ACM (ASSET MANAGEMENT) LIMITED

Active London

Production of electricity

0 employees
Production of electricity
A

ACM (ASSET MANAGEMENT) LIMITED

Production of electricity

Founded 9 May 2023 Active London, England 0 employees
Production of electricity

Previous Company Names

CURTAIN ROAD DEVELOPMENTS 21 LIMITED 9 May 2023 — 2 Sept 2024
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 22 May 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England

Credit Report

Discover ACM (ASSET MANAGEMENT) LIMITED's Credit Score, limit, and payment likelihood.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Michael John HughesDirectorBritishEngland519 May 2023Active

Shareholders

Shareholders (3)

Rivington Energy Limited
100.0%
10022 May 2025
Armstrong Capital Management Limited
0.0%
022 May 2025
Renewable Connections Developments Limited
0.0%
022 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 31 Mar 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jan 2026OfficersChange to director Mr Michael John Hughes on 2026-01-16View(2 pages)
16 Jan 2026AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Jan 2026Persons With Significant ControlChange to Rivington Energy Limited as a person with significant control on 2026-01-16View(2 pages)
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
22 May 2025Confirmation StatementConfirmation statement made on 2025-05-08 with updatesView(5 pages)
19 Jan 2026 Officers

Change to director Mr Michael John Hughes on 2026-01-16

16 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jan 2026 Persons With Significant Control

Change to Rivington Energy Limited as a person with significant control on 2026-01-16

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

22 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-08 with updates

Recent Activity

Latest Activity

Change to director Mr Michael John Hughes on 2026-01-16

1 months ago on 19 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 16 Jan 2026

Change to Rivington Energy Limited as a person with significant control on 2026-01-16

1 months ago on 16 Jan 2026

Annual accounts made up to 2024-12-31

5 months ago on 25 Sept 2025

Confirmation statement made on 2025-05-08 with updates

9 months ago on 22 May 2025