London
EC1N 8NX
Director Name | Mr David McDonald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Suite 100 Hatton Garden London EC1N 8NX |
Website | acturis.com |
---|---|
Email address | [email protected] |
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 | 4 other UK companies use this postal address |
100 at £1 | Acturis International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,385,998 |
Cash | £7,839 |
Current Liabilities | £30,153,375 |
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 | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
9 April 2014 | Delivered on: 11 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Full accounts made up to 30 September 2022 (17 pages) |
26 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (22 pages) |
19 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 30 September 2020 (19 pages) |
29 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (19 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (17 pages) |
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 Summit Investors I, Llc 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 Summit Investors I (Uk) L.P. as a person with significant control on 20 May 2019 (1 page) |
24 December 2018 | Change of details for Summit Investors I, Llc as a person with significant control on 6 April 2016 (2 pages) |
24 December 2018 | Change of details for Summit Investors I (Uk) L.P. as a person with significant control on 6 April 2016 (2 pages) |
24 December 2018 | Change of details for Summit Investors I (Uk) L.P. as a person with significant control on 6 April 2016 (2 pages) |
24 December 2018 | Change of details for Summit Investors 1 (Uk) L.P. as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Notification of Summit Investors 1 Uk, L.P. as a person with significant control on 6 April 2016 (1 page) |
21 December 2018 | Notification of Summit Partners Europe Private Equity Fund, L.P. as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Change of details for Summit Investors 1 Uk, L.P. as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Change of details for Summit Partners Europe Private Equity Fund, L.P. as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Change of details for Summit Investors L, Llc as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
21 December 2018 | Notification of Summit Investors L, Llc as a person with significant control on 6 April 2016 (1 page) |
21 December 2018 | Change of details for Mr Theodore Sam Duchen as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Change of details for Mr David Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
27 December 2017 | Notification of David Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
27 December 2017 | Notification of Theodore Sam Duchen as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
7 May 2016 | Satisfaction of charge 088147740001 in full (4 pages) |
7 May 2016 | Satisfaction of charge 088147740001 in full (4 pages) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
4 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
4 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
4 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
11 April 2014 | Registration of charge 088147740001 (13 pages) |
11 April 2014 | Registration of charge 088147740001 (13 pages) |
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|