Founded in 1999, Acuative Ltd has its registered office in Uxbridge, Middlesex, it's status at Companies House is "Active". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACKERMAN, Richard C | 02 July 2014 | - | 1 |
SCIARRA, Vincent A | 02 July 2014 | - | 1 |
FOLEY, Robert | 12 November 2001 | 02 July 2014 | 1 |
HAMBURG, Edward, Dr | 23 December 2013 | 02 July 2014 | 1 |
MUSALLAM, Rami | 28 April 1999 | 23 December 2013 | 1 |
ZIMMERMAN, Stephen Alan | 28 April 1999 | 12 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANNA, Patrick Joseph | 02 July 2014 | - | 1 |
KEVAN, Philip John | 31 October 2001 | 02 July 2014 | 1 |
TUDOR, Frederic | 31 October 2001 | 02 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AUD - Auditor's letter of resignation | 23 March 2015 | |
AD01 - Change of registered office address | 18 March 2015 | |
MISC - Miscellaneous document | 17 March 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AP03 - Appointment of secretary | 12 August 2014 | |
CERTNM - Change of name certificate | 29 July 2014 | |
CONNOT - N/A | 29 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
RESOLUTIONS - N/A | 18 July 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AP01 - Appointment of director | 30 December 2013 | |
TM01 - Termination of appointment of director | 27 December 2013 | |
MR05 - N/A | 18 September 2013 | |
MR04 - N/A | 03 September 2013 | |
AR01 - Annual Return | 17 April 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AA - Annual Accounts | 23 April 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 27 October 2008 | |
287 - Change in situation or address of Registered Office | 31 July 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 06 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2002 | |
RESOLUTIONS - N/A | 17 May 2002 | |
RESOLUTIONS - N/A | 17 May 2002 | |
MEM/ARTS - N/A | 17 May 2002 | |
123 - Notice of increase in nominal capital | 17 May 2002 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2002 | |
363s - Annual Return | 22 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
MEM/ARTS - N/A | 21 January 2002 | |
123 - Notice of increase in nominal capital | 21 January 2002 | |
AUD - Auditor's letter of resignation | 13 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
AA - Annual Accounts | 28 November 2000 | |
287 - Change in situation or address of Registered Office | 30 May 2000 | |
363s - Annual Return | 08 May 2000 | |
CERTNM - Change of name certificate | 19 April 2000 | |
287 - Change in situation or address of Registered Office | 06 December 1999 | |
CERTNM - Change of name certificate | 16 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
225 - Change of Accounting Reference Date | 10 May 1999 | |
288b - Notice of resignation of directors or secretaries | 06 April 1999 | |
NEWINC - New incorporation documents | 24 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Client fixed and floating charge | 31 January 2007 | Outstanding |
N/A |
Deed of charge over credit balances | 03 April 2002 | Fully Satisfied |
N/A |