UKBizDB.co.uk

ACTURIS LIMITED

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

This company is commonly known as Acturis Limited. The company was founded 24 years ago and was given the registration number 03998084. The firm's registered office is in LONDON. You can find them at Courtyard Suite, 100 Hatton Garden, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTURIS LIMITED
Company Number:03998084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Secretary22 August 2000Active
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Director18 November 2009Active
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX

Director04 May 2020Active
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Director22 August 2000Active
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Director18 November 2009Active
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX

Director27 November 2015Active
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Director22 August 2000Active
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX

Director27 November 2015Active
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX

Director16 March 2023Active
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Director01 October 2011Active
Beeby Manor, Beeby, Leicester, LE7 3BL

Director01 November 2000Active
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX

Director29 November 2016Active
Old School House, Offham, Lewes, United Kingdom, BN7 3QB

Director21 November 2007Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director19 May 2000Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director19 May 2000Active
26 Crescent Road, Parkwood, South Africa,

Director20 May 2003Active
50a Boundary Road Illovo, Johannesburg 2196, PO BOX 650889, South Africa,

Director28 March 2001Active
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX

Director27 November 2015Active
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Director22 August 2000Active
Oaks, Ballencrieff Road, Ascot, SL5 9RA

Director28 March 2001Active
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX

Director23 May 2007Active

People with Significant Control

Mr David Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Theodore Sam Duchen
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Shailesh Bhatia
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
Mr Anthony Peter Goddard
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
Dr Thomas Edward Walter Stuart
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:German
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
Mr Hayden Parra
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
Mr Jim Lorimer
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
Mr Jeff Mccracken
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
Mr Oliver Ian David Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX
Nature of control:
  • Significant influence or control
Mr Peter Chung
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:American
Country of residence:United States
Address:222, Berkeley Street, Boston, Ma 02116,, United States,
Nature of control:
  • Significant influence or control as firm
Mr Martin Joseph Mannion
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:American
Country of residence:United States
Address:222, Berkeley Street, 18th Floor, Boston, Ma 02116, United States,
Nature of control:
  • Significant influence or control as firm
Mr Bruce Roger Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:American
Country of residence:United States
Address:222, Berkeley Street, 18th Floor, Boston, Ma 02116, United States,
Nature of control:
  • Significant influence or control as firm
Mr Scott Charles Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United States
Address:222, Berkeley Street, 18th Floor, Boston, Ma 02116, United States,
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Walter German Kortschak
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:American
Country of residence:United States
Address:222, Berkeley Street, 18th Floor, Boston, Ma 02116, United States,
Nature of control:
  • Significant influence or control as firm
Mr Thomas Scott Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:American
Country of residence:United States
Address:222, Berkeley Street, 18th Floor, Boston, Ma 02116, United States,
Nature of control:
  • Significant influence or control as firm
Acturis International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Hatton Garden, London, England, EC1N 8NX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.