Company NameAcuative Limited
DirectorsVincent A Sciarra and Richard C Ackerman
Company StatusActive
Company Number03740335
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameVincent A Sciarra
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite #305 695 Route 46
Fairfield
New Jersey Nj 07004
United States
Director NameRichard C Ackerman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite #305 695 Route 46
Fairfield
New Jersey Nj 07004
United States
Secretary NamePatrick Joseph Danna
NationalityBritish
StatusCurrent
Appointed02 July 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address30 Two Bridges Road
Ste 240
Fairfield
New Jersey Nj07004
United States
Secretary NameMr Philip John Kevan
StatusCurrent
Appointed05 October 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address6 Holly Walk
Silsoe
Bedford
MK45 4EB
Director NameEdward Allen Jackson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleNominee Services
Correspondence Address596 Kingsland Road
London
E8 4AH
Secretary NameMrs Helen Anita Jackson
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Director NameMr Rami Musallam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 23 December 2013)
RoleChairman And Ceo Of Thrupoint
Country of ResidenceUnited States
Correspondence Address7 Portland Road
Summit
New Jersey 07901
Foreign
Director NameStephen Alan Zimmerman
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2001)
RoleComputer Consultant
Correspondence Address723 Washington Street 6
Hoboken
New Jersey 07032-5277
United States
Secretary NamePhilip John Kevan
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 July 2014)
RoleAccountant
Correspondence Address6 Holly Walk
Silsoe
Bedford
MK45 4EB
Secretary NameFrederic Tudor
NationalityAmerican
StatusResigned
Appointed31 October 2001(2 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 July 2014)
RoleAttorney
Correspondence Address27 Stonewall Drive
Livingstone
New Jersey
07039
Director NameRobert Foley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2001(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 July 2014)
RoleEvp, Professional Services
Country of ResidenceUnited States
Correspondence Address8 Stratford Court
Warren
New Jersey 07059
United States
Director NameDr Edward Hamburg
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2013(14 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 July 2014)
RoleActing Ceo, Thrupoint
Country of ResidenceUnited States
Correspondence Address1040 19th Floor (Thrupoint)
Avenue Of The Americas (6th Avenue)
New York
Ny 10018
United States
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed06 April 1999(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 01 May 2001)
Correspondence Address596 Kingsland Road
Dalston
Hackney
London
E8 4AH

Contact

Websitethrupoint.com

Location

Registered AddressBeaufort House
Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £1Acuative Corporation
100.00%
Ordinary

Financials

Year2014
Turnover£6,149,002
Net Worth£805,195
Cash£94,343
Current Liabilities£677,344

