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.
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 | : |
|
Registered Address | : | Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Secretary | 22 August 2000 | Active |
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Director | 18 November 2009 | Active |
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX | Director | 04 May 2020 | Active |
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Director | 22 August 2000 | Active |
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Director | 18 November 2009 | Active |
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX | Director | 27 November 2015 | Active |
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Director | 22 August 2000 | Active |
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX | Director | 27 November 2015 | Active |
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX | Director | 16 March 2023 | Active |
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Director | 01 October 2011 | Active |
Beeby Manor, Beeby, Leicester, LE7 3BL | Director | 01 November 2000 | Active |
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX | Director | 29 November 2016 | Active |
Old School House, Offham, Lewes, United Kingdom, BN7 3QB | Director | 21 November 2007 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 19 May 2000 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 19 May 2000 | Active |
26 Crescent Road, Parkwood, South Africa, | Director | 20 May 2003 | Active |
50a Boundary Road Illovo, Johannesburg 2196, PO BOX 650889, South Africa, | Director | 28 March 2001 | Active |
Courtyard Suite, 100 Hatton Garden, London, EC1N 8NX | Director | 27 November 2015 | Active |
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Director | 22 August 2000 | Active |
Oaks, Ballencrieff Road, Ascot, SL5 9RA | Director | 28 March 2001 | Active |
Courtyard Suite, 100 Hatton Garden, London, United Kingdom, EC1N 8NX | Director | 23 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.