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, 9 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 |
Director Name | Mr James Maxwell Carrruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
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 |
40m at £1 | Summit Partners Europe Private Equity Fund L.p. 44.48% Ordinary B |
---|---|
- | OTHER 4.52% - |
2.8m at £1 | Simon Ronaldson 3.15% Ordinary A |
2.8m at £1 | Anthony Peter Goddard 3.07% Ordinary A |
2.3m at £1 | Trustees Of Bhatia Family Settlement 2.52% Ordinary A |
15.7m at £1 | David Coghlan McDonald 17.42% Ordinary A |
15.2m at £1 | Trustees Of Theodore Sam Duchen 2009 Jersey Trust 16.86% Ordinary A |
1.7m at £1 | Theodore Sam Duchen 1.83% Ordinary A |
1.1m at £1 | Trustees Of David Coghlan McDonald 2009 Family Trust 1.27% Ordinary A |
830.5k at £1 | Vernon John Coster 0.92% Ordinary A |
693.7k at £1 | Paula Kennedy 0.77% Ordinary A |
503k at £1 | David Brian Pitman 0.56% Ordinary A |
503k at £1 | Mark Andrew Pitman 0.56% Ordinary A |
503k at £1 | Sally Elizabeth Moxham 0.56% Ordinary A |
386.7k at £1 | Shailesh Bhatia 0.43% Ordinary A |
375.1k at £1 | Andrew Jackson 0.42% Ordinary A |
300.8k at £1 | Luke Shepherd 0.33% Ordinary A |
293.3k at £1 | Trustees Of Geoff Cooks Will Trust-alistair's Fund 0.33% Ordinary A |
4.4m at £0.001 | Humanition Aps 0.00% Ordinary Redeemable C1 |
875k at £0.001 | Humanition Aps 0.00% Ordinary Redeemable C2 |
875k at £0.001 | Humanition Aps 0.00% Ordinary Redeemable C3 |
Year | 2014 |
---|---|
Turnover | £36,953,425 |
Net Worth | -£17,295,695 |
Cash | £8,288,773 |
Current Liabilities | £17,596,909 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 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 |
---|---|
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: National Westminster Bank PLC The Governor and Company of the Bank of Ireland Classification: A registered charge 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, securities, intellectual property, monetary claims and the accounts, buildings, fixtures, fixed plant & machinery 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 updates (7 pages) |
1 July 2022 | Group of companies' accounts made up to 30 September 2021 (61 pages) |
22 June 2022 | Confirmation statement made on 9 June 2022 with updates (7 pages) |
7 July 2021 | Group of companies' accounts made up to 30 September 2020 (57 pages) |
28 June 2021 | Confirmation statement made on 9 June 2021 with updates (7 pages) |
27 August 2020 | Confirmation statement made on 9 June 2020 with updates (9 pages) |
29 June 2020 | Group of companies' accounts made up to 30 September 2019 (58 pages) |
30 August 2019 | Resolutions
|
28 August 2019 | Registration of charge 072788670003, created on 14 August 2019 (15 pages) |
1 July 2019 | Group of companies' accounts made up to 30 September 2018 (46 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with updates (46 pages) |
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 Thomas Scott Roberts 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 Peter Chung 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 Martin Joseph Mannion as a person with significant control on 20 May 2019 (1 page) |
7 June 2019 | Notification of Bidinsure Limited as a person with significant control on 20 May 2019 (2 pages) |
7 June 2019 | Resolutions
|
7 June 2019 | Cessation of Summit Partners Europe Private Equity Fund L.P. as a person with significant control on 20 May 2019 (1 page) |
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 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) |
30 May 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
24 May 2019 | Registration of charge 072788670002, created on 20 May 2019 (25 pages) |
22 May 2019 | Scheme of arrangement (18 pages) |
15 April 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
15 April 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
14 March 2019 | Cancellation of shares. Statement of capital on 22 February 2019
|
20 August 2018 | Sub-division of shares on 25 July 2018 (12 pages) |
20 August 2018 | Consolidation of shares on 25 July 2018 (13 pages) |
16 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Resolutions
|
16 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
16 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (45 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with updates (38 pages) |
23 March 2018 | Termination of appointment of James Maxwell Carrruthers as a director on 1 March 2018 (1 page) |
23 March 2018 | Termination of appointment of James Maxwell Carrruthers as a director on 1 March 2018 (1 page) |
23 March 2018 | Cessation of James Maxwell Carruthers as a person with significant control on 1 March 2018 (1 page) |
20 March 2018 | Cancellation of shares. Statement of capital on 30 January 2018
|
14 March 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
6 March 2018 | Purchase of own shares. (3 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
25 June 2017 | Confirmation statement made on 9 June 2017 with updates (43 pages) |
25 June 2017 | Confirmation statement made on 9 June 2017 with updates (43 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
20 January 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
20 January 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
