About

Registered Number: 03740335
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.