UKBizDB.co.uk

ACUMENTIVE LIMITED

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

This company is commonly known as Acumentive Limited. The company was founded 18 years ago and was given the registration number 05539441. The firm's registered office is in RICHMOND. You can find them at 1 Parkshot, , Richmond, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ACUMENTIVE LIMITED
Company Number:05539441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Parkshot, Richmond, Surrey, England, TW9 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Parkshot, Richmond, England, TW9 2RD

Director19 July 2021Active
1 Parkshot, Richmond, England, TW9 2RD

Director24 May 2018Active
1 Parkshot, Richmond, England, TW9 2RD

Director19 July 2021Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary17 August 2005Active
500 Forbes Street, Nacogdoches, United States,

Director30 August 2005Active
5, New Street Square, London, EC4A 3TW

Director01 January 2010Active
1 Parkshot, Richmond, England, TW9 2RD

Director02 June 2017Active
The Homestead, Sonning Eye, Reading, RG4 0TN

Director30 August 2006Active
1 Parkshot, Richmond, England, TW9 2RD

Director23 February 2017Active
1 Parkshot, Richmond, England, TW9 2RD

Director02 September 2005Active
454/458, Chiswick High Road, London, United Kingdom, W4 5TT

Director02 June 2016Active
1 Parkshot, Richmond, England, TW9 2RD

Director01 January 2010Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director17 August 2005Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director17 August 2005Active

People with Significant Control

Pacific & Orient Properties Ltd
Notified on:27 December 2022
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 7th Floor 50, Broadway, London, United Kingdom, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Pacific Central Solutions Sdn Bhd
Notified on:19 July 2021
Status:Active
Country of residence:Malaysia
Address:70b, Lebuh Beringin, Selangor Darul Ehsan, Malaysia, 42000
Nature of control:
  • Ownership of shares 50 to 75 percent
Boris Vishnevskiy
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:Russian
Country of residence:United Kingdom
Address:454/458, Chiswick High Road, London, United Kingdom, W4 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-15Accounts

Accounts with accounts type full.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Change account reference date company current shortened.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-17Capital

Capital name of class of shares.

Download
2021-08-14Capital

Capital variation of rights attached to shares.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Capital

Capital variation of rights attached to shares.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.