23 September 2016 | Purchase of own shares. (3 pages) |
23 September 2016 | Purchase of own shares. (3 pages) |
2 September 2016 | Statement of capital on 30 June 2016
|
2 September 2016 | Statement of capital on 30 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
13 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (44 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (44 pages) |
7 May 2016 | Satisfaction of charge 1 in full (4 pages) |
7 May 2016 | Satisfaction of charge 1 in full (4 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 3 April 2014
|
19 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
19 April 2016 | Statement of capital following an allotment of shares on 3 April 2014
|
19 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 8 April 2015
|
19 April 2016 | Statement of capital following an allotment of shares on 8 April 2015
|
19 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
6 April 2016 | Statement of capital on 16 March 2016
|
6 April 2016 | Cancellation of shares. Statement of capital on 24 February 2016
|
6 April 2016 | Cancellation of shares. Statement of capital on 17 February 2016
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 17 February 2016
|
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Cancellation of shares. Statement of capital on 24 February 2016
|
6 April 2016 | Statement of capital on 16 March 2016
|
6 April 2016 | Resolutions
|
6 July 2015 | Statement of capital following an allotment of shares on 26 August 2014
|
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 | Statement of capital following an allotment of shares on 22 May 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
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 | Statement of capital on 28 May 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 26 August 2014
|
6 July 2015 | Statement of capital on 28 May 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
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 | Statement of capital following an allotment of shares on 15 May 2015
|
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (43 pages) |
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (43 pages) |
26 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
16 October 2014 | Section 519 (2 pages) |
16 October 2014 | Section 519 (2 pages) |
24 September 2014 | Section 519 (2 pages) |
24 September 2014 | Section 519 (2 pages) |
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2014 | Appointment of Mr James Maxwell Carrruthers as a director (2 pages) |
9 July 2014 | Appointment of Mr James Maxwell Carrruthers as a director (2 pages) |
25 June 2014 | Group of companies' accounts made up to 30 September 2013 (40 pages) |
25 June 2014 | Group of companies' accounts made up to 30 September 2013 (40 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
4 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
5 July 2013 | Director's details changed for Mr David Mcdonald on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Mcdonald on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Mcdonald on 5 July 2013 (2 pages) |
1 July 2013 | Group of companies' accounts made up to 30 September 2012 (40 pages) |
1 July 2013 | Group of companies' accounts made up to 30 September 2012 (40 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (12 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (12 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (12 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (13 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (13 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (13 pages) |
21 June 2012 | Group of companies' accounts made up to 30 September 2011 (41 pages) |
21 June 2012 | Group of companies' accounts made up to 30 September 2011 (41 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (39 pages) |
24 June 2011 | Group of companies' accounts made up to 30 September 2010 (39 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 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) |
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed summit partners spv 2 LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Company name changed summit partners spv 2 LIMITED\certificate issued on 27/07/10
|
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) |
1 July 2010 | Appointment of Mr Theodore Sam Duchen 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 | Appointment of Han Sikkens as a director (3 pages) |
1 July 2010 | Appointment of Mr David Coghlan Mcdonald as a director (3 pages) |
1 July 2010 | Change of share class name or designation (2 pages) |
1 July 2010 | Termination of appointment of Sotiris Lyritzis as a director (2 pages) |
1 July 2010 | Change of share class name or designation (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
1 July 2010 | Appointment of Han Sikkens as a director (3 pages) |
1 July 2010 | Resolutions
|
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) |
1 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
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 Scott Charles Collins as a director (3 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 Sotiris Lyritzis as a director (3 pages) |
18 June 2010 | Appointment of Scott Charles Collins as a director (3 pages) |
9 June 2010 | Incorporation (19 pages) |
9 June 2010 | Incorporation (19 pages) |