UKBizDB.co.uk

APTEAN EMEA CLEARING LIMITED

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

This company is commonly known as Aptean Emea Clearing Limited. The company was founded 22 years ago and was given the registration number 04376578. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APTEAN EMEA CLEARING LIMITED
Company Number:04376578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director10 July 2015Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Secretary03 April 2009Active
Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Secretary07 January 2011Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Secretary01 September 2009Active
Divertimentostraat 4, Almere, Holland, EC 1312

Secretary03 April 2009Active
25 Tower Road, Worcester, WR3 7AF

Secretary08 December 2005Active
Apartment 103, New Hampton Lofts, Birmingham, B18 6BG

Secretary22 February 2002Active
24 Pooley Green Road, Egham, TW20 8AF

Secretary06 October 2006Active
2 Sidney Drive, Kingsley Holt, Stoke On Trent, ST10 2BH

Secretary19 May 2005Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Secretary19 February 2002Active
446 Quinton Road West, Quinton, Birmingham, B32 1QG

Director22 February 2002Active
Building C, Trinity Court, Wokingham Road, Bracknell, England, RG42 1PL

Director26 July 2012Active
1 Charlton Park Gate, Cheltenham, GL53 7DJ

Director25 October 2005Active
502, Oxmoor Court, St Charles, Usa, IL 60175

Director12 March 2008Active
7, Rushmills, Northampton, England, NN4 7YB

Director01 January 2020Active
1000, Davis Drive, Atlanta, Usa, GA 30327

Director03 April 2009Active
Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
7, Rushmills, Northampton, England, NN4 7YB

Director08 September 2016Active
Pioneer House, 7 Rushmills, Northampton, NN4 7YB

Director07 January 2011Active
Building C, Trinity Court, Wokingham Road, Bracknell, England, RG42 1PL

Director26 July 2012Active
55 Colmore Row, Birmingham, B3 2AS

Director19 February 2002Active
57, Duke Street, Windsor, Uk, SL4 1SJ

Director01 September 2009Active
2430, Concord Creek Trail, Cumming, GA 30041

Director03 April 2009Active
Divertimentostraat 4, Almere, Holland, EC 1312

Director06 October 2006Active
25 Tower Road, Worcester, WR3 7AF

Director08 December 2005Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
727, Sunset Drive, Norcross, Usa, GA 30071

Director12 March 2008Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 July 2015Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 July 2015Active
Apartment 103, New Hampton Lofts, Birmingham, B18 6BG

Director22 February 2002Active
Apartment 103, New Hampton Lofts, Birmingham, B18 6BG

Director22 February 2002Active
24 Pooley Green Road, Egham, TW20 8AF

Director06 October 2006Active
Building C, Trinity Court, Wokingham Road, Bracknell, England, RG42 1PL

Director26 July 2012Active
2 Sidney Drive, Kingsley Holt, Stoke On Trent, ST10 2BH

Director22 February 2002Active

People with Significant Control

Aptean Limited
Notified on:23 April 2019
Status:Active
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Significant influence or control

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Other

Legacy.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-07-25Address

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

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-04-09Address

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

Download

Copyright © 2024. All rights reserved.