HEALTHCARE LIMITED Director 2015-02-13 CURRENT 2013-06-05 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MYLIFE SUPPORTED LIVING (GROUP) LTD. Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX GROUP (HOLDINGS) LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
OLIVER STEPHEN HARRIS THE REGARD (GROUP) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-02-21
PAUL GERARD NELSON MONTREUX HOLDINGS HOLDCO LIMITED Director 2018-07-30 CURRENT 2017-10-16 Active - Proposal to Strike off
PAUL GERARD NELSON WILLOWMEAD PROPERTY LIMITED Director 2018-03-28 CURRENT 2015-02-09 Active
PAUL GERARD NELSON ACTIVE ASSISTANCE (UK) GROUP LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
PAUL GERARD NELSON ACG HOLDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
PAUL GERARD NELSON ACG BIDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
PAUL GERARD NELSON MONTREUX CAPITAL MANAGEMENT (UK) LIMITED Director 2017-11-07 CURRENT 2015-03-03 Active
PAUL GERARD NELSON TORNADO UK HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-08-01 Active
PAUL GERARD NELSON MOTHER GROUP LIMITED Director 2017-08-04 CURRENT 2014-02-17 Active
PAUL GERARD NELSON TORNADO GROUP HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Dissolved 2017-11-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR OLIVER STEPHEN HARRIS
2024-02-27DIRECTOR APPOINTED MR BARRY MONKS
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-06-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-01-28Director's details changed for Mr David William Hamlett on 2021-04-28
2022-01-28CH01Director's details changed for Mr David William Hamlett on 2021-04-28
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-04-06PSC05Change of details for Montreux Holdco Limited as a person with significant control on 2019-06-20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 111572340004
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-05CH01Director's details changed for Mr Oliver Stephen Harris on 2019-07-05
2019-06-06RES15CHANGE OF COMPANY NAME 06/06/19
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANNE WALSH
2019-03-27AA01Previous accounting period shortened from 31/03/19 TO 31/03/18
2019-03-15AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-25AP01DIRECTOR APPOINTED CHRISTINA WALSH
2018-07-24AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04
2018-07-04CH01Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111572340001
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111572340002
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 111572340003
2018-04-13AD03Registers moved to registered inspection location of Witan Gate House Witan Gate West Milton Keynes MK9 1SH
2018-04-12AD02Register inspection address changed to Witan Gate House Witan Gate West Milton Keynes MK9 1SH
2018-04-11PSC05Change of details for Montreux Holdco Limited as a person with significant control on 2018-04-09
2018-04-11AA01Current accounting period extended from 31/01/19 TO 31/03/19
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Munro House Portsmouth Road Cobham Surrey KT11 1TF England
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 111572340002
2018-02-12AP01DIRECTOR APPOINTED MR DAVID WILLIAM HAMLETT
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-05AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-05AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 111572340001
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD NELSON / 18/01/2018
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STEPHEN HARRIS / 18/01/2018
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACG MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACG MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ACG MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ACG MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACG MIDCO LIMITED
Trademarks
We have not found any records of ACG MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACG MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ACG MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACG MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACG MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACG MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.