CompanyTrack
A

ACP I SHARECO LIMITED

Active London

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
A

ACP I SHARECO LIMITED

Activities of other holding companies n.e.c.

Founded 27 Nov 2014 Active London, England 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 22 Jul 2025
Confirmation Statement Submitted 24 Sept 2025
Net assets £18.00M £5.28M 2024 year on year
Total assets £76.33M £7.36M 2024 year on year
Total Liabilities £58.34M £2.08M 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Benjamin Street London EC1M 5QL England

Credit Report

Discover ACP I SHARECO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2015–2024)

Cash in Bank

£4.06M

Decreased by £226.79k (-5%)

Net Assets

£18.00M

Decreased by £5.28M (-23%)

Total Liabilities

£58.34M

Decreased by £2.08M (-3%)

Turnover

£6.93M

Increased by £1.43M (+26%)

Employees

2

Debt Ratio

76%

Increased by 4 (+6%)

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

3 active 1 resigned
Status
Albion Capital Group LlpCorporate-secretaryUnited KingdomUnknown27 Nov 2014Active
David GudginDirectorBritishEngland5327 Nov 2014Active
Ka Wai YuDirectorBritishEngland4815 Jul 2022Active

Shareholders

Shareholders (2)

Acp Bg Ltd
100.0%
127 Nov 2020
Albion Community Power Ltd
0.0%
027 Nov 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Acp Bg Ltd

United Kingdom

Active
Notified 20 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Albion Community Power Plc

Ceased 20 Dec 2019

Ceased

Group Structure

Group Structure

ACP BG LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBION COMMUNITY POWER LIMITED united kingdom significant influence or control
ALBION COMMUNITY POWER GP LLP united kingdom right to share surplus assets 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent as firm limited liability partnership
ALBION CAPITAL GROUP LLP united kingdom
ACP I SHARECO LIMITED Current Company
ACP REXON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACP (SCOT WIND) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACP SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACP WNI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BELLSTANE WIND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BREAGHO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRUACHAIG HYDRO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHAORACH HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DULLERTON ROAD LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GORTUMLY HILL LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFINITE INVESTMENTS (TAFARNAUBACH) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFINITE VENTURES (BLAENCILGOED) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFINITE VENTURES (GOATHILL) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KNOCKAVANNON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIATRIE BURN HYDRO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MONEYDUFF ROAD LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOCIAL POWER (HARLOW) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTH ARNLOSS WINDFARM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STERKE WIND LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SYNERGY WIND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TECSOLA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WED LAWRENCE LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OfficersAppointment of Mr Michael John Garrett as director on 2025-11-28View(2 pages)
28 Nov 2025OfficersTermination of David Gudgin as director on 2025-11-28View(1 page)
24 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-19 with no updatesView(3 pages)
22 Jul 2025AccountsAnnual accounts made up to 2025-01-31View(22 pages)
26 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-19 with no updatesView(3 pages)
28 Nov 2025 Officers

Appointment of Mr Michael John Garrett as director on 2025-11-28

28 Nov 2025 Officers

Termination of David Gudgin as director on 2025-11-28

24 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-19 with no updates

22 Jul 2025 Accounts

Annual accounts made up to 2025-01-31

26 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-19 with no updates

Recent Activity

Latest Activity

Appointment of Mr Michael John Garrett as director on 2025-11-28

2 months ago on 28 Nov 2025

Termination of David Gudgin as director on 2025-11-28

2 months ago on 28 Nov 2025

Confirmation statement made on 2025-09-19 with no updates

4 months ago on 24 Sept 2025

Annual accounts made up to 2025-01-31

6 months ago on 22 Jul 2025

Confirmation statement made on 2024-09-19 with no updates

1 years ago on 26 Sept 2024