UKBizDB.co.uk

ACONEX SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aconex Services Limited. The company was founded 29 years ago and was given the registration number 03011107. The firm's registered office is in READING. You can find them at Oracle Parkway, Thames Valley Park, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ACONEX SERVICES LIMITED
Company Number:03011107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Oracle Parkway, Thames Valley Park, Reading, Berkshire, England, RG6 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oracle Parkway, Thames Valley Park, Reading, England, RG6 1RA

Director23 April 2018Active
Oracle Parkway, Thames Valley Park, Reading, England, RG6 1RA

Corporate Director23 April 2018Active
Flat 3, 4 Chichester Terrace, Brighton, United Kingdom, BN2 1FG

Secretary30 September 2006Active
69 Queensmill Road, London, SW6 6JR

Secretary22 November 1999Active
Windrush 9 The Common, Quarndon, Derby, DE22 5JY

Secretary12 January 1996Active
14 Top Manor Close, Ockbrook, Derby, DE72 3TN

Secretary26 September 1997Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary18 January 1995Active
96, Flinders Street, Melbourne, Australia,

Secretary01 July 2016Active
12, Bourne Road, Bushey, England, WD23 3NH

Secretary29 July 2015Active
4, Barn Close, Farnham Common, Slough, SL2 3JB

Secretary16 May 2000Active
Riverside House Folly Road, Darley Abbey, Derby, DE22 1ED

Secretary18 January 1995Active
14 Bailey House Coleridge Gardens, 552 Kings Road, London, SW10 0RL

Director19 November 1999Active
Brinsea Barn, Brinsea Congresbury, Bristol, BS49 5JP

Director01 September 2000Active
Biw Plc (Fao The Company Secretary), 1b The Village, 101 Amies Street, London, SW11 2JW

Director25 November 2000Active
The Hollies, Hockley Road, Hatton, Warwick, England, CV35 7HQ

Director01 May 2000Active
Edmond Machtenslaan, 157 Bas 59, 1800 Brussels, Belguim, FOREIGN

Director01 October 2001Active
149 Upland Road, Cambridge, Usa,

Director01 September 2000Active
Flat 3, 4 Chichester Terrace, Brighton, BN2 1FG

Director29 February 2000Active
11, Implerstrasse, Munich, Germany, 81371

Director21 January 2014Active
Windrush 9 The Common, Quarndon, Derby, DE22 5JY

Director18 January 1995Active
14 Top Manor Close, Ockbrook, Derby, DE72 3TN

Director02 January 1996Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director30 September 2009Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director18 January 1995Active
96, Finders Street, Melbourne, Australia,

Director01 July 2016Active
Eleanor House, Gilbert Street, Ropley, England, SO24 0BY

Director01 July 2016Active
67b, Brunnerstrasse, Baldham, Germany, 85598

Director23 January 2012Active
4f, Max Bruch Strasse, Grafelfing, Germany, 82166

Director23 January 2012Active
508 Hood House Dolphin Square, London, SW1V 3LX

Director01 September 2000Active
257 Winchester Road, Chandlers Ford, Eastleigh, SO53 2DX

Director25 November 2000Active
14 Kingscliffe Gardens, London, SW19 6NR

Director25 November 2000Active
96, Flinders Street, Melbourne, Australia,

Director01 July 2016Active
21-25 Church Street West, Woking, Surrey, GU21 6DJ

Director01 October 2010Active
Implerstrasse 11, Muenchen, Germany,

Director10 December 2010Active
4, Barn Close, Farnham Common, Slough, SL2 3JB

Director25 November 2000Active
Conject Limited (Dubai Branch), Office 108, Al Barsha Business Centre, Al Barsha, Dubai, U.A.E.,

Director01 February 2007Active

People with Significant Control

Oracle Corporation
Notified on:29 March 2018
Status:Active
Country of residence:United States
Address:500, Oracle Parkway, Redwood Shores, United States, 94065
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aconex Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:96, 96 Flinders Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type group.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Officers

Appoint corporate director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.