Company NameAct Sider Limited
DirectorGregory Edward Elias
Company StatusActive
Company Number03344096
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Edward Elias
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed24 July 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceDutch Antilles
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Secretary NameJeannette Straatman
NationalityBritish
StatusResigned
Appointed23 August 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBilderdlik Straat 14
Oranjestad
Araba
Secretary NameLydia Beatrix De Medeiros
NationalityBritish
StatusResigned
Appointed05 June 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2005)
RoleCompany Director
Correspondence AddressVictor Hugostraat 10
Oranjestrad
Aruba
Director NameMr Fernando Danilo Gonzalo Garciga
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCuban
StatusResigned
Appointed25 May 2011(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceCotorro
Correspondence AddressCalle 38 Centre 117 Y 119
No. 11707
Cotorro
Havana
Cuba
Director NameAmaco (Aruba) N V (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressVictor Hugostraat 10
PO Box 157
Oranjestad
Aruba
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCresco Financial And Management Services Limited (Corporation)
StatusResigned
Appointed01 July 2005(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 2011)
Correspondence AddressFokkerweg 26
Unit 301
Curacao
Foreign
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 February 2010)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameOrangefield (UK) Limited (Corporation)
StatusResigned
Appointed19 April 2011(14 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2011)
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameOrangefield Services (UK) Limited (Corporation)
StatusResigned
Appointed31 July 2011(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2016)
Correspondence AddressGround Floor Martin House
5 Martin Lane
London
EC4R 0DP
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2017)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Act Sider Avv
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,870

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
7 December 2023Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 10-12 Bourlet Close London W1W 7BR on 7 December 2023 (1 page)
3 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
3 May 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
6 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
3 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
15 April 2019Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 15 April 2019 (1 page)
26 February 2019Change of details for Isabel Cristina O Reilly Cana as a person with significant control on 29 November 2018 (2 pages)
25 February 2019Director's details changed for Mr. Gregory Edward Elias on 29 November 2018 (2 pages)
25 February 2019Change of details for Lucila Tania Lara Acosta as a person with significant control on 29 November 2018 (2 pages)
24 January 2019Amended total exemption full accounts made up to 30 April 2017 (6 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 December 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
29 November 2018Registered office address changed from 1st Floor /32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on 29 November 2018 (1 page)
27 September 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 September 2018Registered office address changed from PO Box 4385 03344096: Companies House Default Address Cardiff CF14 8LH to 1st Floor /32 Wigmore Street London W1U 2RP on 21 September 2018 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
30 July 2018Appointment of Mr. Gregory Edward Elias as a director on 24 July 2018 (2 pages)
30 July 2018Termination of appointment of Fernando Danilo Gonzalo Garciga as a director on 24 July 2018 (1 page)
6 June 2018Registered office address changed to PO Box 4385, 03344096: Companies House Default Address, Cardiff, CF14 8LH on 6 June 2018 (1 page)
7 February 2018Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to United International Management Ltd 1st Floor 32 Wigmore Street London W1U 2RP on 7 February 2018 (1 page)
29 September 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 28 September 2017 (1 page)
29 September 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 28 September 2017 (1 page)
17 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Registered office address changed from , Ground Floor Martin House, 5 Martin Lane, London, EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page)
16 August 2016Registered office address changed from , Ground Floor Martin House, 5 Martin Lane, London, EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Ground Floor Martin House 5 Martin Lane London EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 July 2016Termination of appointment of Orangefield Services (Uk) Limited as a director on 15 July 2016 (1 page)
15 July 2016Appointment of Accomplish Corporate Services Limited as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Accomplish Corporate Services Limited as a director on 15 July 2016 (2 pages)
15 July 2016Termination of appointment of Orangefield Services (Uk) Limited as a director on 15 July 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 June 2016Total exemption full accounts made up to 30 April 2012 (9 pages)
28 June 2016Total exemption full accounts made up to 30 April 2012 (9 pages)
28 June 2016Total exemption full accounts made up to 30 April 2014 (8 pages)
28 June 2016Total exemption full accounts made up to 30 April 2014 (8 pages)
12 May 2016Director's details changed for Orangefield Services (Uk) Limited on 21 April 2016 (1 page)
12 May 2016Director's details changed for Orangefield Services (Uk) Limited on 21 April 2016 (1 page)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
21 April 2016Registered office address changed from , C/O Orangefield Services (Uk) Limited 1st Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from , C/O Orangefield Services (Uk) Limited 1st Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from C/O Orangefield Services (Uk) Limited 1st Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to Ground Floor Martin House 5 Martin Lane London EC4R 0DP on 21 April 2016 (2 pages)
27 September 2011Termination of appointment of Orangefield (Uk) Limited as a director (1 page)
