Notice: file_put_contents(): Write of 989 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 352

Notice: file_put_contents(): Write of 2065 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 239

Notice: file_put_contents(): Write of 3129 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 297

Notice: file_put_contents(): Write of 5565 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 326

Notice: file_put_contents(): Write of 153 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 268
Acutus Programme Management Limited, G2 5AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACUTUS PROGRAMME MANAGEMENT LIMITED

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

This company is commonly known as Acutus Programme Management Limited. The company was founded 19 years ago and was given the registration number SC283864. The firm's registered office is in GLASGOW. You can find them at Sterling House, 20 Renfield Street, Glasgow, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:ACUTUS PROGRAMME MANAGEMENT LIMITED
Company Number:SC283864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Sterling House, 20 Renfield Street, Glasgow, Scotland, G2 5AP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Ellergreen Road, Bearsden, Glasgow, United Kingdom, G61 2RJ

Secretary28 April 2005Active
Sterling House, 20 Renfield Street, Glasgow, Scotland, G2 5AP

Director01 March 2021Active
Sterling House, 20 Renfield Street, Glasgow, Scotland, G2 5AP

Director01 April 2006Active
Sterling House, 20 Renfield Street, Glasgow, Scotland, G2 5AP

Director28 April 2005Active
Sterling House, 20 Renfield Street, Glasgow, Scotland, G2 5AP

Director01 March 2021Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary26 April 2005Active
12, The Mount, Fetcham, Leatherhead, England, KT22 9EE

Director28 April 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director26 April 2005Active

People with Significant Control

Mr Robert Burt
Notified on:27 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Scotland
Address:Sterling House, 20 Renfield Street, Glasgow, Scotland, G2 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Mccaffrey
Notified on:27 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:Sterling House, 20 Renfield Street, Glasgow, Scotland, G2 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David Charles Aldridge
Notified on:27 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Paterson & Co., 223 Ayr Road, Glasgow, G77 6AH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.