This company is commonly known as Aconite Technology Limited. The company was founded 24 years ago and was given the registration number 03929079. The firm's registered office is in LONDON. You can find them at 16 High Holborn, 1st Floor, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ACONITE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03929079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 High Holborn, 1st Floor, London, England, WC1V 6BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cryptomathic A/S, 22, Aaboulevarden, Aarhus, Denmark, | Director | 22 October 2021 | Active |
5th Floor, 3 Old Street Yard, London, England, EC1Y 8AF | Director | 12 April 2023 | Active |
Cryptomathic A/S, Aaboulevarden 22, 2, 8000 Aarhus, Denmark, | Director | 12 April 2023 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Secretary | 16 December 2004 | Active |
108 Gras Lawn, Exeter, EX2 4RZ | Secretary | 01 March 2003 | Active |
The Dean, 3 Kelsall Place, Bagshot Road, Ascot, SL5 9JJ | Secretary | 18 February 2000 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 08 December 2014 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 12 July 2011 | Active |
12 Winchfield Court, Pale Lane, Winchfield, RG27 8SD | Director | 01 March 2003 | Active |
Castlemead, Newhaven Road, Kingston, BN7 3NF | Director | 01 March 2002 | Active |
13 Kennylands Road, Sonning Common, Reading, RG4 9JR | Director | 18 February 2000 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 08 December 2014 | Active |
16 High Holborn, 1st Floor, 16 High Holborn, 1st Floor, London, England, WC1V 6BX | Director | 08 December 2014 | Active |
16 High Holborn, 1st Floor, 16 High Holborn, 1st Floor, London, England, WC1V 6BX | Director | 04 September 2017 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 01 June 2006 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 01 March 2008 | Active |
16 High Holborn, 1st Floor, 16 High Holborn, 1st Floor, London, England, WC1V 6BX | Director | 04 September 2017 | Active |
16, High Holborn, 1st Floor, London, England, WC1V 6BX | Director | 31 October 2017 | Active |
5th Floor, 3 Old Street Yard, London, England, EC1Y 8AF | Director | 31 October 2017 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 01 October 2009 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 21 June 2001 | Active |
Felden Grange Featherbed Lane, Felden, HP3 0BT | Director | 01 July 2006 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 08 December 2014 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 06 March 2007 | Active |
6, Grosvenor Close, Hatch Warren, Basingstoke, RG22 4RQ | Director | 08 July 2008 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 29 June 2009 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 01 August 2003 | Active |
Reevey House, Reevey, Kempsford, United Kingdom, GL7 4HD | Director | 04 September 2017 | Active |
19 Huntsmans Gate, South Bretton, Peterborough, PE3 9AU | Director | 01 March 2002 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 18 February 2000 | Active |
Cryptomathic Limited | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 327 Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WG |
Nature of control | : |
|
Mr Mads Landrok | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 16, High Holborn, London, England, WC1V 6BX |
Nature of control | : |
|
Dr Peter Landrock | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 16, High Holborn, London, England, WC1V 6BX |
Nature of control | : |
|
Proxama Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27/28, Eastcastle Street, London, United Kingdom, W1W 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type small. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.