27 September 2011Termination of appointment of Orangefield (Uk) Limited as a director (1 page)
23 September 2011Appointment of Orangefield Services (Uk) Limited as a director (2 pages)
23 September 2011Termination of appointment of Orangefield (Uk) Limited as a director (1 page)
23 September 2011Appointment of Orangefield Services (Uk) Limited as a director (2 pages)
23 September 2011Termination of appointment of Orangefield (Uk) Limited as a director (1 page)
23 September 2011Appointment of Orangefield Services (Uk) Limited as a director (2 pages)
23 September 2011Appointment of Orangefield Services (Uk) Limited as a director (2 pages)
27 May 2011Appointment of Mr Fernando Danilo Gonzalo Garciga as a director (2 pages)
27 May 2011Appointment of Mr Fernando Danilo Gonzalo Garciga as a director (2 pages)
20 May 2011Registered office address changed from , C/O Orangefield Uk Limited, 20 Hanover Square, London, W1S 1JY on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Cresco Financial and Management Services Limited as a director (1 page)
20 May 2011Registered office address changed from C/O Orangefield Uk Limited 20 Hanover Square London W1S 1JY on 20 May 2011 (1 page)
20 May 2011Registered office address changed from , C/O Orangefield Uk Limited, 20 Hanover Square, London, W1S 1JY on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Cresco Financial and Management Services Limited as a director (1 page)
18 May 2011Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2011Appointment of Orangefield (Uk) Limited as a director (3 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2011Appointment of Orangefield (Uk) Limited as a director (3 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2011Registered office address changed from , 20 Hanover Square, London, W1S 1JY on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 20 Hanover Square London W1S 1JY on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from , 20 Hanover Square, London, W1S 1JY on 26 April 2011 (2 pages)
6 April 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 6 April 2011 (3 pages)
6 April 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 6 April 2011 (3 pages)
6 April 2011Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS on 6 April 2011 (3 pages)
6 April 2011Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS on 6 April 2011 (3 pages)
18 March 2011Restoration by order of the court (3 pages)
18 March 2011Restoration by order of the court (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
3 March 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
11 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
11 February 2009Secretary appointed jordan cosec LIMITED (1 page)
11 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
11 February 2009Secretary appointed jordan cosec LIMITED (1 page)
1 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
21 August 2008Return made up to 02/04/08; full list of members (3 pages)
21 August 2008Return made up to 02/04/08; full list of members (3 pages)
3 June 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 June 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
5 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 April 2007Return made up to 02/04/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
25 November 2005Restoration by order of the court (4 pages)
25 November 2005Registered office changed on 25/11/05 from: 129 high street teddington middlesex TW11 8HJ (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
25 November 2005Return made up to 02/04/04; full list of members (5 pages)
25 November 2005Return made up to 02/04/04; full list of members (5 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Return made up to 02/04/05; full list of members (5 pages)
25 November 2005Accounts for a dormant company made up to 30 April 2003 (6 pages)
25 November 2005Registered office changed on 25/11/05 from: 129 high street, teddington, middlesex TW11 8HJ (1 page)
25 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
25 November 2005Return made up to 02/04/03; full list of members (5 pages)
25 November 2005Accounts for a dormant company made up to 30 April 2003 (6 pages)
25 November 2005Director resigned (1 page)
25 November 2005Restoration by order of the court (4 pages)
25 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
25 November 2005Return made up to 02/04/03; full list of members (5 pages)
25 November 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Return made up to 02/04/05; full list of members (5 pages)
9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
24 April 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
24 April 2003Return made up to 02/04/02; full list of members (6 pages)
24 April 2003Return made up to 02/04/02; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Return made up to 02/04/01; full list of members (6 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
10 September 2001Return made up to 02/04/01; full list of members (6 pages)
10 September 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
9 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
3 July 2000Registered office changed on 03/07/00 from: 199 high street teddington middlesex TW11 8HJ (1 page)
3 July 2000Registered office changed on 03/07/00 from: 199 high street, teddington, middlesex TW11 8HJ (1 page)
24 May 2000Return made up to 02/04/00; full list of members (6 pages)
24 May 2000Return made up to 02/04/00; full list of members (6 pages)
17 January 2000Full accounts made up to 30 April 1998 (9 pages)
17 January 2000Full accounts made up to 30 April 1998 (9 pages)
17 January 2000Full accounts made up to 30 April 1999 (9 pages)
17 January 2000Full accounts made up to 30 April 1999 (9 pages)
22 December 1999Registered office changed on 22/12/99 from: 21 st thomas street bristol BS1 6JS (1 page)
22 December 1999Registered office changed on 22/12/99 from: 21 st thomas street, bristol, BS1 6JS (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
12 April 1999Return made up to 02/04/99; full list of members (5 pages)
12 April 1999Return made up to 02/04/99; full list of members (5 pages)
30 April 1998Return made up to 02/04/98; full list of members (5 pages)
30 April 1998Return made up to 02/04/98; full list of members (5 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (3 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (3 pages)
2 April 1997Incorporation (20 pages)
2 April 1997Incorporation (20 pages)