Company NameActuris Finance Limited
DirectorsTheodore Sam Duchen and David McDonald
Company StatusActive
Company Number08814774
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Theodore Sam Duchen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(same day as company formation)
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
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX

Contact

Websiteacturis.com
Email address[email protected]

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 Matches4 other UK companies use this postal address

Shareholders

100 at £1Acturis International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,385,998
Cash£7,839
Current Liabilities£30,153,375

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 Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

9 April 2014Delivered on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
8 July 2023Full accounts made up to 30 September 2022 (17 pages)
26 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
4 July 2022Full accounts made up to 30 September 2021 (22 pages)
19 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
7 July 2021Full accounts made up to 30 September 2020 (19 pages)
29 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 30 September 2019 (19 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (17 pages)
7 June 2019Cessation of Summit Partners Europe Private Equity Fund, L.P. as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Theodore Sam Duchen as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Summit Investors I, Llc 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 Summit Investors I (Uk) L.P. as a person with significant control on 20 May 2019 (1 page)
24 December 2018Change of details for Summit Investors I, Llc as a person with significant control on 6 April 2016 (2 pages)
24 December 2018Change of details for Summit Investors I (Uk) L.P. as a person with significant control on 6 April 2016 (2 pages)
24 December 2018Change of details for Summit Investors I (Uk) L.P. as a person with significant control on 6 April 2016 (2 pages)
24 December 2018Change of details for Summit Investors 1 (Uk) L.P. as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Notification of Summit Investors 1 Uk, L.P. as a person with significant control on 6 April 2016 (1 page)
21 December 2018Notification of Summit Partners Europe Private Equity Fund, L.P. as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Change of details for Summit Investors 1 Uk, L.P. as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Change 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 2018Change of details for Summit Investors L, Llc as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 December 2018Notification of Summit Investors L, Llc as a person with significant control on 6 April 2016 (1 page)
21 December 2018Change of details for Mr Theodore Sam Duchen as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Change of details for Mr David Mcdonald as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Full accounts made up to 30 September 2017 (16 pages)
27 December 2017Notification of David Mcdonald as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 December 2017Notification of Theodore Sam Duchen as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (15 pages)
1 July 2016Full accounts made up to 30 September 2015 (15 pages)
7 May 2016Satisfaction of charge 088147740001 in full (4 pages)
7 May 2016Satisfaction of charge 088147740001 in full (4 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
1 July 2015Full accounts made up to 30 September 2014 (15 pages)
1 July 2015Full accounts made up to 30 September 2014 (15 pages)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
4 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
19 May 2014Resolutions
  • RES13 ‐ Facilities agreement 07/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 May 2014Resolutions
  • RES13 ‐ Facilities agreement 07/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 April 2014Registration of charge 088147740001 (13 pages)
11 April 2014Registration of charge 088147740001 (13 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(22 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(22 pages)