About

Registered Number: 06918089
Date of Incorporation: 28/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

 

Founded in 2009, Actualize Uk Ltd have registered office in Surrey. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ RIBA, Alejandro 23 October 2015 - 1
ADARO, Rafael Aparicio 28 May 2009 15 May 2014 1
ALONSO-PEREZ ORTEGA, Carlos Antonio 15 May 2014 28 July 2015 1
BANDE, Luis Benavente 01 August 2010 19 June 2012 1
SCANDELLA GIRON, Maria Cristina 15 May 2014 23 November 2015 1
SOBRINO, Federico Yannone 28 May 2009 19 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 10 January 2016
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 29 July 2015
RESOLUTIONS - N/A 01 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 08 April 2013
SH01 - Return of Allotment of shares 07 February 2013
DISS40 - Notice of striking-off action discontinued 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 16 September 2010
SH01 - Return of Allotment of shares 20 August 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
SH01 - Return of Allotment of shares 20 May 2010
AD01 - Change of registered office address 04 November 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
RESOLUTIONS - N/A 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
123 - Notice of increase in nominal capital 05 August 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
225 - Change of Accounting Reference Date 06 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 25 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.