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

31 January 2007Delivered on: 9 February 2007
Persons entitled: Euro Sales Finance PLC

Classification: Client fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 April 2002Delivered on: 12 April 2002
Satisfied on: 3 September 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: thrupoint limited united states dollar business premium account no. 49680222. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
23 January 2024Change of details for Mr Vincent Anthony Sciarra as a person with significant control on 22 January 2024 (2 pages)
9 January 2024Full accounts made up to 31 December 2022 (21 pages)
14 April 2023Accounts for a small company made up to 31 December 2021 (21 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 31 December 2020 (20 pages)
25 October 2021Director's details changed for Richard C Ackerman on 20 October 2021 (2 pages)
25 October 2021Director's details changed for Vincent a Sciarra on 20 October 2021 (2 pages)
18 October 2021Appointment of Mr Philip John Kevan as a secretary on 5 October 2021 (2 pages)
11 February 2021Accounts for a small company made up to 31 December 2019 (20 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 December 2018 (28 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
30 January 2018Confirmation statement made on 20 January 2018 with updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,230,100
(5 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,230,100
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,230,100
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,230,100
(5 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
18 March 2015Registered office address changed from Unit 5 the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Unit 5 the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 18 March 2015 (1 page)
17 March 2015Sec 519 (1 page)
17 March 2015Sec 519 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
12 August 2014Appointment of Patrick Joseph Danna as a secretary on 2 July 2014 (3 pages)
12 August 2014Appointment of Patrick Joseph Danna as a secretary on 2 July 2014 (3 pages)
12 August 2014Appointment of Patrick Joseph Danna as a secretary on 2 July 2014 (3 pages)
29 July 2014Company name changed thrupoint LIMITED\certificate issued on 29/07/14 (2 pages)
29 July 2014Change of name notice (2 pages)
29 July 2014Change of name notice (2 pages)
29 July 2014Company name changed thrupoint LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
(2 pages)
22 July 2014Termination of appointment of Philip John Kevan as a secretary on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of Edward Hamburg as a director on 2 July 2014 (2 pages)
22 July 2014Appointment of Vincent a Sciarra as a director on 2 July 2014 (3 pages)
22 July 2014Termination of appointment of Robert Foley as a director on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of Frederic Tudor as a secretary on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of Edward Hamburg as a director on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of Robert Foley as a director on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of Edward Hamburg as a director on 2 July 2014 (2 pages)
22 July 2014Appointment of Vincent a Sciarra as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Richard C Ackerman as a director on 2 July 2014 (3 pages)
22 July 2014Termination of appointment of Robert Foley as a director on 2 July 2014 (2 pages)
22 July 2014Termination of appointment of Philip John Kevan as a secretary on 2 July 2014 (2 pages)
22 July 2014Appointment of Richard C Ackerman as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Richard C Ackerman as a director on 2 July 2014 (3 pages)
22 July 2014Termination of appointment of Frederic Tudor as a secretary on 2 July 2014 (2 pages)
22 July 2014Appointment of Vincent a Sciarra as a director on 2 July 2014 (3 pages)
18 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-02
(1 page)
18 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-02
(1 page)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,230,100
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,230,100
(5 pages)
11 February 2014Full accounts made up to 31 December 2012 (23 pages)
11 February 2014Full accounts made up to 31 December 2012 (23 pages)
30 December 2013Appointment of Dr Edward Hamburg as a director (2 pages)
30 December 2013Appointment of Dr Edward Hamburg as a director (2 pages)
27 December 2013Termination of appointment of Rami Musallam as a director (1 page)
27 December 2013Termination of appointment of Rami Musallam as a director (1 page)
18 September 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
18 September 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 September 2013Satisfaction of charge 1 in full (2 pages)
3 September 2013Satisfaction of charge 1 in full (2 pages)
17 April 2013Director's details changed for Robert Foley on 3 December 2012 (2 pages)
17 April 2013Director's details changed for Robert Foley on 3 December 2012 (2 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Robert Foley on 3 December 2012 (2 pages)
23 January 2013Full accounts made up to 31 December 2011 (23 pages)
23 January 2013Full accounts made up to 31 December 2011 (23 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 December 2010 (22 pages)
29 December 2011Full accounts made up to 31 December 2010 (22 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
3 February 2011Full accounts made up to 31 December 2009 (21 pages)
3 February 2011Full accounts made up to 31 December 2009 (21 pages)
23 April 2010Full accounts made up to 31 December 2008 (20 pages)
23 April 2010Full accounts made up to 31 December 2008 (20 pages)
22 April 2010Director's details changed for Rami Musallam on 24 March 2010 (2 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Robert Foley on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Robert Foley on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Rami Musallam on 24 March 2010 (2 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 July 2008Registered office changed on 31/07/2008 from 1 the square stockley park uxbridge middlesex UB11 1JJ (1 page)
31 July 2008Registered office changed on 31/07/2008 from 1 the square stockley park uxbridge middlesex UB11 1JJ (1 page)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 May 2005Full accounts made up to 31 December 2004 (26 pages)
4 May 2005Full accounts made up to 31 December 2004 (26 pages)
20 April 2005Return made up to 24/03/05; full list of members (7 pages)
20 April 2005Return made up to 24/03/05; full list of members (7 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
24 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Full accounts made up to 31 December 2001 (12 pages)
6 January 2003Full accounts made up to 31 December 2001 (12 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 May 2002Memorandum and Articles of Association (18 pages)
17 May 2002Nc inc already adjusted 15/12/00 (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002Nc inc already adjusted 15/12/00 (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002Memorandum and Articles of Association (18 pages)
22 April 2002Full accounts made up to 31 December 2000 (12 pages)
22 April 2002Full accounts made up to 31 December 2000 (12 pages)
16 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
22 January 2002Return made up to 24/03/01; full list of members (7 pages)
22 January 2002Return made up to 24/03/01; full list of members (7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Memorandum and Articles of Association (7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Memorandum and Articles of Association (7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Nc inc already adjusted 15/12/00 (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Ad 15/12/00--------- £ si 1230000@1=1230000 £ ic 100/1230100 (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Ad 15/12/00--------- £ si 1230000@1=1230000 £ ic 100/1230100 (2 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Nc inc already adjusted 15/12/00 (1 page)
21 January 2002Director resigned (1 page)
13 November 2001Auditor's resignation (1 page)
13 November 2001Auditor's resignation (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
28 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Registered office changed on 30/05/00 from: tower 42 level 7 international financial centre 25 old broad street london EC2N 1HN (1 page)
30 May 2000Registered office changed on 30/05/00 from: tower 42 level 7 international financial centre 25 old broad street london EC2N 1HN (1 page)
8 May 2000Return made up to 24/03/00; full list of members (7 pages)
8 May 2000Return made up to 24/03/00; full list of members (7 pages)
19 April 2000Company name changed nevolutions uk LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed nevolutions uk LIMITED\certificate issued on 20/04/00 (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 596 kingsland road london E8 4AH (1 page)
6 December 1999Registered office changed on 06/12/99 from: 596 kingsland road london E8 4AH (1 page)
16 June 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1999Company name changed total network solutions uk limit ed\certificate issued on 17/06/99 (2 pages)
16 June 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1999Company name changed total network solutions uk limit ed\certificate issued on 17/06/99 (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
10 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 May 1999New secretary appointed (1 page)
10 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 May 1999New secretary appointed (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (24 pages)
24 March 1999Incorporation (24 pages)