UKBizDB.co.uk

APEX OPTIMISATION (UK) LTD

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

This company is commonly known as Apex Optimisation (uk) Ltd. The company was founded 20 years ago and was given the registration number SC259687. The firm's registered office is in EDINBURGH. You can find them at 60 Constitution Street, Constitution Street, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:APEX OPTIMISATION (UK) LTD
Company Number:SC259687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2003
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:60 Constitution Street, Constitution Street, Edinburgh, Scotland, EH6 6RR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Constitution Street, Constitution Street, Edinburgh, Scotland, EH6 6RR

Director22 March 2021Active
60 Constitution Street, Constitution Street, Edinburgh, Scotland, EH6 6RR

Director05 February 2018Active
60 Constitution Street, Constitution Street, Edinburgh, Scotland, EH6 6RR

Director05 February 2018Active
26, Braid Farm Road, Edinburgh, United Kingdom, EH10 6LF

Secretary24 November 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary24 November 2003Active
26, Braid Farm Road, Edinburgh, United Kingdom, EH10 6LF

Director24 November 2003Active
60 Constitution Street, Constitution Street, Edinburgh, Scotland, EH6 6RR

Director05 February 2018Active
26, Braid Farm Road, Edinburgh, United Kingdom, EH10 6LF

Director24 November 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director24 November 2003Active

People with Significant Control

Director Karl Eric Johnsen
Notified on:05 February 2018
Status:Active
Date of birth:October 1968
Nationality:American
Country of residence:United States
Address:Aspen Technology, Inc., 20 Crosby Drive, Bedford, United States, 01730
Nature of control:
  • Voting rights 25 to 50 percent
Director Frederic George Hammond
Notified on:05 February 2018
Status:Active
Date of birth:November 1959
Nationality:American
Country of residence:United States
Address:Aspen Technology, Inc., 20 Crosby Drive, Bedford, United States, 01730
Nature of control:
  • Voting rights 25 to 50 percent
Director Antonio Pietri
Notified on:05 February 2018
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:United States
Address:Aspen Technology, Inc., 20 Crosby Drive, Bedford, United States, 01730
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Homa Omrani
Notified on:01 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Scotland
Address:Centrum House, 108-114 Dundas Street, Edinburgh, Scotland, EH3 5DQ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-03Dissolution

Dissolution application strike off company.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-12-21Accounts

Change account reference date company previous extended.

Download
2018-02-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.