Company NameActuris International Limited
DirectorsTheodore Sam Duchen and David McDonald
Company StatusActive
Company Number07278844
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameSummit Partners Spv 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Theodore Sam Duchen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr David McDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Jonathan Paul Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne South Place
London
EC2M 2WG
Director NameMr Scott Charles Collins
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican,British
StatusResigned
Appointed14 June 2010(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameMr Sotiris Theodoros Fivos Lyritzis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,Greek
StatusResigned
Appointed14 June 2010(5 days after company formation)
Appointment Duration1 week (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameHan Sikkens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2010(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE

Contact

Websiteacturis.com
Email address[email protected]
Telephone020 70794000
Telephone regionLondon

Location

Registered AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Acturis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,898,376
Cash£74,377
Current Liabilities£147,899,251

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

14 August 2019Delivered 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 2010Delivered 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

Filing History

8 July 2023Full accounts made up to 30 September 2022 (20 pages)
30 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 July 2022Full accounts made up to 30 September 2021 (23 pages)
22 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 30 September 2020 (20 pages)
28 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
31 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 30 September 2019 (20 pages)
28 August 2019Registration of charge 072788440002, created on 14 August 2019 (15 pages)
28 June 2019Full accounts made up to 30 September 2018 (18 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 June 2019Cessation of Theodore Sam Duchen as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Thomas Scott Roberts as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Martin Joseph Mannion as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Scott Charles Collins as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Bruce Roger Evans as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of David Mcdonald as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Walter German Kortschak as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Peter Chung as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Han Sikkens as a person with significant control on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Han Sikkens as a director on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Scott Charles Collins as a director on 20 May 2019 (1 page)
3 July 2018Full accounts made up to 30 September 2017 (17 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (17 pages)
6 July 2017Full accounts made up to 30 September 2016 (17 pages)
25 June 2017Confirmation statement made on 9 June 2017 with updates (13 pages)
25 June 2017Confirmation statement made on 9 June 2017 with updates (13 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
7 May 2016Satisfaction of charge 1 in full (4 pages)
7 May 2016Satisfaction of charge 1 in full (4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
1 July 2015Full accounts made up to 30 September 2014 (18 pages)
1 July 2015Full accounts made up to 30 September 2014 (18 pages)
16 October 2014Section 519 (2 pages)
16 October 2014Section 519 (2 pages)
15 October 2014Section 519 (2 pages)
15 October 2014Section 519 (2 pages)
24 September 2014Section 519 (2 pages)
24 September 2014Section 519 (2 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
25 June 2014Full accounts made up to 30 September 2013 (17 pages)
25 June 2014Full accounts made up to 30 September 2013 (17 pages)
5 July 2013Director's details changed for Mr David Coghlan Mcdonald on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Coghlan Mcdonald on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Coghlan Mcdonald on 5 July 2013 (2 pages)
1 July 2013Full accounts made up to 30 September 2012 (17 pages)
1 July 2013Full accounts made up to 30 September 2012 (17 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 30 September 2011 (17 pages)
21 June 2012Full accounts made up to 30 September 2011 (17 pages)
24 June 2011Full accounts made up to 30 September 2010 (17 pages)
24 June 2011Full accounts made up to 30 September 2010 (17 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
7 January 2011Previous accounting period shortened from 30 September 2011 to 30 September 2010 (1 page)
7 January 2011Previous accounting period shortened from 30 September 2011 to 30 September 2010 (1 page)
26 July 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 26 July 2010 (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed summit partners spv 1 LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
21 July 2010Company name changed summit partners spv 1 LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
1 July 2010Appointment of Mr Theodore Sam Duchen as a director (3 pages)
1 July 2010Appointment of Mr David Coghlan Mcdonald as a director (3 pages)
1 July 2010Appointment of Han Sikkens as a director (3 pages)
1 July 2010Appointment of Han Sikkens as a director (3 pages)
1 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
1 July 2010Termination of appointment of Sotiris Lyritzis as a director (2 pages)
1 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
1 July 2010Appointment of Mr David Coghlan Mcdonald as a director (3 pages)
1 July 2010Appointment of Mr Theodore Sam Duchen as a director (3 pages)
1 July 2010Termination of appointment of Sotiris Lyritzis as a director (2 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
18 June 2010Appointment of Sotiris Lyritzis as a director (3 pages)
18 June 2010Termination of appointment of Jonathan Wood as a director (2 pages)
18 June 2010Termination of appointment of Jonathan Wood as a director (2 pages)
18 June 2010Appointment of Scott Charles Collins as a director (3 pages)
18 June 2010Appointment of Scott Charles Collins as a director (3 pages)
18 June 2010Appointment of Sotiris Lyritzis as a director (3 pages)
9 June 2010Incorporation (19 pages)
9 June 2010Incorporation (19 pages)