UKBizDB.co.uk

ACUTEST LIMITED

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

This company is commonly known as Acutest Limited. The company was founded 21 years ago and was given the registration number 04472243. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACUTEST LIMITED
Company Number:04472243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary04 January 2017Active
1, More London Place, London, SE1 2AF

Director07 December 2021Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director04 January 2017Active
19 Alexandra Road, Ashingdon, Rochford, SS4 3HB

Secretary28 June 2002Active
22 Gloucester Gardens, London, NW11 9AB

Secretary28 June 2002Active
30, Berners Street, London, England, W1T 3LR

Director31 August 2017Active
30, Berners Street, London, England, W1T 3LR

Director09 November 2017Active
29 Winton Drive, Croxley Green, WD3 3RF

Director28 June 2002Active
9 Hampton Gardens, Prittlewell, SS2 6RW

Director28 June 2002Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director04 January 2017Active
Bysetters Cottage Lane, Westfield, Hastings, TN35 4RT

Director28 June 2002Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director04 January 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director04 January 2017Active
65 Gresham Street, London, England, EC2V 7NQ

Director19 August 2019Active
22 Gloucester Gardens, London, NW11 9AB

Director28 June 2002Active

People with Significant Control

Capita Business Services Ltd
Notified on:09 July 2018
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Holdings Limited
Notified on:04 January 2017
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Cadell Bellamy Norris
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Bruce Allen Llp, 3rd Floor, Scottish Mutual House, Essex, United Kingdom, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry James Varley
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Bruce Allen Llp, 3rd Floor, Scottish Mutual House, Essex, United Kingdom, RM11 1RS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Gazette

Gazette dissolved liquidation.

Download
2023-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-23Address

Move registers to sail company with new address.

Download
2022-12-23Address

Change sail address company with new address.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-21Resolution

Resolution.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-07-09Resolution

Resolution.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Change of name

Certificate change of name company.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-10-06Officers

Change corporate director company with change date.

Download
2020-10-06Officers

Change corporate secretary company with change date.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-09-13Capital

Legacy.

Download
2019-09-13Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.