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.
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 | : |
|
Registered Address | : | 1 Parkshot, Richmond, Surrey, England, TW9 2RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Parkshot, Richmond, England, TW9 2RD | Director | 19 July 2021 | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 24 May 2018 | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 19 July 2021 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 17 August 2005 | Active |
500 Forbes Street, Nacogdoches, United States, | Director | 30 August 2005 | Active |
5, New Street Square, London, EC4A 3TW | Director | 01 January 2010 | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 02 June 2017 | Active |
The Homestead, Sonning Eye, Reading, RG4 0TN | Director | 30 August 2006 | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 23 February 2017 | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 02 September 2005 | Active |
454/458, Chiswick High Road, London, United Kingdom, W4 5TT | Director | 02 June 2016 | Active |
1 Parkshot, Richmond, England, TW9 2RD | Director | 01 January 2010 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 17 August 2005 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 17 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Accounts | Accounts with accounts type full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Accounts | Change account reference date company current shortened. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Capital | Capital name of class of shares. | Download |
2021-08-14 | Capital | Capital variation of rights attached to shares. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-16 | Capital | Capital allotment shares. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.