UKBizDB.co.uk

ACTEMIUM UK LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE

Secretary25 November 2021Active
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE

Director31 March 2022Active
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE

Director01 February 2023Active
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE

Director31 December 2018Active
7, Willes Terrace, Leamington Spa, England, CV31 1DL

Secretary17 October 2008Active
1 Home Farm Close, Pailton, Rugby, CV23 0QQ

Secretary16 January 2002Active
104 Whitecross, Abingdon, OX13 6BU

Secretary06 August 2007Active
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE

Secretary21 April 2010Active
10 Jobs Lane, Tile Hill, Coventry, CV4 9EE

Secretary20 July 1992Active
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD

Secretary-Active
31 Rue De L'Orangerie, Versailles, France,

Director01 March 2005Active
20 Church Road, Burntwood, Walsall, WS7 9EA

Director25 September 1998Active
93 Rocade Des Monts D'Or, Saint-Didier-Au-Mont-D'Or, France,

Director03 November 2008Active
3 Allee Des Peupuers, Morainvilliers, France, 78630

Director25 September 1998Active
280, Rue Du 8 Mai 1945, Montesson, France,

Director28 May 2012Active
280, Rue Du 8 Mai 1945, Montesson, France,

Director01 March 2010Active
34 Ter Rue De La Muette, Maisons Laffitte, France,

Director14 November 2000Active
280, Rue Du 8 Mai 1945, Montesson, Yvelines - Lle De France, France,

Director01 October 2009Active
2 Place Alexandre Ier, 78000 Versailles, France,

Director22 May 2002Active
280, Rue Du 8 Mai 1945, Montesson, France,

Director28 May 2012Active
52 Rue De La Procession, Chatou, France, 78400

Director-Active
7 Rue D Lepine, Chambourcy, France,

Director14 December 2001Active
7 Allee Traversiere, Domaine De Grandchamp,

Director14 December 2001Active
66 Rue D'Alleray, Paris, France, 75015

Director25 September 1998Active
2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE

Director18 May 2018Active
Vinci Energies Uk, 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director02 January 2015Active
Radstone Manor, Radstone, Brackley, NN13 5PZ

Director-Active
37 Rue Pol Maunoury, Luisant, France, F-28600

Director14 December 2001Active
280, Rue Du Mai 1945, Montesson, Yvelines - Lle De France, France,

Director01 October 2009Active
35 Rue Darechal Joffre, St Germain En Laye, France,

Director14 December 2001Active
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

Director02 January 2012Active
5 Bis Rue De La Garderie, L'Etang La Ville, France, 78260

Director23 December 1999Active
67 Quai Boissy D'Anglas, Bougival, France,

Director01 June 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.