This company is commonly known as Actemium Uk Limited. The company was founded 124 years ago and was given the registration number 00065493. The firm's registered office is in BIRMINGHAM. You can find them at 2050 The Crescent, Birmingham Business Park, Birmingham, . This company's SIC code is 43210 - Electrical installation.
Name | : | ACTEMIUM UK LIMITED |
---|---|---|
Company Number | : | 00065493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1900 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE | Secretary | 25 November 2021 | Active |
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE | Director | 31 March 2022 | Active |
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE | Director | 01 February 2023 | Active |
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE | Director | 31 December 2018 | Active |
7, Willes Terrace, Leamington Spa, England, CV31 1DL | Secretary | 17 October 2008 | Active |
1 Home Farm Close, Pailton, Rugby, CV23 0QQ | Secretary | 16 January 2002 | Active |
104 Whitecross, Abingdon, OX13 6BU | Secretary | 06 August 2007 | Active |
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE | Secretary | 21 April 2010 | Active |
10 Jobs Lane, Tile Hill, Coventry, CV4 9EE | Secretary | 20 July 1992 | Active |
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD | Secretary | - | Active |
31 Rue De L'Orangerie, Versailles, France, | Director | 01 March 2005 | Active |
20 Church Road, Burntwood, Walsall, WS7 9EA | Director | 25 September 1998 | Active |
93 Rocade Des Monts D'Or, Saint-Didier-Au-Mont-D'Or, France, | Director | 03 November 2008 | Active |
3 Allee Des Peupuers, Morainvilliers, France, 78630 | Director | 25 September 1998 | Active |
280, Rue Du 8 Mai 1945, Montesson, France, | Director | 28 May 2012 | Active |
280, Rue Du 8 Mai 1945, Montesson, France, | Director | 01 March 2010 | Active |
34 Ter Rue De La Muette, Maisons Laffitte, France, | Director | 14 November 2000 | Active |
280, Rue Du 8 Mai 1945, Montesson, Yvelines - Lle De France, France, | Director | 01 October 2009 | Active |
2 Place Alexandre Ier, 78000 Versailles, France, | Director | 22 May 2002 | Active |
280, Rue Du 8 Mai 1945, Montesson, France, | Director | 28 May 2012 | Active |
52 Rue De La Procession, Chatou, France, 78400 | Director | - | Active |
7 Rue D Lepine, Chambourcy, France, | Director | 14 December 2001 | Active |
7 Allee Traversiere, Domaine De Grandchamp, | Director | 14 December 2001 | Active |
66 Rue D'Alleray, Paris, France, 75015 | Director | 25 September 1998 | Active |
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE | Director | 18 May 2018 | Active |
Vinci Energies Uk, 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 02 January 2015 | Active |
Radstone Manor, Radstone, Brackley, NN13 5PZ | Director | - | Active |
37 Rue Pol Maunoury, Luisant, France, F-28600 | Director | 14 December 2001 | Active |
280, Rue Du Mai 1945, Montesson, Yvelines - Lle De France, France, | Director | 01 October 2009 | Active |
35 Rue Darechal Joffre, St Germain En Laye, France, | Director | 14 December 2001 | Active |
Bt Rue Due Regard, 92380 Garches, France, FOREIGN | Director | - | Active |
1 Allee Des Cedres, Le Pecq 78230, France, FOREIGN | Director | - | Active |
Vinci Energies United Kingdom Plc, 2050, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 02 January 2012 | Active |
5 Bis Rue De La Garderie, L'Etang La Ville, France, 78260 | Director | 23 December 1999 | Active |
67 Quai Boissy D'Anglas, Bougival, France, | Director | 01 June 2006 | Active |
Vinci Energies Uk Holding Limited | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2050 The Crescent, The Crescent, Birmingham, England, B37 7YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.