About

Registered Number: 05264938
Date of Incorporation: 20/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA

 

Established in 2004, Acme Packet Uk Ltd has its registered office in Reading in Berkshire. There are 4 directors listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINIHANE, Peter James 18 September 2008 20 May 2013 1
ORY, Andrew 20 October 2004 20 May 2013 1
SEIDMAN, Keith 20 October 2004 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, David James 20 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 04 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 July 2018
SH19 - Statement of capital 04 July 2018
CAP-SS - N/A 04 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 November 2014
RESOLUTIONS - N/A 07 March 2014
MEM/ARTS - N/A 07 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 20 November 2013
RP04 - N/A 07 November 2013
RP04 - N/A 07 November 2013
AA - Annual Accounts 25 July 2013
AD01 - Change of registered office address 06 June 2013
AP03 - Appointment of secretary 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AP02 - Appointment of corporate director 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 19 February 2013
RP04 - N/A 15 February 2013
SH01 - Return of Allotment of shares 28 May 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 02 May 2009
287 - Change in situation or address of Registered Office 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 August 2006
287 - Change in situation or address of Registered Office 19 April 2006
225 - Change of Accounting Reference Date 01 November 2005
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.