ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acof Ix Europe Limited

Acof Ix Europe Limited is an active company incorporated on 14 May 2024 with the registered office located in London, Greater London. Acof Ix Europe Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15720936
Private limited company
Age
1 year 5 months
Incorporated 14 May 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (5 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 14 May31 Dec 2024 (7 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2nd Floor 20 Thayer Street
London
W1U 2NP
United Kingdom
Address changed on 23 Sep 2024 (1 year 1 month ago)
Previous address was 3rd Floor 40 Portman Square London W1H 6LT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Trader • British • Lives in UK • Born in Apr 1985
Director • Financial Analyst • British • Lives in UK • Born in May 1987
Director • Finance Director • British • Lives in UK • Born in Oct 1987
Director • Independent Director • French • Lives in Luxembourg • Born in Feb 1974
Director • Lawyer • British • Lives in UK • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acof Viii GCF Europe Limited
Michael Patrick Downes, Andrew Jonathan Doig, and 4 more are mutual people.
Active
Acof Ix GCF Europe Limited
Alter Domus (UK) Limited, Michael Patrick Downes, and 4 more are mutual people.
Active
Aco Ix Co-Investment Europe Limited
Michael Patrick Downes, Andrew Jonathan Doig, and 4 more are mutual people.
Active
Acof Viii Europe Funding Limited
Michael Patrick Downes, Andrew Jonathan Doig, and 3 more are mutual people.
Active
Acof Ix Europe Funding Limited
Alter Domus (UK) Limited, Michael Patrick Downes, and 3 more are mutual people.
Active
Anchorage CV-PC Europe Limited
Michael Patrick Downes, Andrew Jonathan Doig, and 3 more are mutual people.
Active
Acof Viii Europe Limited
Michael Patrick Downes, Andrew Jonathan Doig, and 2 more are mutual people.
Active
Shaftesbury Investments 5 Limited
Alter Domus (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 May31 Dec 2024
Traded for 8 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£151.09M
Total Liabilities
-£124.28M
Net Assets
£26.81M
Debt Ratio (%)
82%
Latest Activity
Small Accounts Submitted
25 Days Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Mr David James Roland Sanders Details Changed
1 Year 1 Month Ago on 24 Sep 2024
Mr Laurent Adrien David Details Changed
1 Year 1 Month Ago on 24 Sep 2024
Mr Andrew Jonathan Doig Details Changed
1 Year 1 Month Ago on 24 Sep 2024
Mr Michael Patrick Downes Details Changed
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Sep 2024
Accounting Period Shortened
1 Year 4 Months Ago on 12 Jun 2024
Mr Thibaut Mathieu Gournay (PSC) Details Changed
1 Year 5 Months Ago on 14 May 2024
Mr Thibault Mathieu Gournay (PSC) Details Changed
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover Acof Ix Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 13 May 2025 with updates
Submitted on 27 May 2025
Change of details for Mr Thibaut Mathieu Gournay as a person with significant control on 14 May 2024
Submitted on 19 May 2025
Statement of capital following an allotment of shares on 30 December 2024
Submitted on 30 Dec 2024
Director's details changed for Mr David James Roland Sanders on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr Michael Patrick Downes on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr Andrew Jonathan Doig on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr Laurent Adrien David on 24 September 2024
Submitted on 24 Sep 2024
Registered office address changed from 3rd Floor 40 Portman Square London W1H 6LT United Kingdom to 2nd Floor 20 Thayer Street London W1U 2NP on 23 September 2024
Submitted on 23 Sep 2024
Change of details for Mr Thibault Mathieu Gournay as a person with significant control on 14 May 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year