London
EC1N 8NX
Director Name | Mr David McDonald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Director Name | Mr Jonathan Paul Wood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One South Place London EC2M 2WG |
Director Name | Mr Scott Charles Collins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 14 June 2010(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Sotiris Theodoros Fivos Lyritzis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 14 June 2010(5 days after company formation) |
Appointment Duration | 1 week (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Han Sikkens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 May 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Queensberry House 3 Old Burlington Street London W1S 3AE |
Website | acturis.com |
---|---|
Email address | [email protected] |
Telephone | 020 70794000 |
Telephone region | London |
Registered Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Acturis Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,898,376 |
Cash | £74,377 |
Current Liabilities | £147,899,251 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
14 August 2019 | Delivered on: 28 August 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 June 2010 | Delivered on: 24 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery, securities, intellectual property, monetary claims, accounts see image for full details. Outstanding |
8 July 2023 | Full accounts made up to 30 September 2022 (20 pages) |
---|---|
30 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 30 September 2021 (23 pages) |
22 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
28 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
31 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (20 pages) |
28 August 2019 | Registration of charge 072788440002, created on 14 August 2019 (15 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (18 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
7 June 2019 | Cessation of Theodore Sam Duchen as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Thomas Scott Roberts as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Martin Joseph Mannion as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Scott Charles Collins as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Bruce Roger Evans as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of David Mcdonald as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Walter German Kortschak as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Peter Chung as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Cessation of Han Sikkens as a person with significant control on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Han Sikkens as a director on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Scott Charles Collins as a director on 20 May 2019 (1 page) |
3 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
25 June 2017 | Confirmation statement made on 9 June 2017 with updates (13 pages) |
25 June 2017 | Confirmation statement made on 9 June 2017 with updates (13 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
1 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
7 May 2016 | Satisfaction of charge 1 in full (4 pages) |
7 May 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 October 2014 | Section 519 (2 pages) |
16 October 2014 | Section 519 (2 pages) |
15 October 2014 | Section 519 (2 pages) |
15 October 2014 | Section 519 (2 pages) |
24 September 2014 | Section 519 (2 pages) |
24 September 2014 | Section 519 (2 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
5 July 2013 | Director's details changed for Mr David Coghlan Mcdonald on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Coghlan Mcdonald on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Coghlan Mcdonald on 5 July 2013 (2 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Previous accounting period shortened from 30 September 2011 to 30 September 2010 (1 page) |
7 January 2011 | Previous accounting period shortened from 30 September 2011 to 30 September 2010 (1 page) |
26 July 2010 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 26 July 2010 (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed summit partners spv 1 LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed summit partners spv 1 LIMITED\certificate issued on 21/07/10
|
1 July 2010 | Appointment of Mr Theodore Sam Duchen as a director (3 pages) |
1 July 2010 | Appointment of Mr David Coghlan Mcdonald as a director (3 pages) |
1 July 2010 | Appointment of Han Sikkens as a director (3 pages) |
1 July 2010 | Appointment of Han Sikkens as a director (3 pages) |
1 July 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
1 July 2010 | Termination of appointment of Sotiris Lyritzis as a director (2 pages) |
1 July 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
1 July 2010 | Appointment of Mr David Coghlan Mcdonald as a director (3 pages) |
1 July 2010 | Appointment of Mr Theodore Sam Duchen as a director (3 pages) |
1 July 2010 | Termination of appointment of Sotiris Lyritzis as a director (2 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
18 June 2010 | Appointment of Sotiris Lyritzis as a director (3 pages) |
18 June 2010 | Termination of appointment of Jonathan Wood as a director (2 pages) |
18 June 2010 | Termination of appointment of Jonathan Wood as a director (2 pages) |
18 June 2010 | Appointment of Scott Charles Collins as a director (3 pages) |
18 June 2010 | Appointment of Scott Charles Collins as a director (3 pages) |
18 June 2010 | Appointment of Sotiris Lyritzis as a director (3 pages) |
9 June 2010 | Incorporation (19 pages) |
9 June 2010 | Incorporation (19 pages) |